Shortcuts

Cambridge Trustees Limited

Type: NZ Limited Company (Ltd)
9429037730239
NZBN
931802
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
131a Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 05 Mar 2014
131a Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery & postal address used since 04 Feb 2020

Cambridge Trustees Limited, a registered company, was launched on 02 Nov 1998. 9429037730239 is the New Zealand Business Number it was issued. The company has been supervised by 21 directors: David Millar Lang - an active director whose contract started on 02 Nov 1998,
Toby Ross Giles - an active director whose contract started on 14 Jul 2008,
Liam Ross Glubb - an active director whose contract started on 27 Feb 2018,
Nicola Coombes - an active director whose contract started on 16 Mar 2021,
Jeremy Cranwell Bull - an active director whose contract started on 16 Mar 2021.
Updated on 15 May 2025, our database contains detailed information about 1 address: 131A Victoria Street, Christchurch Central, Christchurch, 8013 (category: office, delivery).
Cambridge Trustees Limited had been using 162 Kendal Avenue, Burnside, Christchurch as their registered address until 05 Mar 2014.
A total of 5 shares are allotted to 6 shareholders (5 groups). The first group includes 1 share (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (20%). Lastly the next share allotment (1 share 20%) made up of 1 entity.

Addresses

Principal place of activity

131a Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Mar 2012 to 05 Mar 2014

Address #2: Level 3 227 Cambridge Terrace, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 19 Mar 2012

Address #3: Level 3 227 Cambridge Terrace, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: Level 3 227 Cambridge Terrace, Christchurch New Zealand

Physical address used from 03 Nov 1998 to 19 Mar 2012

Contact info
64 3 9631454
19 Mar 2019 Phone
bhf@saunders.co.nz
Email
dml@saunders.co.nz
25 Mar 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: February

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Giles, Toby Ross Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coombes, Nicola Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Glubb, Liam Ross St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Lang, David Millar Wigram
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Bull, Jeremy Cranwell Prebbleton
Prebbleton
7604
New Zealand
Director Jeremy Cranwell Bull Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcsporran, Robin Christchurch
Individual Frampton, Benjamin Harry Christchurch
Individual Coghlan, Paul Anthony Saint Albans
Christchurch
8014
New Zealand
Individual Riches, Andrew Neil Redwood
Christchurch
8051
New Zealand
Individual Simpson, Amelia Lynette Spence Fendalton
Christchurch

New Zealand
Individual Kirkland, James Michael Halswell
Christchurch
8025
New Zealand
Individual Bull, Cranwell Leslie Christchurch
Individual Parkes, John Roger Christchurch

New Zealand
Individual Michell, Lorraine Woolston
Christchurch
8023
New Zealand
Individual James, Philip Maurice Christchurch Central
Christchurch
8013
New Zealand
Directors

David Millar Lang - Director

Appointment date: 02 Nov 1998

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Apr 2025

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 12 Jun 2024

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 25 Mar 2021

Address: Platinum Drive, Christchurch, 8025 New Zealand

Address used since 24 Jun 2018

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 07 Sep 2016


Toby Ross Giles - Director

Appointment date: 14 Jul 2008

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 31 Jan 2015


Liam Ross Glubb - Director

Appointment date: 27 Feb 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 27 Feb 2018


Nicola Coombes - Director

Appointment date: 16 Mar 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Feb 2025

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 23 Jul 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 16 Mar 2021


Jeremy Cranwell Bull - Director

Appointment date: 16 Mar 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 16 Mar 2021


Sophie Mary Louise Martlew - Director

Appointment date: 14 Jan 2025

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 14 Jan 2025


Paul Anthony Coghlan - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 10 May 2023

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 17 Feb 2014


Cranwell Leslie Bull - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 10 Apr 2018

Address: Christchurch, 8041 New Zealand

Address used since 01 Feb 2016


Benjamin Harry Frampton - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 10 Apr 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Mar 2010


James Michael Kirkland - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 10 Apr 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jun 2004


Jeremy Cranwell Bull - Director (Inactive)

Appointment date: 14 Jul 2008

Termination date: 10 Apr 2018

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 31 Jan 2015


Andrew Neil Riches - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 10 Apr 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 11 Feb 2015


Jennifer Victoria Bensley - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 10 Apr 2018

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 27 Feb 2018


Sarah Jane Bee - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 10 Apr 2018

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 27 Feb 2018


Lorraine Michell - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 30 Nov 2015

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 20 Dec 2012


Philip Maurice James - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 31 Jan 2015

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 08 Apr 2013


Amelia Lynette Spence Simpson - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 20 Dec 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Mar 2010


John Roger Parkes - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 01 Mar 2012

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 02 Mar 2010


Robin Mcsporran - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 31 Dec 2011

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 02 Mar 2010


Dale Michael Lester - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 08 Aug 2003

Address: Christchurch,

Address used since 02 Nov 1998


Jane Evelyn Borthwick - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 06 Jun 2003

Address: Christchurch,

Address used since 02 Nov 1998

Nearby companies

T & T Trustees Limited
131 Victoria Street

Red Sky Holdings Limited
131 Victoria Street

Pauling Trustees Chch Limited
131 Victoria Street

Riccarton Properties Limited
131 Victoria Street

Kirk Investment Trustees Limited
131 Victoria Street

641774 Trustee Company Limited
131 Victoria Street