Cambridge Trustees No.2 Limited (New Zealand Business Number 9429034869550) was launched on 21 Mar 2005. 2 addresses are in use by the company: 131 Victoria Street, Christchurch Central, 8041 (type: registered, physical). C/-Saunders & Co, 162 Kendal Avenue, Christchurch had been their registered address, up until 03 May 2013. Cambridge Trustees No.2 Limited used other aliases, namely: Michael Kirkland Trustee Services Limited from 09 Mar 2006 to 08 Jul 2016, Cashmere Trustee Services Limited (20 Dec 2005 to 09 Mar 2006) and Michael Kirkland Trustee Services Limited (21 Mar 2005 - 20 Dec 2005). 6 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (16.67 per cent of shares), namely:
Giles, Toby Ross (a director) located at St Albans, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 1 share); it includes
Bull, Jeremy Cranwell (an individual) - located at Prebbleton, Prebbleton. Next there is the 3rd group of shareholders, share allocation (1 share, 16.67%) belongs to 1 entity, namely:
Coombes, Nicola, located at Pegasus, Pegasus (an individual). "Legal service" (ANZSIC M693130) is the classification the ABS issued Cambridge Trustees No.2 Limited. The Businesscheck database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
131 Victoria Street, Christchurch Central, 8041 | Registered & physical & service | 03 May 2013 |
Name and Address | Role | Period |
---|---|---|
David Millar Lang
Wigram, Christchurch, 8025
Address used since 05 Mar 2020
Wigram, Christchurch, 8042
Address used since 07 Sep 2016 |
Director | 30 Jan 2015 - current |
Toby Ross Giles
St Albans, Christchurch, 8052
Address used since 05 Mar 2020
Christchurch Central, Christchurch, 8013
Address used since 30 Jan 2015 |
Director | 30 Jan 2015 - current |
Liam Ross Glubb
St Albans, Christchurch, 8014
Address used since 16 Mar 2021 |
Director | 16 Mar 2021 - current |
Nicola Coombes
Pegasus, Pegasus, 7612
Address used since 23 Jul 2021
Parklands, Christchurch, 8083
Address used since 16 Mar 2021 |
Director | 16 Mar 2021 - current |
Jeremy Cranwell Bull
Prebbleton, Prebbleton, 7604
Address used since 16 Mar 2021 |
Director | 16 Mar 2021 - current |
Paul Anthony Coghlan
St Albans, Christchurch, 8014
Address used since 05 Mar 2020
Christchurch Central, Christchurch, 8013
Address used since 30 Jan 2015 |
Director | 30 Jan 2015 - 09 Oct 2023 |
Benjamin Harry Frampton
Merivale, Christchurch, 8014
Address used since 05 Mar 2020
Christchurch Central, Christchurch, 8013
Address used since 30 Jan 2015 |
Director | 30 Jan 2015 - 16 Mar 2021 |
James Michael Kirkland
Christchurch, 8025
Address used since 05 Apr 2016 |
Director | 21 Mar 2005 - 05 Mar 2019 |
131 Victoria Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
C/-saunders & Co, 162 Kendal Avenue, Christchurch, 8053 | Registered & physical | 17 May 2011 - 03 May 2013 |
C/-saunders & Co, Level 3, 227 Cambridge Terrace, Christchurch | Registered & physical | 21 Mar 2005 - 17 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Giles, Toby Ross Director |
St Albans Christchurch 8052 |
25 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bull, Jeremy Cranwell Individual |
Prebbleton Prebbleton 7604 |
19 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Coombes, Nicola Individual |
Pegasus Pegasus 7612 |
19 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Lang, David Millar Director |
Wigram Christchurch 8025 |
25 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Glubb, Liam Ross Individual |
St Albans Christchurch 8014 |
19 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Coghlan, Paul Anthony Individual |
St Albans Christchurch 8014 |
25 Feb 2015 - 09 Oct 2023 |
Frampton, Benjamin Harry Individual |
Christchurch Central Christchurch 8013 |
25 Feb 2015 - 19 Mar 2021 |
Kirkland, James Michael Individual |
Christchurch |
21 Mar 2005 - 05 Mar 2019 |
Kirkland, James Michael Individual |
Christchurch |
21 Mar 2005 - 05 Mar 2019 |
T & T Trustees Limited 131 Victoria Street |
|
Red Sky Holdings Limited 131 Victoria Street |
|
Pauling Trustees Chch Limited 131 Victoria Street |
|
Riccarton Properties Limited 131 Victoria Street |
|
Kirk Investment Trustees Limited 131 Victoria Street |
|
641774 Trustee Company Limited 131 Victoria Street |
Dallison Stone Solicitors Nominee Company Limited 390 Montreal Street |
Rotunda Trustees 2014 Limited 390 Montreal Street |
Young Hunter Trustees 2015 Limited Level 2, Young Hunter House |
Gcl Trustees No 21 Limited 6 Peterborough Lane |
Triplet Trustees Limited Unit 5, 75 Peterborough Street |
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |