148 Cambridge Road Limited was launched on 18 Sep 2015 and issued an NZBN of 9429041983133. The registered LTD company has been managed by 1 director, named James Richard Stark - an active director whose contract started on 18 Sep 2015.
As stated in BizDb's information (last updated on 01 Apr 2024), the company registered 1 address: 260 Lake View Drive, Karapiro, 3494 (category: registered, physical).
Until 04 Oct 2021, 148 Cambridge Road Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Jamsac Investments Limited (an entity) located at Karapiro, Cambridge.
The second group consists of 3 shareholders, holds 50% shares (exactly 50 shares) and includes
Martyn, Graeme - located at Huntington, Hamilton,
Morgan, Shayne - located at Beachlands, Auckland,
Martyn, Glen Raymond - located at Huntington, Hamilton. 148 Cambridge Road Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 20 Aug 2018 to 04 Oct 2021
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 18 Sep 2015 to 20 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Jamsac Investments Limited Shareholder NZBN: 9429035877462 |
Karapiro Cambridge New Zealand |
18 Sep 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Martyn, Graeme |
Huntington Hamilton 3210 New Zealand |
18 Sep 2015 - |
Individual | Morgan, Shayne |
Beachlands Auckland 2018 New Zealand |
18 Sep 2015 - |
Individual | Martyn, Glen Raymond |
Huntington Hamilton 3210 New Zealand |
18 Sep 2015 - |
James Richard Stark - Director
Appointment date: 18 Sep 2015
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 18 Sep 2015
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Brigpin Holdings Limited
1026 Victoria Street
Hamilton Equine Veterinary Group Limited
1026 Victoria Street
Kent Street Properties Limited
1026 Victoria Street
Kingsbeer Properties Limited
1026 Victoria Street
Proform Properties Limited
1026 Victoria Street
Tordoff Properties Limited
1026 Victoria Street