Shortcuts

Csi Capital Limited

Type: NZ Limited Company (Ltd)
9429030050587
NZBN
4663963
Company Number
Registered
Company Status
L663947
Industry classification code
Plant And Equipment Hiring Or Leasing Without Operator (excluding Office Machinery Or Equipment)
Industry classification description
Current address
12 Jean Batten Drive
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 25 Aug 2014
Po Box 8190
Havelock North
Havelock North 4157
New Zealand
Postal address used since 19 Mar 2021
12 Jean Batten Drive
Mount Maunganui
Mount Maunganui 3116
New Zealand
Office & delivery address used since 19 Mar 2021

Csi Capital Limited was incorporated on 26 Sep 2013 and issued a business number of 9429030050587. The registered LTD company has been managed by 8 directors: Allyn Reza Cockrell - an active director whose contract started on 26 Sep 2013,
Judy Tsui Han Kwan - an active director whose contract started on 26 Sep 2013,
Tertius Nel - an active director whose contract started on 02 Jan 2023,
Allan Douglas Macdonald - an inactive director whose contract started on 01 Oct 2013 and was terminated on 31 Mar 2023,
Ben Gourlay - an inactive director whose contract started on 27 Aug 2015 and was terminated on 21 Jul 2020.
According to our information (last updated on 28 Feb 2024), this company uses 1 address: Po Box 8190, Havelock North, Havelock North, 4157 (types include: postal, office).
Until 25 Aug 2014, Csi Capital Limited had been using C/- Hlb Mann Judd, Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Csi Holdings Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116. Csi Capital Limited has been classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947).

Addresses

Principal place of activity

12 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: C/- Hlb Mann Judd, Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 11 Feb 2014 to 25 Aug 2014

Address #2: C/- Mcveagh Fleming, Level 14, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Sep 2013 to 11 Feb 2014

Contact info
64 21 987790
Phone
allan@ptgfood.com
Email
phil.wong@greenmountfoods.co.nz
08 Nov 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Csi Holdings Limited
Shareholder NZBN: 9429030064829
Mount Maunganui
Mount Maunganui
3116
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Csi Holdings Limited
Name
Ltd
Type
4644002
Ultimate Holding Company Number
NZ
Country of origin
Directors

Allyn Reza Cockrell - Director

Appointment date: 26 Sep 2013

Address: Clear Water Bay, Sai Kung, N.t., Hong Kong, Hong Kong SAR China

Address used since 01 Nov 2023

Address: 7 Peel Rise, The Peak, Hong Kong, Hong Kong SAR China

Address used since 10 Jun 2022

Address: 78 Bonham Road, Hong Kong, Hong Kong SAR China

Address used since 01 Mar 2021

Address: 7 Peel Rise, The Peak, Hong Kong, Hong Kong SAR China

Address used since 26 Sep 2013


Judy Tsui Han Kwan - Director

Appointment date: 26 Sep 2013

Address: 1 Li Chit Street, Wan Chai, Hong Kong, Hong Kong SAR China

Address used since 03 Jun 2016


Tertius Nel - Director

Appointment date: 02 Jan 2023

ASIC Name: Artisan (au) Holdings Pty Limited

Address: New South Wales, 2478 Australia

Address used since 02 Jan 2023


Allan Douglas Macdonald - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 31 Mar 2023

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Oct 2013


Ben Gourlay - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 21 Jul 2020

Address: Happy Valley, Hong Kong Sar, Hong Kong SAR China

Address used since 27 Aug 2015


William Thomas Hamilton - Director (Inactive)

Appointment date: 03 Jun 2016

Termination date: 12 Aug 2016

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 03 Jun 2016


Stephen Brian Desmond - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 03 Jun 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Oct 2013


Albert Charles Kiely - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 27 Aug 2015

Address: Pacific View, 38 Tai Tam Road, Hong Kong, Hong Kong SAR China

Address used since 26 Sep 2013

Nearby companies

Fertco Limited
20a Jean Batten Drive

Fertdirect Limited
20a Jean Batten Drive

Rdg Technologies Limited
20a Jean Batten Drive

Airtourer 60 Limited
9 Jean Batten Drive

Yak 52 Limited
9 Jean Batten Drive

Stearman 03 Limited
9 Jean Batten Drive

Similar companies

East Coast Hire Limited
314 Maunganui Road

Etruck Holdings Limited
241 A Oceanbeach Road

Liquid Chlorine New Zealand Limited
Unit 11

Southern Cross Horticulture Limited
Level 1, 247 Cameron Road

Tnm Holdings Nz Limited
13 Mclean Street

Upland Scaffolding Limited
Level 1, 247 Cameron Road