Csr Building Products (Nz) Limited, a registered company, was started on 05 Dec 1928. 9429040750194 is the number it was issued. The company has been run by 40 directors: Heath Jarrod Hopwood - an active director whose contract began on 09 Jul 2021,
Christopher Peter Kenny - an active director whose contract began on 16 May 2023,
Sara-Ann Lom - an active director whose contract began on 01 Sep 2023,
Jarvis Anthony Bryant - an active director whose contract began on 10 Nov 2023,
David Fallu - an inactive director whose contract began on 09 Jun 2017 and was terminated on 01 Sep 2023.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 14 The Furlong, Takanini, Auckland, 2112 (category: registered, service).
Csr Building Products (Nz) Limited had been using Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address up to 03 Aug 2020.
Past names used by this company, as we identified at BizDb, included: from 04 Dec 1995 to 03 Jun 2003 they were named Csr Building Materials (Nz) Limited, from 17 Jul 1989 to 04 Dec 1995 they were named Monier Brickmakers Limited and from 03 Sep 1970 to 17 Jul 1989 they were named Monier Tile (N.z.) Limited.
One entity controls all company shares (exactly 3445000 shares) - Rivarol Pty Limited - located at 2112, Level 5, 39 Delhi Road, North Ryde, Nsw.
Previous addresses
Address #1: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 13 May 2004 to 03 Aug 2020
Address #2: 1 Monier Place, Penrose, Auckland
Physical address used from 30 Jun 1998 to 13 May 2004
Address #3: 1 Monier Place, Penrose, Auckland
Registered address used from 24 Jun 1997 to 13 May 2004
Basic Financial info
Total number of Shares: 3445000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3445000 | |||
Other (Other) | Rivarol Pty Limited |
Level 5, 39 Delhi Road North Ryde, Nsw 2113 Australia |
05 Dec 1928 - |
Ultimate Holding Company
Heath Jarrod Hopwood - Director
Appointment date: 09 Jul 2021
ASIC Name: Csr Building Products Limited
Address: North Ryde Nsw, 2113 Australia
Address: Middle Park, 3206 Australia
Address used since 09 Jul 2021
Christopher Peter Kenny - Director
Appointment date: 16 May 2023
Address: Howick, Auckland, 2014 New Zealand
Address used since 16 May 2023
Sara-ann Lom - Director
Appointment date: 01 Sep 2023
ASIC Name: Csr Building Products Limited
Address: Brighton-le-sands, Nsw, 2216 Australia
Address used since 01 Sep 2023
Jarvis Anthony Bryant - Director
Appointment date: 10 Nov 2023
ASIC Name: Csr Martini Pty Limited
Address: Roseville Chase, 2069 Australia
Address used since 10 Nov 2023
David Fallu - Director (Inactive)
Appointment date: 09 Jun 2017
Termination date: 01 Sep 2023
ASIC Name: Csr Building Products Limited
Address: Northbridge Nsw, 2063 Australia
Address used since 09 Jun 2017
Address: North Ryde Nsw, 2113 Australia
Michael Mervyn Truter - Director (Inactive)
Appointment date: 18 Apr 2023
Termination date: 16 May 2023
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 18 Apr 2023
Robert George Watson - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 18 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Dec 2018
Debbie Jean Schroeder - Director (Inactive)
Appointment date: 17 Jul 2020
Termination date: 05 Nov 2021
ASIC Name: Csr Building Products Limited
Address: North Curl Curl Nsw, 2099 Australia
Address used since 17 Jul 2020
Address: North Ryde Nsw, 2113 Australia
Anthony Tannous - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 23 Apr 2021
ASIC Name: Csr Building Products Limited
Address: North Ryde, Nsw, 2113 Australia
Address: Turramurra, Nsw, 2074 Australia
Address used since 29 Jun 2017
Sean Barry Ventris - Director (Inactive)
Appointment date: 08 Jun 2017
Termination date: 17 Jul 2020
ASIC Name: Csr Building Products Limited
Address: North Ryde Nsw, 2113 Australia
Address: Turramurra Nsw, 2074 Australia
Address used since 08 Jun 2017
Drew Charles Spiden - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 01 Jul 2019
Address: Hunters Hill / Nsw, 2110 Australia
Address used since 24 Dec 2015
Mark Daryl Winnard - Director (Inactive)
Appointment date: 09 Sep 2014
Termination date: 28 Sep 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Sep 2014
Sara-ann Lom - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 09 Jun 2017
ASIC Name: Csr Investments Pty. Limited
Address: Brighton Le-sands, 2216 Australia
Address used since 01 Jun 2016
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Greg Barnes - Director (Inactive)
