Shortcuts

Cambrose Holdings Limited

Type: NZ Limited Company (Ltd)
9429039479082
NZBN
383955
Company Number
Registered
Company Status
Current address
217 King Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 16 Jul 2010

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15000
Individual Andrews, Craig Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Andrews, Heather Mary Rd 2
Pukekohe
2677
New Zealand
Directors

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

Nearby companies

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