Shortcuts

Cambridge Automotive Limited

Type: NZ Limited Company (Ltd)
9429038499289
NZBN
671558
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 26 Aug 2020

Cambridge Automotive Limited was registered on 15 Apr 1996 and issued an NZBN of 9429038499289. This registered LTD company has been managed by 2 directors: Damien Ruocco - an active director whose contract began on 15 Apr 1996,
Roderick James Doornbos - an inactive director whose contract began on 15 Apr 1996 and was terminated on 12 Feb 2015.
As stated in BizDb's information (updated on 06 Jun 2025), the company uses 2 addresses: Suite 1, 234 Cambridge Terrace, Naenae, Lower Hutt, 5011 (office address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (physical address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (service address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (registered address) among others.
Up until 26 Aug 2020, Cambridge Automotive Limited had been using Level 2, 21-23 Andrews Avenue, Lower Hutt as their physical address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Rucco, Damien (an individual) located at Lower Hutt.
The second group consists of 2 shareholders, holds 99.9% shares (exactly 999 shares) and includes
Brunn, Thomas Arthur - located at Avalon, Lower Hutt,
Rucco, Damien - located at Lower Hutt.

Addresses

Principal place of activity

Suite 1, 234 Cambridge Terrace, Naenae, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: Level 2, 21-23 Andrews Avenue, Lower Hutt New Zealand

Physical address used from 09 Sep 2002 to 26 Aug 2020

Address #2: Level 2, 21-23 Andrews Avenue, Lower Hutt New Zealand

Registered address used from 08 Sep 2002 to 26 Aug 2020

Address #3: 234 Cambridge Terrace, Naenae, Lower Hutt

Registered address used from 11 Apr 2000 to 08 Sep 2002

Address #4: 234 Cambridge Terrace, Naenae, Lower Hutt

Physical address used from 28 Aug 1998 to 28 Aug 1998

Address #5: Level 2, 15 Daly Street, Lower Hutt

Physical address used from 28 Aug 1998 to 09 Sep 2002

Address #6: 234 Cambridge Terrace, Naenae, Lower Hutt

Registered address used from 28 Aug 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 06 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Rucco, Damien Lower Hutt

New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Brunn, Thomas Arthur Avalon
Lower Hutt
5011
New Zealand
Individual Rucco, Damien Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doornos, Roderick Lower Hutt

New Zealand
Directors

Damien Ruocco - Director

Appointment date: 15 Apr 1996

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Aug 2015


Roderick James Doornbos - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 12 Feb 2015

Address: Lower Hutt, 5011 New Zealand

Address used since 01 Dec 2003

Nearby companies

Amelia Connell Consultant Limited
21 Andrews Avenue

Halt Services Limited
Level Four

Automarine Tech Limited
21-23 Andrews Avenue

Nigel Connell Engineers Limited
21-23 Andrews Ave

David Yum Limited
2nd Floor

Approved Rentals Limited
21-23 Andrews Avenue