Cambial Industries Limited was launched on 24 Sep 1982 and issued a New Zealand Business Number of 9429032070705. The registered LTD company has been managed by 2 directors: Roger Giles Barry - an active director whose contract began on 16 Oct 1988,
Warwick John Filleul - an inactive director whose contract began on 16 Oct 1988 and was terminated on 28 Oct 2003.
According to BizDb's data (last updated on 21 Apr 2024), this company registered 1 address: 96B Shakespeare Road, Auckland, Auckland, 0620 (type: physical, registered).
Until 04 May 2020, Cambial Industries Limited had been using Suite 1, 11 Apollo Drive, Rosedale, Auckland as their physical address.
BizDb identified other names for this company: from 24 Sep 1982 to 09 Jul 1987 they were called Spectrum International Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Barry, Roger Giles (an individual) located at Auckland, Auckland postcode 0620. Cambial Industries Limited is categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Previous addresses
Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 06 May 2015 to 04 May 2020
Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 22 Sep 2014 to 04 May 2020
Address: 49 Apollo, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 11 May 2012 to 06 May 2015
Address: 49 Apollo, Rosedale, North Shore City, 0632 New Zealand
Registered address used from 11 May 2012 to 22 Sep 2014
Address: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 11 Apr 2011 to 11 May 2012
Address: 3 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 01 May 2003 to 11 Apr 2011
Address: Level 4, 149 Parnell Rd, Parnell, Auckland
Physical address used from 21 Jul 1999 to 21 Jul 1999
Address: 177 Parnell Road, Parnell, Auckland
Physical address used from 21 Jul 1999 to 01 May 2003
Address: Level 4/149 Parnell Road, Parnell, Auckland
Registered address used from 01 Oct 1998 to 01 May 2003
Address: 6/15 Wootton Avenue, Remuera, Auckland
Registered address used from 25 Jul 1994 to 01 Oct 1998
Address: 4/746 Remuera Road, Auckland
Registered address used from 06 Dec 1991 to 25 Jul 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Barry, Roger Giles |
Auckland Auckland 0620 New Zealand |
24 Sep 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Filleul, Warwick John |
Newmarket Auckland |
24 Sep 1982 - 26 Oct 2004 |
Roger Giles Barry - Director
Appointment date: 16 Oct 1988
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 29 Apr 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 23 Apr 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 28 Apr 2015
Warwick John Filleul - Director (Inactive)
Appointment date: 16 Oct 1988
Termination date: 28 Oct 2003
Address: Newmarket, Auckland,
Address used since 23 Apr 2003
Serjet Holdings Limited
11 Apollo Drive
Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale
Yin-yang Foundations Limited
25 Apollo Drive
Iq Pilates Limited
25 Apollo Drive
Drugsite Limited
Suite A, 25 Apollo Drive
Podium Physiotherapy Limited
25 Apollo Drive
Abib (oamaru) Limited
Level One, 7 Tarndale Grove
Cambrial Central Limited
Suite 1, 11 Apollo Drive
Dr Capital Holdings Limited
436 East Coast Road
Homeville Development Limited
21/27 Graham Collins Drive
Landrus Limited
20 Constellation Drive
Nz Highland Development Limited
2g, 5 Ceres Court