General information

Cambridge Trustees Limited

Type: NZ Limited Company (Ltd)
9429037730239
New Zealand Business Number
931802
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Cambridge Trustees Limited (issued a New Zealand Business Number of 9429037730239) was started on 02 Nov 1998. 5 addresess are currently in use by the company: 131A Victoria Street, Christchurch Central, Christchurch, 8013 (type: office, delivery). 162 Kendal Avenue, Burnside, Christchurch had been their registered address, up until 05 Mar 2014. 5 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (20 per cent of shares), namely:
Giles, Toby Ross (a director) located at Saint Albans, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (1 share); it includes
Coombes, Nicola (an individual) - located at Northwood, Christchurch. Next there is the next group of shareholders, share allotment (1 share, 20%) belongs to 1 entity, namely:
Glubb, Liam Ross, located at St Albans, Christchurch (a director). Our database was last updated on 15 May 2025.

Current address Type Used since
131a Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 05 Mar 2014
131a Victoria Street, Christchurch Central, Christchurch, 8013 Office & delivery & postal 04 Feb 2020
Contact info
64 3 9631454
Phone (Phone)
bhf@saunders.co.nz
Email
dml@saunders.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
David Millar Lang
Wigram, Christchurch, 8042
Address used since 01 Apr 2025
Richmond, Christchurch, 8013
Address used since 12 Jun 2024
Wigram, Christchurch, 8025
Address used since 25 Mar 2021
Platinum Drive, Christchurch, 8025
Address used since 24 Jun 2018
Wigram, Christchurch, 8042
Address used since 07 Sep 2016
Director 02 Nov 1998 - current
Toby Ross Giles
Saint Albans, Christchurch, 8052
Address used since 31 Jan 2015
Director 14 Jul 2008 - current
Liam Ross Glubb
St Albans, Christchurch, 8014
Address used since 27 Feb 2018
Director 27 Feb 2018 - current
Nicola Coombes
Northwood, Christchurch, 8051
Address used since 04 Feb 2025
Pegasus, Pegasus, 7612
Address used since 23 Jul 2021
Parklands, Christchurch, 8083
Address used since 16 Mar 2021
Director 16 Mar 2021 - current
Jeremy Cranwell Bull
Prebbleton, Prebbleton, 7604
Address used since 16 Mar 2021
Director 16 Mar 2021 - current
Sophie Mary Louise Martlew
Waimairi Beach, Christchurch, 8083
Address used since 14 Jan 2025
Director 14 Jan 2025 - current
Paul Anthony Coghlan
Saint Albans, Christchurch, 8014
Address used since 17 Feb 2014
Director 20 Dec 2012 - 10 May 2023
Cranwell Leslie Bull
Christchurch, 8041
Address used since 01 Feb 2016
Director 02 Nov 1998 - 10 Apr 2018
Benjamin Harry Frampton
Merivale, Christchurch, 8014
Address used since 02 Mar 2010
Director 02 Nov 1998 - 10 Apr 2018
James Michael Kirkland
Halswell, Christchurch, 8025
Address used since 01 Jun 2004
Director 01 Jun 2004 - 10 Apr 2018
Jeremy Cranwell Bull
Prebbleton, Prebbleton, 7604
Address used since 31 Jan 2015
Director 14 Jul 2008 - 10 Apr 2018
Andrew Neil Riches
Redwood, Christchurch, 8051
Address used since 11 Feb 2015
Director 11 Feb 2015 - 10 Apr 2018
Jennifer Victoria Bensley
Richmond, Christchurch, 8013
Address used since 27 Feb 2018
Director 27 Feb 2018 - 10 Apr 2018
Sarah Jane Bee
Lincoln, Lincoln, 7608
Address used since 27 Feb 2018
Director 27 Feb 2018 - 10 Apr 2018
Lorraine Michell
Woolston, Christchurch, 8023
Address used since 20 Dec 2012
Director 20 Dec 2012 - 30 Nov 2015
Philip Maurice James
Christchurch Central, Christchurch, 8013
Address used since 08 Apr 2013
Director 02 Nov 1998 - 31 Jan 2015
Amelia Lynette Spence Simpson
Merivale, Christchurch, 8014
Address used since 02 Mar 2010
Director 01 Nov 2002 - 20 Dec 2012
John Roger Parkes
Avonhead, Christchurch, 8042
Address used since 02 Mar 2010
Director 02 Nov 1998 - 01 Mar 2012
Robin Mcsporran
Fendalton, Christchurch, 8041
Address used since 02 Mar 2010
Director 02 Nov 1998 - 31 Dec 2011
Dale Michael Lester
Christchurch,
Address used since 02 Nov 1998
Director 02 Nov 1998 - 08 Aug 2003
Jane Evelyn Borthwick
Christchurch,
Address used since 02 Nov 1998
Director 02 Nov 1998 - 06 Jun 2003
Addresses
Principal place of activity
131a Victoria Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
162 Kendal Avenue, Burnside, Christchurch, 8053 Registered & physical 19 Mar 2012 - 05 Mar 2014
Level 3 227 Cambridge Terrace, Christchurch Registered 13 Apr 2000 - 19 Mar 2012
Level 3 227 Cambridge Terrace, Christchurch Registered 12 Apr 2000 - 13 Apr 2000
Level 3 227 Cambridge Terrace, Christchurch Physical 03 Nov 1998 - 19 Mar 2012
Financial Data
Financial info
5
Total number of Shares
February
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Giles, Toby Ross
Director
Saint Albans
Christchurch
8052
09 Mar 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Coombes, Nicola
Individual
Northwood
Christchurch
8051
19 Mar 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Glubb, Liam Ross
Director
St Albans
Christchurch
8014
19 Mar 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Lang, David Millar
Individual
Wigram
Christchurch
8042
02 Nov 1998 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Bull, Jeremy Cranwell
Individual
Prebbleton
Prebbleton
7604
21 Dec 2012 - current
Jeremy Cranwell Bull
Director
Prebbleton
Prebbleton
7604
21 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Mcsporran, Robin
Individual
Christchurch
02 Nov 1998 - 09 Mar 2012
Frampton, Benjamin Harry
Individual
Christchurch
13 Feb 2004 - 19 Mar 2021
Coghlan, Paul Anthony
Individual
Saint Albans
Christchurch
8014
09 Mar 2012 - 10 May 2023
Riches, Andrew Neil
Individual
Redwood
Christchurch
8051
11 Feb 2015 - 19 Mar 2021
Simpson, Amelia Lynette Spence
Individual
Fendalton
Christchurch
13 Feb 2004 - 21 Dec 2012
Kirkland, James Michael
Individual
Halswell
Christchurch
8025
21 Dec 2012 - 19 Mar 2021
Bull, Cranwell Leslie
Individual
Christchurch
02 Nov 1998 - 19 Mar 2021
Parkes, John Roger
Individual
Christchurch
02 Nov 1998 - 09 Mar 2012
Michell, Lorraine
Individual
Woolston
Christchurch
8023
21 Dec 2012 - 30 Nov 2015
James, Philip Maurice
Individual
Christchurch Central
Christchurch
8013
02 Nov 1998 - 11 Feb 2015
Location
Companies nearby
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street