Shortcuts

Cambridge Design And Draughting Services Limited

Type: NZ Limited Company (Ltd)
9429040086927
NZBN
192898
Company Number
Registered
Company Status
Current address
68 Queen Street
Cambridge 3434
New Zealand
Other (Address for Records) & records address (Address for Records) used since 23 Aug 2013
68 Queen Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 02 Sep 2013

Cambridge Design and Draughting Services Limited, a registered company, was started on 26 Jan 1973. 9429040086927 is the business number it was issued. This company has been supervised by 6 directors: Shaun Aiteina Thomas - an active director whose contract began on 01 Jun 2011,
Garry Alan Thomas - an active director whose contract began on 01 Jul 2016,
Tuvaine Thomas - an inactive director whose contract began on 15 Jun 1988 and was terminated on 20 Jun 2011,
Valerie Makgill - an inactive director whose contract began on 15 Jun 1988 and was terminated on 12 May 2004,
Elaine Mary Priston - an inactive director whose contract began on 01 Apr 1987 and was terminated on 15 Jun 1988.
Last updated on 07 May 2025, our data contains detailed information about 1 address: 68 Queen Street, Cambridge, 3434 (category: physical, registered).
Cambridge Design and Draughting Services Limited had been using 177 Victoria Street, Cambridge as their registered address until 02 Sep 2013.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group includes 250 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50 per cent).

Addresses

Previous addresses

Address #1: 177 Victoria Street, Cambridge, 3434 New Zealand

Registered address used from 11 Dec 2012 to 02 Sep 2013

Address #2: 26 Duke Street, Cambridge 3434 New Zealand

Physical address used from 05 Sep 2006 to 02 Sep 2013

Address #3: 26 Duke Street, Cambridge 3434 New Zealand

Registered address used from 05 Sep 2006 to 11 Dec 2012

Address #4: 26 - 28 Duke Street, Cambridge

Registered address used from 26 Aug 1997 to 05 Sep 2006

Address #5: 26 - 28 Duke Street, Cambridge

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 26 Duke Street, Cambridge

Physical address used from 01 Jul 1997 to 05 Sep 2006

Address #7: 18 Dick Stret,, Cambridge.

Registered address used from 29 Jun 1996 to 26 Aug 1997

Address #8: C/o R B Lorigan, Duke St Box 9, Cambridge

Registered address used from 31 May 1991 to 29 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: August

Annual return last filed: 27 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Thomas, Garry Allan Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Thomas, Shaun Aiteina Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Nathan Ian Leamington
Cambridge
3432
New Zealand
Entity Bsn Trustees Limited
Shareholder NZBN: 9429031765091
Company Number: 1499565
Individual Makgill, Valerie Cambridge
Individual Thomas, Tuvaine Cambridge 3432

New Zealand
Entity Bsn Trustees Limited
Shareholder NZBN: 9429031765091
Company Number: 1499565
Individual Thomas, Geoffrey Allan Leamington
Cambridge
3432
New Zealand
Directors

Shaun Aiteina Thomas - Director

Appointment date: 01 Jun 2011

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Jun 2011


Garry Alan Thomas - Director

Appointment date: 01 Jul 2016

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Jul 2016


Tuvaine Thomas - Director (Inactive)

Appointment date: 15 Jun 1988

Termination date: 20 Jun 2011

Address: Cambridge, 3432 New Zealand

Address used since 29 Aug 2006


Valerie Makgill - Director (Inactive)

Appointment date: 15 Jun 1988

Termination date: 12 May 2004

Address: Cambridge,

Address used since 15 Jun 1988


Elaine Mary Priston - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 15 Jun 1988

Address: Queensland 4565, Australia,

Address used since 01 Apr 1987


Denis Lee Priston - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 15 Jun 1988

Address: Queensland 4565, Australia,

Address used since 01 Apr 1987

Nearby companies

Kerb Solutions Limited
68 Queen Street

Burgled Nz Limited
68 Queen Street

Harbour Investments Limited
68 Queen Street

Eastern Pacific Trading Limited
68 Queen Street

Boyle Gordon Research Limited
68 Queen Street

Cbiz Limited
68 Queen Street