C.s.p Nz Limited was incorporated on 29 Sep 2011 and issued an NZ business identifier of 9429030934412. This registered LTD company has been supervised by 3 directors: Janit Patel - an active director whose contract started on 12 Mar 2012,
Gary Sydney Charles Rossouw - an inactive director whose contract started on 23 Jul 2018 and was terminated on 27 Aug 2018,
Devesh Kumar Patel - an inactive director whose contract started on 29 Sep 2011 and was terminated on 19 Mar 2012.
As stated in our data (updated on 20 Apr 2024), this company registered 1 address: 128 Bombay Road, Rd 1, Bombay, 2675 (types include: registered, physical).
Up until 14 Jul 2021, C.s.p Nz Limited had been using 16 Pyne Crescent, Pokeno, Pokeno as their physical address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Patel, Janit (an individual) located at Rd 1, Bombay postcode 2675. C.s.p Nz Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
16 Pyne Crescent, Pokeno, Pokeno, 2402 New Zealand
Previous addresses
Address: 16 Pyne Crescent, Pokeno, Pokeno, 2402 New Zealand
Physical & registered address used from 24 Jul 2019 to 14 Jul 2021
Address: 2 Fairlea Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 24 Jan 2017 to 24 Jul 2019
Address: 33/51 Ireland Road, Panmure, Auckland, 1060 New Zealand
Registered & physical address used from 12 Oct 2015 to 24 Jan 2017
Address: 33/51 Ireland Road, Panmure, Auckland, 2103 New Zealand
Registered & physical address used from 13 Jul 2015 to 12 Oct 2015
Address: 546 Weymouth Road, Weymouth, Auckland, 2103 New Zealand
Registered address used from 11 Feb 2014 to 13 Jul 2015
Address: 546 Weymouth Road, Weymouth, Auckland, 2103 New Zealand
Physical address used from 10 Feb 2014 to 13 Jul 2015
Address: 27 The Strand, Russell, Russell, 0202 New Zealand
Registered address used from 20 Mar 2012 to 11 Feb 2014
Address: 27 The Strand, Russell, Russell, 0202 New Zealand
Physical address used from 20 Mar 2012 to 10 Feb 2014
Address: 22 Jellicoe Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 29 Sep 2011 to 20 Mar 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Patel, Janit |
Rd 1 Bombay 2675 New Zealand |
12 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Devesh Kumar |
Wellsford Wellsford 0900 New Zealand |
29 Sep 2011 - 19 Mar 2012 |
Director | Devesh Kumar Patel |
Wellsford Wellsford 0900 New Zealand |
29 Sep 2011 - 19 Mar 2012 |
Janit Patel - Director
Appointment date: 12 Mar 2012
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 23 Oct 2021
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 16 Jul 2019
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 16 Jan 2017
Gary Sydney Charles Rossouw - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 27 Aug 2018
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 23 Jul 2018
Devesh Kumar Patel - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 19 Mar 2012
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 29 Sep 2011
Angela Investments Limited
14 Fairlea Road
Dino Holdings Limited
211a Te Atatu Road
Morton Media Services Limited
10 Wakeling Avenue
New Zealand Youth Development Charitable Trust
207 Te Atatu Road
Applied Technology Limited
8 Wakeling Avenue
New Century (2008) Limited
219 Te Atatu Road
Farino Holdings Limited
120 Vodanovich Road
Garratt Enterprises Limited
120 Vodanovich Road
Herun Investments Limited
101 Tiroroa Avenue
Jay Jaga Investment Limited
7a Ayrton Street
Retire Comfortably Limited
50 Vodanovich Road
Sasm Investments Limited
22 Kirrie Avenue