Appointment date: 18 Feb 2010
Termination date: 01 Jun 2016
ASIC Name: Csr Building Products Limited
Address: North Ryde, Nsw, 2113 Australia
Address: Cremorne, Nsw, 2090 Australia
Address used since 24 Aug 2011
Address: North Ryde, Nsw, 2113 Australia
Nicholas Peter Pezet - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 May 2015
Address: Arcadia, Nsw, 2159 Australia
Address used since 01 Mar 2011
Simon Dean Herriott - Director (Inactive)
Appointment date: 17 Jul 2013
Termination date: 27 Feb 2014
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 17 Jul 2013
Paul Robert Croudace - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 26 Jul 2013
Address: Takanini, Auckland, 2245 New Zealand
Address used since 27 Aug 2010
Neill Evans - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 26 Feb 2010
Address: Galston Road, Nsw 2059, Australia,
Address used since 29 Jun 2006
Simon Andrew Hamilton-james - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 20 Oct 2009
Address: Alexandria, Nsw 2015, Australia,
Address used since 23 Jun 2005
Bruce Douglas Short - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 08 Apr 2008
Address: Blaxland, Nsw 2774, Australia,
Address used since 23 Jun 2005
Paul James William Beattie - Director (Inactive)
Appointment date: 20 Jan 2006
Termination date: 18 Jan 2008
Address: Pymble Nsw 2073, Australia,
Address used since 20 Jan 2006
Christopher Grubb - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 29 Jan 2007
Address: Paddington, Nsw 2021, Australia,
Address used since 26 Mar 2004
Gregory Livingstone - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 20 Jan 2006
Address: Teneriffe Qld 4005, Australia,
Address used since 26 Mar 2004
Mark Stephan - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 23 Jun 2005
Address: Glen Haven, Nsw 2156, Australia,
Address used since 26 Mar 2004
Roger Payne - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 23 Jun 2005
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 26 Mar 2004
Marsden Griffiths - Director (Inactive)
Appointment date: 03 Jul 2003
Termination date: 26 Mar 2004
Address: Remuera, Auckland,
Address used since 03 Jul 2003
Robert Edward Elliot - Director (Inactive)
Appointment date: 20 Oct 1995
Termination date: 12 Dec 2003
Address: Paddington 2021, Australia,
Address used since 30 Jun 2003
Graeme Francis Pettigrew - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 02 Dec 2003
Address: Killara, New South Wales 2071, Australia,
Address used since 11 Dec 1998
Andrew Stuart Hofer - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 02 Dec 2003
Address: Ramarama, Auckland,
Address used since 28 Mar 2003
William Kenneth Webb - Director (Inactive)
Appointment date: 04 Jul 2002
Termination date: 28 Mar 2003
Address: Howick, Auckland,
Address used since 04 Jul 2002
Kevin Merton - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 26 Mar 2003
Address: Birkenhead, Auckland,
Address used since 31 Mar 2001
William Herbert Webb - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 04 Jul 2002
Address: Howick, Auckland,
Address used since 11 Dec 1998
Nicholas Peter Pezet - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 31 Mar 2001
Address: Laingholm, Auckland,
Address used since 11 Dec 1998
David Eric Bower - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 11 Dec 1998
Address: Remuera, Auckland,
Address used since 30 Mar 1992
Alan Malcolm Revie - Director (Inactive)
Appointment date: 18 May 1993
Termination date: 11 Dec 1998
Address: Devonport, Auckland,
Address used since 18 May 1993
Brent Graham Baker - Director (Inactive)
Appointment date: 20 Oct 1995
Termination date: 11 Dec 1998
Address: Bayview, N S W -2104, Australia,
Address used since 20 Oct 1995
Peter John Bowen - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 27 Nov 1995
Address: Bayview, Nsw - 2104, Australia,
Address used since 30 Mar 1992
David Vincent Cullen - Director (Inactive)
Appointment date: 22 Sep 1994
Termination date: 21 Nov 1995
Address: Clonarf, N S W 2093, Australia,
Address used since 22 Sep 1994
Geoffrey Williams Squires - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 21 Sep 1994
Address: Davidson, Nsw - 2085, Australia,
Address used since 30 Mar 1992
Michael William O'donnell - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 01 Aug 1992
Address: Pakuranga, Auckland,
Address used since 30 Mar 1992
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20