General information

Cambridge Trustees No.2 Limited

Type: NZ Limited Company (Ltd)
9429034869550
New Zealand Business Number
1614380
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

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
Contact info
64 3 3797690
Phone (Phone)
jrb@saunders.co.nz
Email
saunders.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
6
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Giles, Toby Ross
Director
St Albans
Christchurch
8052
25 Feb 2015 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Bull, Jeremy Cranwell
Individual
Prebbleton
Prebbleton
7604
19 Mar 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Coombes, Nicola
Individual
Pegasus
Pegasus
7612
19 Mar 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Lang, David Millar
Director
Wigram
Christchurch
8025
25 Feb 2015 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Glubb, Liam Ross
Individual
St Albans
Christchurch
8014
19 Mar 2021 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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