Csl Infrastructure Limited was started on 01 Dec 2011 and issued an NZ business identifier of 9429030861626. This registered LTD company has been managed by 6 directors: Derek Burgess - an active director whose contract began on 01 Dec 2014,
Adrian John Larkins - an inactive director whose contract began on 01 Aug 2012 and was terminated on 03 Apr 2020,
Paul Anthony Donegan - an inactive director whose contract began on 04 Jan 2012 and was terminated on 04 Jul 2019,
Mark Dion Nayler - an inactive director whose contract began on 04 Jan 2012 and was terminated on 22 Sep 2017,
Verdun Charles Mcclelland - an inactive director whose contract began on 01 Aug 2012 and was terminated on 01 Nov 2014.
According to our data (updated on 07 Apr 2024), the company uses 1 address: 10 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (types include: physical, registered).
Up until 12 Oct 2016, Csl Infrastructure Limited had been using 32D Poland Road, Wairau Valley, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Hammond, Scott (an individual) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 67.5% shares (exactly 675 shares) and includes
Bf Corporate Trustees Limited - located at Titirangi, Auckland.
The 3rd share allocation (175 shares, 17.5%) belongs to 1 entity, namely:
Larkins, Adrian John, located at Greenhithe, Auckland (an individual). Csl Infrastructure Limited is classified as "Electrical services" (ANZSIC E323220).
Previous addresses
Address: 32d Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 29 Jul 2013 to 12 Oct 2016
Address: 42d Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 12 Oct 2012 to 29 Jul 2013
Address: 18 Hauraki Cresent, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 20 Jan 2012 to 12 Oct 2012
Address: 49 Rosedale Road, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 01 Dec 2011 to 20 Jan 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Hammond, Scott |
Grey Lynn Auckland 1021 New Zealand |
06 Oct 2017 - |
Shares Allocation #2 Number of Shares: 675 | |||
Entity (NZ Limited Company) | Bf Corporate Trustees Limited Shareholder NZBN: 9429041290033 |
Titirangi Auckland 0604 New Zealand |
17 Dec 2014 - |
Shares Allocation #3 Number of Shares: 175 | |||
Individual | Larkins, Adrian John |
Greenhithe Auckland 0632 New Zealand |
16 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liddle, Michael |
Glenfield Auckland 0629 New Zealand |
14 Feb 2019 - 24 Mar 2023 |
Individual | Liddle, Michael |
Glenfield Auckland 0629 New Zealand |
14 Feb 2019 - 24 Mar 2023 |
Individual | Mcclelland, Verdun Charles |
Campbells Bay Auckland 0620 New Zealand |
16 Aug 2012 - 17 Dec 2014 |
Individual | Donegan, Paul Anthony |
Silverdale Silverdale 0932 New Zealand |
12 Jan 2012 - 31 Jul 2020 |
Individual | Nayler, Mark Dion |
Whenuapai Auckland 0618 New Zealand |
12 Jan 2012 - 06 Oct 2017 |
Individual | Donegan, Paul Anthony |
Pine Hill Auckland 0632 New Zealand |
12 Jan 2012 - 31 Jul 2020 |
Individual | Donegan, Paul Anthony |
Silverdale Silverdale 0932 New Zealand |
12 Jan 2012 - 31 Jul 2020 |
Individual | Larkins, Adrian John |
Pinehill Auckland 0632 New Zealand |
01 Dec 2011 - 12 Jan 2012 |
Derek Burgess - Director
Appointment date: 01 Dec 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Dec 2014
Adrian John Larkins - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 03 Apr 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 03 Nov 2012
Paul Anthony Donegan - Director (Inactive)
Appointment date: 04 Jan 2012
Termination date: 04 Jul 2019
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 15 Feb 2014
Mark Dion Nayler - Director (Inactive)
Appointment date: 04 Jan 2012
Termination date: 22 Sep 2017
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Apr 2015
Verdun Charles Mcclelland - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 01 Nov 2014
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 01 Aug 2012
Adrian John Larkins - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 12 Jan 2012
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 Dec 2011
Csl Wellington Limited
10 Beatrice Tinsley Crescent
9bt Trustee Limited
9d Beatrice Tinsley Crescent
Omah Services Limited
9d Beatrice Tinsley Crescent
Whangaripo Valley Estates Limited
6 Beatrice Tinsley Crescent
Lorus Time (new Zealand) Limited
226 Bush Road
Seiko Time (new Zealand) Limited
226 Bush Road
Bamp Electrical Limited
Suite 4, 10 Parkhead Place
Bridge Electrical Limited
Suite 4, 2b/1 William Pickering Drive
Ipower Limited
106a Bush Road
Lumen 8 Limited
Middleton Holland & Associates Limited
South Pacific Electrical Limited
Suite 4, 10 Parkhead Place
T.k. Electrical Limited
C/-middleton Holland & Associates Ltd