Cambridge Tyre and Alignment Limited (NZBN 9429037819361) was launched on 23 Jun 1998. 1 address is in use by the company: 23 Monarch Park Lane, Leamington, Cambridge, 3432 (type: registered, physical). 971 Maungatautari Road, Rd 2, Cambridge had been their registered address, until 13 May 2020. Cambridge Tyre and Alignment Limited used other aliases, namely: Animal Bedding Supplies Limited from 23 Jun 1998 to 17 Jun 2019. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Anthony Jones (an individual) located at Leamington, Cambridge postcode 3432. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Susan Jones (an individual) - located at Leamington, Cambridge. "Tyre or tube for motor vehicle - retailing" (ANZSIC G392210) is the classification the ABS issued to Cambridge Tyre and Alignment Limited. Businesscheck's information was last updated on 29 Mar 2022.
| Current address | Type | Used since |
|---|---|---|
| 23 Monarch Park Lane, Leamington, Cambridge, 3432 | Registered | 13 May 2020 |
| 6a Anzac Street, Cambridge, Cambridge, 3434 | Physical | 13 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Richard Jones
Leamington, Cambridge, 3432
Address used since 05 May 2020
Rd 2, Cambridge, 3494
Address used since 22 Apr 2010 |
Director | 23 Jun 1998 - current |
|
Susan Maree Jones
Leamington, Cambridge, 3432
Address used since 05 May 2020
Rd 2, Cambridge, 3494
Address used since 22 Apr 2010 |
Director | 23 Jun 1998 - current |
|
David Johnston
Cambridge,
Address used since 31 Oct 2006 |
Director | 01 Oct 2006 - 31 Mar 2008 |
| 23 Monarch Park Lane , Leamington , Cambridge , 3432 |
| Previous address | Type | Period |
|---|---|---|
| 971 Maungatautari Road, Rd 2, Cambridge, 3494 | Registered & physical | 31 May 2004 - 13 May 2020 |
| 1049 Maungatautari Road, R D 2, Cambridge | Registered | 08 May 2003 - 31 May 2004 |
| 955 Maungatautari Road, R D 2, Cambridge | Registered | 12 Apr 2000 - 08 May 2003 |
| 955 Maungatautari Road, R D 2, Cambridge | Physical | 23 Jun 1998 - 31 May 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anthony Richard Jones Individual |
Leamington Cambridge 3432 |
23 Jun 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Susan Maree Jones Individual |
Leamington Cambridge 3432 |
23 Jun 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marie Johnston Individual |
Cambridge |
31 Oct 2006 - 31 Oct 2006 |
|
David Johnston Individual |
Cambridge |
30 Jun 2006 - 31 Oct 2006 |
![]() |
Sea & Land Contracting Limited 978 Maungatautari Road |
![]() |
Ghl Property Limited 899 Maungatautari Road |
![]() |
Opd Property Limited 899 Maungatautari Road |
![]() |
Smyth Holdings Limited 1049 Maungatautari Road |
![]() |
Smyth Capital Partners Limited Unit 1, 1049 Maungatautari Road |
![]() |
Mccready Investments 2000 Limited 842 Maungatautari Road |
|
Bay Of Plenty Tyres Limited 7 Te Anau Place |
|
Tyre Solutions Limited 24 Anzac Parade |
|
K Drive Tyre And Battery Limited Level One, 53 King Street |
|
Marc1 Tyre Limited 53/61 Massey St |
|
Garage World Limited 361a Telephone Road |
|
Wlt Limited 94 Avalon Drive |