Cambiste Limited was incorporated on 12 May 1994 and issued an NZ business identifier of 9429038627392. This registered LTD company has been supervised by 3 directors: Stuart John Nattrass - an active director whose contract started on 12 May 1994,
Leanne Sandra Nattrass - an active director whose contract started on 30 Oct 2009,
Keith Staley Nattrass - an inactive director whose contract started on 12 May 1994 and was terminated on 03 Nov 2009.
According to our data (updated on 13 Mar 2024), the company registered 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (category: registered, physical).
Until 24 May 2001, Cambiste Limited had been using 32 Sheffield Crescent, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Nattrass, Leanne Sandra (an individual) located at Fendalton, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Nattrass, Stuart John - located at Fendalton, Christchurch. Cambiste Limited has been classified as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: 32 Sheffield Crescent, Christchurch
Registered address used from 24 May 2001 to 24 May 2001
Address: 32b Sheffield Crescent, Christchurch New Zealand
Registered address used from 24 May 2001 to 24 May 2016
Address: Mr R J Preston, 32 Sheffield Crescent, Christchurch
Physical address used from 11 May 2001 to 11 May 2001
Address: 32b Sheffield Crescent, Christchurch New Zealand
Physical address used from 11 May 2001 to 24 May 2016
Address: Messrs Nicoll, Cooney & Co, Solicitors, 243 Tancred Street, Ashburton
Registered address used from 29 Jul 1995 to 24 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Nattrass, Leanne Sandra |
Fendalton Christchurch 8014 New Zealand |
24 Nov 2009 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Nattrass, Stuart John |
Fendalton Christchurch 8014 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nattrass, Keith Staley |
No 21 R.d. Geraldine |
12 May 1994 - 24 Nov 2009 |
Stuart John Nattrass - Director
Appointment date: 12 May 1994
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 23 May 2002
Leanne Sandra Nattrass - Director
Appointment date: 30 Oct 2009
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 31 May 2010
Keith Staley Nattrass - Director (Inactive)
Appointment date: 12 May 1994
Termination date: 03 Nov 2009
Address: Rd 21, Geraldine,
Address used since 12 May 1994
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent
Allen Custom Drills Limited
32b Sheffield Crescent
Awatere Holdings Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Manaburn Farms Limited
32b Sheffield Crescent
Acm Investments Limited
568 Wairakei Road
Berry Farm Investments Limited
568 Wairakei Road
Kalmar Holdings Limited
Unit 4/567 Wairakei Road
Mercy Medical Services Limited
538 Wairakei Road
Rathgen Holdings Limited
32 Sheffield Crescent
Ullrich Holdings Limited
Unit 4/567 Wairakei Road