Shortcuts

Cambridge Partners Limited

Type: NZ Limited Company (Ltd)
9429037884345
NZBN
899861
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 16 Jan 2020
Po Box 1378
Christchurch
Christchurch 8140
New Zealand
Postal address used since 31 Jul 2020
Level 4, Te Uruti
48 Hereford Street
Christchurch 8001
New Zealand
Office address used since 31 Jul 2020

Cambridge Partners Limited, a registered company, was registered on 20 Mar 1998. 9429037884345 is the NZ business identifier it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company is classified. This company has been managed by 15 directors: Jacob Klaas Wolt - an active director whose contract started on 20 Mar 1998,
James Richard Howard - an active director whose contract started on 01 Jul 2021,
Paul Jason Munro - an active director whose contract started on 26 Jul 2022,
Stephen Eric Ambler - an active director whose contract started on 07 Jul 2023,
Jacob Robert Klaas Wolt - an inactive director whose contract started on 20 Mar 1998 and was terminated on 07 Jul 2023.
Updated on 04 May 2024, our data contains detailed information about 1 address: Level 2,, 161 Burnett Street, Ashburton, 7700 (category: registered, service).
Cambridge Partners Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 16 Jan 2020.
More names used by the company, as we found at BizDb, included: from 20 Mar 1998 to 06 Sep 2017 they were named Bradley Nuttall Limited.
A total of 10000 shares are allotted to 21 shareholders (9 groups). The first group includes 1100 shares (11%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 1000 shares (10%). Lastly the next share allotment (451 shares 4.51%) made up of 3 entities.

Addresses

Other active addresses

Address #4: Level 2,, 161 Burnett Street, Ashburton, 7700 New Zealand

Registered & service address used from 29 Feb 2024

Principal place of activity

Level 4, Te Uruti, 48 Hereford Street, Christchurch, 8001 New Zealand


Previous addresses

Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 18 Mar 2019 to 16 Jan 2020

Address #2: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Registered & physical address used from 30 Jun 2011 to 18 Mar 2019

Address #3: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 New Zealand

Registered & physical address used from 13 Feb 2009 to 30 Jun 2011

Address #4: C/- Allott Reeves &co, 1st Floor, 192 Manchester Street, Christchurch

Registered & physical address used from 26 Mar 2004 to 13 Feb 2009

Address #5: C/- Duns Limited, Level 16, Price Waterhouse Building, 119 Armagh Street, Christchurch

Registered address used from 03 Dec 2001 to 26 Mar 2004

Address #6: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical address used from 03 Dec 2001 to 26 Mar 2004

Address #7: C/- Duns Limited, Level 16, Price Waterhouse Building, 119 Armagh Street, Christchurch

Physical address used from 03 Dec 2001 to 03 Dec 2001

Address #8: C/- Duns & Partners, Level 16, Price Waterhouse Building, 119 Armagh Street, Christchurch

Registered address used from 08 Dec 2000 to 03 Dec 2001

Address #9: C/- Duns & Partners, Level 16, Price Waterhouse Building, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 08 Dec 2000

Address #10: C/- Duns & Partners, Level 16, Price Waterhouse Building, 119 Armagh Street, Christchurch

Physical address used from 23 Mar 1998 to 03 Dec 2001

Contact info
64 0800 864164
31 Jul 2020 Enquiries
64 3 3649119
31 Jul 2020 Enquiries
info@cambridgepartners.co.nz
31 Jul 2020 Email
accounts@cambridgepartners.co.nz
31 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.cambridgepartners.co.nz
28 Jul 2021 Website
NOT associated with www.equitycorp.org
28 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1100
Individual Kean, Philippa Mary Riccarton
Christchurch
8041
New Zealand
Individual Kean, James Chetwin Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) J R & K M Howard Trustees Limited
Shareholder NZBN: 9429049107876
Christchurch
8011
New Zealand
Individual Howard, Kate Marie Hillsborough
Christchurch
8022
New Zealand
Individual Howard, James Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 451
Individual Austin, Richard Lancelot Edward Cashmere
Christchurch
8022
New Zealand
Individual Roe, Anna Maria Cashmere
Christchurch
8022
New Zealand
Individual Dwyer, Gerald Peter Rd 2
Swannanoa
7692
New Zealand
Shares Allocation #4 Number of Shares: 320
Individual Mander, Judith Nicola Clifton
Christchurch
8081
New Zealand
Individual Mander, Stephen John Clifton
Christchurch
8081
New Zealand
Individual Austin, Richard Lancelot Edward Cashmere
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 1100
Entity (NZ Limited Company) Duncan Cotterill Christchurch Trustee (2021) Limited
Shareholder NZBN: 9429049202649
Christchurch Central
Christchurch
8013
New Zealand
Individual Rainey, Vanya Kay Bishopdale
Christchurch
8053
New Zealand
Individual Rainey, Scott James Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #6 Number of Shares: 1200
Individual Sutton, Joanne Terese Merivale
Christchurch
8014
New Zealand
Individual Sutton, Edward Geoffrey Merivale
Christchurch
8014
New Zealand
Individual Bond, Mark Andrew Fendalton
Christchurch
8014
New Zealand
Shares Allocation #7 Number of Shares: 579
Individual Wolt, Jacob Robert Klaas Rd 2
Tai Tapu
7672
New Zealand
Individual Brown, Anthony Charles Vernon Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #8 Number of Shares: 3500
Entity (NZ Limited Company) Private Trustees No. 4 Limited
Shareholder NZBN: 9429051406875
29 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 750
Entity (NZ Limited Company) Konini Trustees Limited
Shareholder NZBN: 9429050986323
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nuttall, Andrew John Christchurch

