General information

Cambridge Finance Limited

Type: NZ Limited Company (Ltd)
9429035304234
New Zealand Business Number
1531044
Company Number
Registered
Company Status

Cambridge Finance Limited (issued an NZBN of 9429035304234) was registered on 15 Jul 2004. 2 addresses are in use by the company: 1 Battersea Street, Sydenham, Christchurch, 8023 (type: physical, registered). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 17 Apr 2018. 50000 shares are issued to 8 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 20000 shares (40% of shares), namely:
Brocket, Timothy James (an individual) located at Strowan, Christchurch postcode 8052,
Brocket, Anna (an individual) located at Burnside, Christchurch postcode 8053,
Brocket, Lynette Frances (an individual) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 3 shareholders hold 40% of all shares (exactly 20000 shares); it includes
Young Hunter Trustees 2013 Limited (an entity) - located at Christchurch,
Simms, Andrew William (an individual) - located at Rd 2, Mosgiel,
Sirocco Trustees Aws Limited (an entity) - located at Addington, Christchurch. The third group of shareholders, share allotment (10000 shares, 20%) belongs to 1 entity, namely:
Simms, Brenda Lorraine, located at Onehunga, Auckland (an individual). Our information was updated on 22 Apr 2024.

Current address Type Used since
1 Battersea Street, Sydenham, Christchurch, 8023 Physical & registered & service 17 Apr 2018
Contact info
No website
Website
Directors
Name and Address Role Period
Christopher Noel Brocket
Merivale, Christchurch, 8014
Address used since 20 Sep 2023
Merivale, Christchurch, 8014
Address used since 18 Apr 2016
Director 15 Jul 2004 - current
Addresses
Previous address Type Period
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 16 Apr 2014 - 17 Apr 2018
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 Physical & registered 20 Apr 2012 - 16 Apr 2014
154 Tuam Street, Christchurch 8011 Registered & physical 06 May 2010 - 20 Apr 2012
154 Tuam Street, Christchurch Physical & registered 15 Jul 2004 - 06 May 2010
Financial Data
Financial info
50000
Total number of Shares
April
Annual return filing month
10 May 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20000
Shareholder Name Address Period
Brocket, Timothy James
Individual
Strowan
Christchurch
8052
20 Dec 2021 - current
Brocket, Anna
Individual
Burnside
Christchurch
8053
20 Dec 2021 - current
Brocket, Lynette Frances
Individual
Merivale
Christchurch
8014
15 Jul 2004 - current
Brocket, Christopher Noel
Individual
Merivale
Christchurch
8014
15 Jul 2004 - current
Shares Allocation #2 Number of Shares: 20000
Shareholder Name Address Period
Young Hunter Trustees 2013 Limited
Shareholder NZBN: 9429030244375
Entity (NZ Limited Company)
Christchurch
8013
22 Jun 2015 - current
Simms, Andrew William
Individual
Rd 2
Mosgiel
9092
22 Jun 2015 - current
Sirocco Trustees Aws Limited
Shareholder NZBN: 9429030045491
Entity (NZ Limited Company)
Addington
Christchurch
8011
22 Jun 2015 - current
Shares Allocation #3 Number of Shares: 10000
Shareholder Name Address Period
Simms, Brenda Lorraine
Individual
Onehunga
Auckland
1061
11 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Chester Madras No. 1 Limited
Shareholder NZBN: 9429035335412
Company Number: 1524759
Entity
15 Jul 2004 - 22 Jun 2015
Taylor, Bruce Cameron
Individual
Merivale
Christchurch
8014
15 Jul 2004 - 20 Dec 2021
O'connor, Marie Lorraine
Individual
Christchurch
15 Jul 2004 - 02 May 2007
O'connor, Terence Gary
Individual
Christchurch
15 Jul 2004 - 09 May 2008
Reddington, Craig Douglas
Individual
Dunedin
15 Jul 2004 - 22 Jun 2015
O'connor, Marie Lorraine
Individual
Parklands
Christchurch
8083
09 May 2008 - 11 Mar 2014
Simms, Eric Brian
Individual
Dunedin
15 Jul 2004 - 22 Jun 2015
Chester Madras No. 1 Limited
Shareholder NZBN: 9429035335412
Company Number: 1524759
Entity
15 Jul 2004 - 22 Jun 2015
Location
Companies nearby
Pateva Properties Limited
1 Battersea Street
Global Culture Group Limited
1 Battersea Street
Pateva Holdings Limited
1 Battersea Street
City Central Car Sales Limited
88 Orbell Street
F H S Roofing Limited
92 Orbell Street
Wabi Originals Limited
8b Sandyford Street