Csf Design Limited, a registered company, was incorporated on 30 Oct 2006. 9429033795416 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Thomas Richard Jelley - an active director whose contract began on 06 Jul 2010,
Winston Te Nani French - an inactive director whose contract began on 30 Oct 2006 and was terminated on 30 Apr 2017.
Last updated on 02 May 2024, BizDb's database contains detailed information about 1 address: 42A Collingwood Street, Freemans Bay, Auckland, 1011 (types include: physical, registered).
Csf Design Limited had been using 1/11 Mansion Court, West Harbour, Auckland as their physical address up to 25 May 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally the third share allocation (49 shares 49%) made up of 1 entity.
Previous address
Address: 1/11 Mansion Court, West Harbour, Auckland New Zealand
Physical & registered address used from 30 Oct 2006 to 25 May 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jelley, Thomas Richard |
Freemans Bay Auckland 1011 New Zealand |
30 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Tomsoft Computer Systems Limited Shareholder NZBN: 9429036313150 |
Freemans Bay Auckland 1011 New Zealand |
30 Oct 2006 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | French, Winston Te Nani |
Los Angeles California 90036 United States |
30 Oct 2006 - |
Thomas Richard Jelley - Director
Appointment date: 06 Jul 2010
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 May 2013
Winston Te Nani French - Director (Inactive)
Appointment date: 30 Oct 2006
Termination date: 30 Apr 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2015
Charleville Properties Limited
1/11 Mansion Court
Pneumatic Solutions Limited
1/11 Mansion Court
Kiosk Solutions Limited
1/11 Mansion Court
Rubberneck Limited
17 Mansion Court
Auckland Eden City Mission Church Board
23 Mansion Court
Ag Sharma Family Trustee Limited
22 Mansion Court