Cambridge Stud Thoroughbreds Limited, a registered company, was launched on 23 Apr 1986. 9429039738332 is the number it was issued. The company has been run by 5 directors: Patrick Thomas Hunt - an active director whose contract started on 27 Feb 2023,
Liam Heath Hogan Hunt - an inactive director whose contract started on 01 Jun 2023 and was terminated on 01 Jun 2023,
Patrick Hogan - an inactive director whose contract started on 24 Apr 1986 and was terminated on 27 Mar 2023,
Anthony John Gavigan - an inactive director whose contract started on 24 Apr 1986 and was terminated on 31 Mar 1995,
Humphrey Michael Gerard Fay - an inactive director whose contract started on 24 Apr 1986 and was terminated on 31 Mar 1995.
Updated on 08 Jun 2025, BizDb's database contains detailed information about 1 address: Unit 3, 47 Wilson Street, Cambridge, Cambridge, 3434 (type: registered, physical).
Cambridge Stud Thoroughbreds Limited had been using 9A Anzac Street, Cambridge as their physical address up to 16 Jun 2022.
More names used by this company, as we established at BizDb, included: from 23 Apr 1986 to 21 May 2010 they were named Cambridge Thoroughbreds Limited.
A total of 100 shares are allotted to 7 shareholders (7 groups). The first group consists of 22 shares (22 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3 shares (3 per cent). Lastly we have the 3rd share allotment (3 shares 3 per cent) made up of 1 entity.
Previous addresses
Address: 9a Anzac Street, Cambridge, 3434 New Zealand
Physical & registered address used from 12 Sep 2012 to 16 Jun 2022
Address: C/-shelley Tweedy & Associates Ltd, 33 Duke Street, Cambridge New Zealand
Registered address used from 23 May 2008 to 12 Sep 2012
Address: C/- Jre Ryan Ltd, 33 Duke Street West, Cambridge
Registered address used from 08 Apr 2004 to 23 May 2008
Address: 33 Duke Street, Cambridge New Zealand
Physical address used from 01 Jul 1997 to 12 Sep 2012
Address: 33 Duke Street, Cambridge
Registered address used from 01 Jul 1997 to 08 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 22 | |||
| Individual | Hunt, James Oliver Hogan |
Beerescourt Hamilton 3200 New Zealand |
25 Mar 2011 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Individual | Hogan, Erin Lee |
St Heliers Auckland 1071 New Zealand |
07 May 2024 - |
| Shares Allocation #3 Number of Shares: 3 | |||
| Individual | Steel, Nicola Kaye |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 May 2024 - |
| Shares Allocation #4 Number of Shares: 22 | |||
| Individual | Hunt, Patrick Thomas |
Beerescourt Hamilton 3200 New Zealand |
25 Mar 2011 - |
| Shares Allocation #5 Number of Shares: 22 | |||
| Individual | Hunt, Liam |
Cambridge 3434 New Zealand |
25 Mar 2011 - |
| Shares Allocation #6 Number of Shares: 6 | |||
| Individual | Hogan, Justine Lady Alice |
Villa 2b Cambridge 3434 New Zealand |
23 Apr 1986 - |
| Shares Allocation #7 Number of Shares: 22 | |||
| Individual | Livingstone, Katie |
Hamilton 3450 New Zealand |
25 Mar 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sir Patrick Hogan, The Executors Of The Estate Of |
Corner Dick & Alpha Streets Cambridge 3434 New Zealand |
04 Sep 2023 - 07 May 2024 |
| Individual | Hogan, Sir Patrick |
Cambridge Cambridge 3434 New Zealand |
23 Apr 1986 - 04 Sep 2023 |
Patrick Thomas Hunt - Director
Appointment date: 27 Feb 2023
Address: Hamilton, 3493 New Zealand
Address used since 27 Feb 2023
Liam Heath Hogan Hunt - Director (Inactive)
Appointment date: 01 Jun 2023
Termination date: 01 Jun 2023
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Jun 2023
Patrick Hogan - Director (Inactive)
Appointment date: 24 Apr 1986
Termination date: 27 Mar 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 Apr 2018
Address: Discombe Road, Cambridge, 3283 New Zealand
Address used since 10 Mar 2016
Anthony John Gavigan - Director (Inactive)
Appointment date: 24 Apr 1986
Termination date: 31 Mar 1995
Address: Northcote Point, Auckland,
Address used since 24 Apr 1986
Humphrey Michael Gerard Fay - Director (Inactive)
Appointment date: 24 Apr 1986
Termination date: 31 Mar 1995
Address: Remuera, Auckland 5,
Address used since 24 Apr 1986
Smythe Building Limited
9a Anzac Street
Tesla Imaging Limited
9a Anzac Street
Willow Glen 2015 Limited
9a Anzac Street
Alpha 59 Limited Partnership
Shelly Tweedy & Associates Limited
Performance People Limited
74 Duke Street
Headlinz 2009 Limited
81 Duke Street