Shortcuts

Cambridge Four Limited

Type: NZ Limited Company (Ltd)
9429031854399
NZBN
2335793
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
66 Lakewood Avenue
Churton Park
Wellington 6037
New Zealand
Physical & registered & service address used since 07 May 2012
66 Lakewood Avenue
Churton Park
Wellington 6037
New Zealand
Delivery & postal & office address used since 19 Mar 2020

Cambridge Four Limited was incorporated on 12 Oct 2009 and issued a business number of 9429031854399. The registered LTD company has been supervised by 4 directors: Joseph Stuart Lavin - an active director whose contract began on 12 Oct 2009,
Frances Margaret Clement - an active director whose contract began on 12 Oct 2009,
Mary S. - an active director whose contract began on 12 Oct 2009,
Anne S. - an inactive director whose contract began on 12 Oct 2009 and was terminated on 30 Aug 2018.
As stated in our information (last updated on 21 Apr 2024), the company filed 1 address: 66 Lakewood Avenue, Churton Park, Wellington, 6037 (category: delivery, postal).
Up to 07 May 2012, Cambridge Four Limited had been using 66 Lakewood Avenue, Churton Park, Wellington as their physical address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Clement, Frances Margaret (an individual) located at Epuni, Lower Hutt postcode 5011.
Another group consists of 1 shareholder, holds 25% shares (exactly 30 shares) and includes
Stacey, Mary Sabina - located at Clifton, Bristol Bs8 4Ls, United Kingdom.
The 3rd share allotment (60 shares, 50%) belongs to 1 entity, namely:
Lavin, Joseph Stuart, located at Churton Park, Wellington (an individual). Cambridge Four Limited has been classified as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

66 Lakewood Avenue, Churton Park, Wellington, 6037 New Zealand


Previous address

Address #1: 66 Lakewood Avenue, Churton Park, Wellington New Zealand

Physical & registered address used from 12 Oct 2009 to 07 May 2012

Contact info
64 22 4880601
04 Mar 2023
64 4 4739593
14 Mar 2019 Phone
lavinfamily66@gmail.com
19 Mar 2020 nzbn-reserved-invoice-email-address-purpose
lavinfamily66@gmail.com
14 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Clement, Frances Margaret Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Stacey, Mary Sabina Clifton
Bristol Bs8 4ls, United Kingdom
Shares Allocation #3 Number of Shares: 60
Individual Lavin, Joseph Stuart Churton Park
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Anne Brigid London W5 3tr
United Kingdom
Directors

Joseph Stuart Lavin - Director

Appointment date: 12 Oct 2009

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 16 Mar 2010


Frances Margaret Clement - Director

Appointment date: 12 Oct 2009

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 16 Mar 2010


Mary S. - Director

Appointment date: 12 Oct 2009


Anne S. - Director (Inactive)

Appointment date: 12 Oct 2009

Termination date: 30 Aug 2018

Nearby companies

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

Similar companies

Autostop Caspian Limited
First Floor, 111-117 Johnsonville Road

Bagill Limited
27 Branscombe Street

Herring Properties No 1 Limited
32 Churton Drive

Parkercannon Limited
10 Jasons Place

Trilogy Investments Limited
63 Sunrise Boulevard

W J Overton-smith Limited
9 Johnsonville Road