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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Thomas, Garry Allan |
Leamington Cambridge 3432 New Zealand |
07 Jun 2011 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Thomas, Shaun Aiteina |
Leamington Cambridge 3432 New Zealand |
07 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas, Nathan Ian |
Leamington Cambridge 3432 New Zealand |
07 Jun 2011 - 07 Feb 2017 |
| Entity | Bsn Trustees Limited Shareholder NZBN: 9429031765091 Company Number: 1499565 |
07 Jun 2011 - 07 Feb 2017 | |
| Individual | Makgill, Valerie |
Cambridge |
26 Jan 1973 - 30 Aug 2004 |
| Individual | Thomas, Tuvaine |
Cambridge 3432 New Zealand |
26 Jan 1973 - 07 Jun 2011 |
| Entity | Bsn Trustees Limited Shareholder NZBN: 9429031765091 Company Number: 1499565 |
07 Jun 2011 - 07 Feb 2017 | |
| Individual | Thomas, Geoffrey Allan |
Leamington Cambridge 3432 New Zealand |
07 Jun 2011 - 07 Feb 2017 |
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
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