Cambridge Estates Limited was registered on 04 Jun 1986 and issued an NZ business identifier of 9429039741301. This registered LTD company has been run by 2 directors: John Roger Coers - an active director whose contract began on 09 Apr 1991,
John Gordon Rayner - an inactive director whose contract began on 09 Apr 1991 and was terminated on 09 Jun 1994.
As stated in BizDb's data (updated on 24 May 2025), this company uses 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (category: registered, physical).
Until 21 Apr 2020, Cambridge Estates Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their physical address.
BizDb identified previous names used by this company: from 01 May 1992 to 30 Jan 1996 they were named Priyon Holdings Limited, from 04 Jun 1986 to 01 May 1992 they were named Hiatus Investments Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Alexander, Peter John (an individual) located at Wanaka,
Coers, John Roger (an individual) located at Rd 2, Wanaka postcode 9382,
Coers, Bronwyn (an individual) located at Rd 2, Wanaka postcode 9382.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Coers, John Roger - located at Rd 2, Wanaka.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Coers, Bronwyn, located at Rd 2, Wanaka (an individual).
Previous addresses
Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 03 Nov 2014 to 21 Apr 2020
Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand
Registered & physical address used from 28 Apr 2002 to 03 Nov 2014
Address: 133 Vincent Street, Auckland
Registered address used from 09 Nov 2001 to 28 Apr 2002
Address: 3 Hardwicke Street, Christchurch 8
Registered address used from 20 Apr 1999 to 09 Nov 2001
Address: 133 Vincent Street, Auckland
Physical address used from 20 Apr 1999 to 28 Apr 2002
Address: 3 Hardwicke Street, Christchurch 8
Physical address used from 20 Apr 1999 to 20 Apr 1999
Address: Same As Registered Office Address
Physical address used from 20 Apr 1999 to 20 Apr 1999
Address: 2 Stoke Street, Christchurch 8
Registered address used from 11 Apr 1995 to 20 Apr 1999
Address: 23 Mapau Road, Greenlane, Auckland
Registered address used from 05 May 1994 to 11 Apr 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Alexander, Peter John |
Wanaka New Zealand |
13 Dec 2005 - |
| Individual | Coers, John Roger |
Rd 2 Wanaka 9382 New Zealand |
04 Jun 1986 - |
| Individual | Coers, Bronwyn |
Rd 2 Wanaka 9382 New Zealand |
04 Jun 1986 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Coers, John Roger |
Rd 2 Wanaka 9382 New Zealand |
04 Jun 1986 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Coers, Bronwyn |
Rd 2 Wanaka 9382 New Zealand |
04 Jun 1986 - |
John Roger Coers - Director
Appointment date: 09 Apr 1991
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 26 Apr 2016
John Gordon Rayner - Director (Inactive)
Appointment date: 09 Apr 1991
Termination date: 09 Jun 1994
Address: Checketts, 32 Centenial Avenue, Alexandra,
Address used since 09 Apr 1991
Atf Trustee (mbt) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street