Cambridge Farms (Nz) Limited (issued a New Zealand Business Number of 9429036817788) was registered on 14 Aug 2001. 2 addresses are currently in use by the company: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: physical, registered). Level 1, 5 William Laurie Place, Albany, Auckland had been their registered address, up to 21 Apr 2021. Cambridge Farms (Nz) Limited used more aliases, namely: Origin International Limited from 14 Aug 2001 to 24 Oct 2013. 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100000 shares (100% of shares), namely:
Pillay, Naresh (an individual) located at Ilam, Christchurch postcode 8041. Businesscheck's database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 5 William Laurie Place, Albany, Auckland, 0632 | Physical & registered & service | 21 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Naresh Pillay
Fendalton, Christchurch, 8014
Address used since 01 Jan 2024
Ilam, Christchurch, 8041
Address used since 31 Jul 2015 |
Director | 14 Aug 2001 - current |
| Kornelis W. | Director | 06 Jan 2014 - current |
|
Jacqueline Teresa Robinson
Freemans Bay, Auckland, 1011
Address used since 05 Jul 2011 |
Director | 14 Aug 2001 - 20 Feb 2014 |
|
Joanne Phylis Robb
Christchurch, 8041
Address used since 14 Aug 2001 |
Director | 14 Aug 2001 - 29 Apr 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 5 William Laurie Place, Albany, Auckland, 0632 | Registered & physical | 25 Jul 2017 - 21 Apr 2021 |
| Level 1, 5 William Laurie Place, Albany, Auckland, 0632 | Registered & physical | 27 Jul 2016 - 25 Jul 2017 |
| Level 1, 5 William Laurie Place, Albany, Auckland, 0632 | Physical & registered | 08 Aug 2012 - 27 Jul 2016 |
| Offices Of Hayes Knight, Parnell House, 470 Parnell Rd, Parnell, Auckland | Physical & registered | 19 Dec 2001 - 08 Aug 2012 |
| Weston Ward & Lascelles, 211 Gloucester Street, First Floor, Christchurch | Registered & physical | 19 Dec 2001 - 19 Dec 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pillay, Naresh Individual |
Ilam Christchurch 8041 |
14 Aug 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robb, Joanne Phylis Individual |
Christchurch |
14 Aug 2001 - 04 Jul 2011 |
|
Lee, Siew Hoong Individual |
Overseas Union Garden Kuala Lumpur, Malaysia |
14 Aug 2001 - 30 Apr 2013 |
![]() |
Zesty Design Limited Level 1, G1, 75 Corinthian Drive |
![]() |
Allis Business Trustee Limited 331 Rosedale Road, Building 2, Level 1 |
![]() |
Jazz Software Limited Level 1, 17c Corinthian Drive |
![]() |
Wvft Trustees Limited Level 1, 17c Corinthian Drive |
![]() |
Wvbt Trustees Limited Level 1,17c Corinthian Drive |
![]() |
Ploc Properties Limited Level 1, 17c Corinthian Drive, |