Cambrose Holdings Limited, a registered company, was started on 25 Feb 1988. 9429039479082 is the NZ business number it was issued. The company has been managed by 4 directors: Heather Mary Andrews - an active director whose contract began on 22 Aug 2002,
Craig Andrews - an inactive director whose contract began on 13 May 1991 and was terminated on 04 Dec 2015,
William Henry Brien - an inactive director whose contract began on 13 May 1991 and was terminated on 01 Aug 2002,
Margaret Alice Mary Brien - an inactive director whose contract began on 13 May 1991 and was terminated on 15 Oct 2001.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 217 King Street, Pukekohe, 2120 (category: registered, physical).
Cambrose Holdings Limited had been using C/-Diva Business Solutions Limited, 1 Stembridge Ave, Pukekohe as their physical address up until 16 Jul 2010.
More names for this company, as we identified at BizDb, included: from 27 Oct 1988 to 04 Mar 1991 they were called Produce Leader (Mt Richmond) Limited, from 25 Feb 1988 to 27 Oct 1988 they were called Snark Holdings Limited.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group includes 15000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 15000 shares (50%).
Previous addresses
Address: C/-diva Business Solutions Limited, 1 Stembridge Ave, Pukekohe New Zealand
Physical & registered address used from 07 Jan 2009 to 16 Jul 2010
Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe
Physical & registered address used from 08 May 2006 to 07 Jan 2009
Address: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 11 May 2004 to 08 May 2006
Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 01 Jul 1997 to 11 May 2004
Address: C/o Cooper White & Associates, Cnr Roulston St & Massey Ave, Pukekohe
Registered address used from 01 May 1997 to 11 May 2004
Basic Financial info
Total number of Shares: 30000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Andrews, Craig |
Rd 2 Pukekohe 2677 New Zealand |
25 Feb 1988 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Andrews, Heather Mary |
Rd 2 Pukekohe 2677 New Zealand |
04 May 2004 - |
Heather Mary Andrews - Director
Appointment date: 22 Aug 2002
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 07 Dec 2022
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 17 May 2010
Craig Andrews - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 04 Dec 2015
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 17 May 2010
William Henry Brien - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 01 Aug 2002
Address: R D 1, Tuakau,
Address used since 13 May 1991
Margaret Alice Mary Brien - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 15 Oct 2001
Address: R D 1, Tuakau,
Address used since 13 May 1991
Envoy Limited
217 King Street
Elegant Spaces Limited
217 King Street
Mezzanine Hair (2010) Limited
217 King Street
Ls Electrical Services Limited
217 King Street
Engine Room Nz Limited
217 King Street
Pitch Limited
217 King Street