Shortcuts

Csi-kba Trust Limited

Type: NZ Limited Company (Ltd)
9429030843806
NZBN
3690356
Company Number
Registered
Company Status
Current address
312 Neilson Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 23 Aug 2019

Csi-Kba Trust Limited was launched on 16 Dec 2011 and issued an NZ business identifier of 9429030843806. This registered LTD company has been run by 3 directors: James Victor Kean - an active director whose contract began on 03 Apr 2018,
Simon Middleton Palmer - an inactive director whose contract began on 16 Dec 2011 and was terminated on 03 Apr 2018,
Donna Maree Powle - an inactive director whose contract began on 08 Mar 2018 and was terminated on 03 Apr 2018.
As stated in BizDb's data (updated on 19 Mar 2024), the company registered 1 address: 312 Neilson Street, Onehunga, Auckland, 1061 (types include: registered, physical).
Up until 23 Aug 2019, Csi-Kba Trust Limited had been using Level 3. 12 Kent Street, Newmarket, Auckland as their registered address.
A total of 12 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 12 shares are held by 1 entity, namely:
Kean, James Victor (a director) located at Mount Roskill, Auckland postcode 1041.

Addresses

Previous addresses

Address: Level 3. 12 Kent Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 May 2019 to 23 Aug 2019

Address: Level 3. 12 Kent Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 20 Apr 2018 to 01 May 2019

Address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 13 Nov 2017 to 20 Apr 2018

Address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 29 Aug 2012 to 13 Nov 2017

Address: 203 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 16 Dec 2011 to 29 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Director Kean, James Victor Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Palmer, Simon Middleton Epsom
Auckland
1023
New Zealand
Director Simon Middleton Palmer Epsom
Auckland
1023
New Zealand
Individual Powle, Donna Maree Epsom
Auckland
1051
New Zealand
Directors

James Victor Kean - Director

Appointment date: 03 Apr 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 03 Apr 2018


Simon Middleton Palmer - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 03 Apr 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Dec 2015


Donna Maree Powle - Director (Inactive)

Appointment date: 08 Mar 2018

Termination date: 03 Apr 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 08 Mar 2018

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway