Shortcuts

Cambridge Estates Limited

Type: NZ Limited Company (Ltd)
9429039741301
NZBN
303484
Company Number
Registered
Company Status
Current address
Level 3, 16 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 21 Apr 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Alexander, Peter John Wanaka

New Zealand
Individual Coers, John Roger Rd 2
Wanaka
9382
New Zealand
Individual Coers, Bronwyn Rd 2
Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coers, John Roger Rd 2
Wanaka
9382
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Coers, Bronwyn Rd 2
Wanaka
9382
New Zealand
Directors

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

Nearby companies

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