Cambridge Building Supplies Limited, a registered company, was registered on 15 Oct 2012. 9429030497054 is the NZBN it was issued. "Building supplies retailing nec" (business classification G423115) is how the company is classified. This company has been run by 4 directors: Nathan Michael Milne - an active director whose contract started on 15 Oct 2012,
Nathan Milne - an active director whose contract started on 15 Oct 2012,
Brett Charles Stewart - an inactive director whose contract started on 15 Oct 2012 and was terminated on 26 Sep 2019,
James Kendall - an inactive director whose contract started on 15 Oct 2012 and was terminated on 23 Sep 2019.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Cambridge Building Supplies Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up to 28 Apr 2021.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 18 Nov 2016 to 28 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 22 May 2015 to 18 Nov 2016
Address: 19 Victoria Street, Cambridge, 3450 New Zealand
Physical & registered address used from 15 Oct 2012 to 22 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Milne, Kerry Ann-marie |
Cambridge Cambridge 3434 New Zealand |
15 Oct 2012 - |
Individual | Milne, Nathan Michael |
Cambridge Cambridge 3434 New Zealand |
15 Oct 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Milne, Nathan Michael |
Cambridge Cambridge 3434 New Zealand |
15 Oct 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Milne, Kerry Ann-marie |
Cambridge Cambridge 3434 New Zealand |
15 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wyncroft Trustees Limited Shareholder NZBN: 9429031854863 Company Number: 2335192 |
15 Oct 2012 - 01 Oct 2019 | |
Entity | Hammonds Trustees Limited Shareholder NZBN: 9429037382469 Company Number: 1011627 |
15 Oct 2012 - 01 Oct 2019 | |
Entity | Wyncroft Trustees Limited Shareholder NZBN: 9429031854863 Company Number: 2335192 |
Albany Auckland 0632 New Zealand |
15 Oct 2012 - 01 Oct 2019 |
Individual | Kendall, James |
Rd 2 Albany 0792 New Zealand |
15 Oct 2012 - 01 Oct 2019 |
Individual | Kendall, Nicholle |
Rd 2 Albany 0792 New Zealand |
15 Oct 2012 - 01 Oct 2019 |
Individual | Stewart, Karen Lee |
Dargaville 0375 New Zealand |
15 Oct 2012 - 01 Oct 2019 |
Individual | Stewart, Brett Charles |
4421 State Highway 14 Dargaville 0372 New Zealand |
15 Oct 2012 - 01 Oct 2019 |
Entity | Hammonds Trustees Limited Shareholder NZBN: 9429037382469 Company Number: 1011627 |
11 Hokianga Road Dargaville 0310 New Zealand |
15 Oct 2012 - 01 Oct 2019 |
Nathan Michael Milne - Director
Appointment date: 15 Oct 2012
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 20 Nov 2017
Nathan Milne - Director
Appointment date: 15 Oct 2012
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 20 Nov 2017
Brett Charles Stewart - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 26 Sep 2019
Address: 4421 State Highway 14, Dargaville, 0372 New Zealand
Address used since 15 Oct 2012
James Kendall - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 23 Sep 2019
Address: Rd 2, Albany, 0792 New Zealand
Address used since 15 Oct 2012
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Freshjeans Limited
93 Hugh Green Drive
I.l Associates Limited
100 Bush Road
Jag International Limited
11 Canaveral Drive
Nz Brick & Stone Limited
112 Bush Road
Swift Roofing Central Limited
222 State Highway 17
Yhl Nz Limited
118 Hugh Green Drive