Shortcuts

Cambridge Stud Thoroughbreds Limited

Type: NZ Limited Company (Ltd)
9429039738332
NZBN
304243
Company Number
Registered
Company Status
Current address
Unit 3, 47 Wilson Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 16 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 22
Individual Hunt, James Oliver Hogan Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Hogan, Erin Lee St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Steel, Nicola Kaye Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 22
Individual Hunt, Patrick Thomas Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #5 Number of Shares: 22
Individual Hunt, Liam Cambridge
3434
New Zealand
Shares Allocation #6 Number of Shares: 6
Individual Hogan, Justine Lady Alice Villa 2b
Cambridge
3434
New Zealand
Shares Allocation #7 Number of Shares: 22
Individual Livingstone, Katie Hamilton
3450
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sir Patrick Hogan, The Executors Of The Estate Of Corner Dick & Alpha Streets
Cambridge
3434
New Zealand
Individual Hogan, Sir Patrick Cambridge
Cambridge
3434
New Zealand
Directors

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

Nearby companies

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