New Zealand
Individual Nuttall, Andrew John Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Andrew John Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Andrew John Christchurch

New Zealand
Individual Nuttall, Andrew John Christchurch

New Zealand
Individual Nuttall, Andrew John Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Andrew John Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Andrew John Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Andrew John Riccarton
Christchurch
8041
New Zealand
Individual Wolt, Jacob Robert Klaas Christchurch

New Zealand
Individual Johns, Douglas Alan Redcliffs
Christchurch
8140
New Zealand
Individual Johns, Douglas Alan Christchurch

New Zealand
Individual Johns, Douglas Alan Redcliffs
Christchurch
8140
New Zealand
Individual Nuttall, Andrew John Riccarton
Christchurch
8041
New Zealand
Individual Gambles, Mary Bronwyn Rd 1
Coalgate
7673
New Zealand
Individual Johns, Douglas Alan Christchurch

New Zealand
Individual Nuttall, Jo-anne Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Jo-anne Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Jo-anne Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Jo-anne Riccarton
Christchurch
8041
New Zealand
Individual Nuttall, Jo-anne Riccarton
Christchurch
8041
New Zealand
Individual Wolt, Jacob Klaas Rd 2
Christchurch
7672
New Zealand
Individual Nuttall, Andrew John Christchurch

New Zealand
Individual Wolt, Christine Anne Christchurch
Individual Wolt, Jacob Robert Klaas Christchurch

New Zealand
Individual Wolt, Jacob Klaas Rd 2
Christchurch
7672
New Zealand
Individual Wolt, Jacob Klaas Rd 2
Christchurch
7672
New Zealand
Individual Wolt, Jacob Klaas Rd 2
Christchurch
7672
New Zealand
Individual Wolt, Jacob Klaas Rd 2
Christchurch
7672
New Zealand
Individual Wolt, Jacob Klaas Rd 2
Christchurch
7672
New Zealand
Individual Wolt, Jacob Klaas Rd 2
Christchurch
7672
New Zealand
Individual Wolt, Jacob Klaas Rd 2
Christchurch
7672
New Zealand
Individual Wolt, Jacob Robert Klaas Christchurch

New Zealand
Individual Johns, Deborra Kay Christchurch
Individual Nuttall, Jo-anne Christchurch
Entity Nelson Trustees Limited
Shareholder NZBN: 9429036408658
Company Number: 1225804
Individual Alman, Dawn Patricia Riccarton
Christchurch
8011
New Zealand
Individual Alman, Scott Phillip Riccarton
Christchurch
8011
New Zealand
Entity Nelson Trustees Limited
Shareholder NZBN: 9429036408658
Company Number: 1225804
Directors

Jacob Klaas Wolt - Director

Appointment date: 20 Mar 1998

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 13 Aug 2014


James Richard Howard - Director

Appointment date: 01 Jul 2021

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 06 Jun 2023

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Jul 2021


Paul Jason Munro - Director

Appointment date: 26 Jul 2022

Address: Wanaka, 9305 New Zealand

Address used since 24 Nov 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 26 Jul 2022


Stephen Eric Ambler - Director

Appointment date: 07 Jul 2023

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 07 Jul 2023


Jacob Robert Klaas Wolt - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 07 Jul 2023

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 29 Nov 2022

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 13 Aug 2014


Richard Lancelot Edward Austin - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 07 Jul 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Aug 2017


Stephen John Mander - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 07 Jul 2023

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Jun 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 31 Aug 2017


Julie Bohnenn - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 31 Dec 2021

Address: Moana, 7872 New Zealand

Address used since 05 Mar 2021

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 30 Oct 2015


Andrew John Nuttall - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 01 Jul 2021

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 23 Nov 2009


Scott James Rainey - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 31 Aug 2017

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 30 Oct 2015


Edward Geoffrey Sutton - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 17 Dec 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Aug 2012


Mary Bronwyn Gambles - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 19 Mar 2015

Address: Rd 1, Coalgate, 7673 New Zealand

Address used since 13 Aug 2014


Scott Phillip Alman - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 19 Mar 2015

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 20 Aug 2012


Douglas Alan Johns - Director (Inactive)

Appointment date: 20 Apr 2000

Termination date: 30 Sep 2010

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 23 Nov 2009


Mark Richard Manton - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 20 Apr 2000

Address: Christchurch,

Address used since 20 Mar 1998

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road