Cambridge Four Limited (NZBN 9429031854399) was registered on 12 Oct 2009. 5 addresess are in use by the company: 66 Lakewood Avenue, Churton Park, Wellington, 6037 (type: delivery, postal). 66 Lakewood Avenue, Churton Park, Wellington had been their physical address, until 07 May 2012. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 30 shares (25% of shares), namely:
Clement, Frances Margaret (an individual) located at Epuni, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 30 shares); it includes
Stacey, Mary Sabina (an individual) - located at Clifton, Bristol Bs8 4Ls, United Kingdom. Moving on to the third group of shareholders, share allotment (60 shares, 50%) belongs to 1 entity, namely:
Lavin, Joseph Stuart, located at Churton Park, Wellington (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued to Cambridge Four Limited. Our database was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
66 Lakewood Avenue, Churton Park, Wellington, 6037 | Physical & registered & service | 07 May 2012 |
66 Lakewood Avenue, Churton Park, Wellington, 6037 | Delivery & postal & office | 19 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Joseph Stuart Lavin
Churton Park, Wellington, 6037
Address used since 16 Mar 2010 |
Director | 12 Oct 2009 - current |
Frances Margaret Clement
Epuni, Lower Hutt, 5011
Address used since 16 Mar 2010 |
Director | 12 Oct 2009 - current |
Mary S. | Director | 12 Oct 2009 - current |
Anne S. | Director | 12 Oct 2009 - 30 Aug 2018 |
66 Lakewood Avenue , Churton Park , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
66 Lakewood Avenue, Churton Park, Wellington | Physical & registered | 12 Oct 2009 - 07 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Clement, Frances Margaret Individual |
Epuni Lower Hutt 5011 |
12 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Stacey, Mary Sabina Individual |
Clifton Bristol Bs8 4ls, United Kingdom |
12 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lavin, Joseph Stuart Individual |
Churton Park Wellington 6037 |
12 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Anne Brigid Individual |
London W5 3tr United Kingdom |
12 Oct 2009 - 30 Aug 2018 |
Asli Limited 66 Lakewood Avenue |
|
Stuson Investments Limited 66 Lakewood Avenue |
|
Littlemonkey Limited 99b Westchester Drive |
|
Warlart Investments Limited 7/109 Westchester Drive |
|
Karway Holdings Limited 101d Westchester Drive |
|
Calcott Architecture And Landscape Design Limited 101d Westchester Drive |
Autostop Caspian Limited 2 Disraeli Street |
Autostop Baltic Limited 2 Disraeli Street |
Autostop Arctic Limited 2 Disraeli Street |
Autostop Pacific Limited 2 Disraeli Street |
L.a. Family Trust Limited 68 Truscott Avenue |
Tresch Properties Limited 134 Burma Road Apartment 308 |