Shortcuts

Cs Justice Limited

Type: NZ Limited Company (Ltd)
9429032367492
NZBN
2214897
Company Number
Registered
Company Status
101956474
GST Number
No Abn Number
Australian Business Number
C231920
Industry classification code
Car Accessory Mfg
Industry classification description
Current address
255c Archers Road
Wairau Valley
Auckland 0627
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 21 Jul 2016
Unit 7, 6 Workspace Drive
Hobsonville
Auckland 0618
New Zealand
Registered & physical & service address used since 26 Jun 2019
Unit 7, 6 Workspace Drive
Hobsonville
Auckland 0618
New Zealand
Postal & office & delivery & invoice address used since 18 Jul 2019

Cs Justice Limited, a registered company, was started on 26 Mar 2009. 9429032367492 is the NZ business number it was issued. "Car accessory mfg" (ANZSIC C231920) is how the company was classified. The company has been run by 4 directors: Simon Justice - an active director whose contract started on 26 Mar 2009,
Reuben Leslie Clive-Smith - an active director whose contract started on 06 Jan 2015,
Nathan Craig Mcbeth - an inactive director whose contract started on 01 Apr 2019 and was terminated on 18 Jun 2019,
John Anthony Wotherspoon - an inactive director whose contract started on 06 Jan 2015 and was terminated on 12 Sep 2018.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 344, Unit C, Rosedale Road, Rosedale, Auckland, 0632 (types include: registered, service).
Cs Justice Limited had been using 255C Archers Road, Wairau Valley, Auckland as their physical address up to 26 Jun 2019.
Past names for this company, as we identified at BizDb, included: from 26 Mar 2009 to 13 May 2021 they were called Greystoke Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Unit C, Rosedale Road, Rosedale, Auckland, 0632 New Zealand

Postal address used from 11 Jul 2023

Address #5: Unit C 344 Rosedale Road, Rosedale, Auckland, 0632 New Zealand

Office address used from 11 Jul 2023

Address #6: Unit C, 344 Rosedale Road, Rosedale, Auckland, 0632 New Zealand

Delivery address used from 11 Jul 2023

Address #7: Unit C Rosedale Road, Rosedale, Auckland, 0632 New Zealand

Invoice address used from 11 Jul 2023

Address #8: 344, Unit C, Rosedale Road, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 20 Jul 2023

Principal place of activity

Unit 7, 6 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand


Previous addresses

Address #1: 255c Archers Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 29 Jul 2016 to 26 Jun 2019

Address #2: 25b Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 31 Jul 2015 to 29 Jul 2016

Address #3: 30 Remu Place, Greenhithe, North Shore City 0632 New Zealand

Registered & physical address used from 26 Mar 2009 to 31 Jul 2015

Contact info
642 2151 2965
Phone
64 22 1512965
13 May 2021 Simon - Director
64 22 3079654
13 May 2021 Reuben - Director
simon@greystoke.co.nz
Email
desk@judgeandco.nz
13 May 2021 desk@judgeandco.nz
www.greystoke.co.nz
Website
www.judgeandco.nz
13 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Justice, Simon Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Clive-smith, Reuben Leslie Northcross
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Justice, Christopher Mount Roskill
Auckland
1041
New Zealand
Individual Justice, Ayumi Greenhithe
Auckland
0632
New Zealand
Individual Wotherspoon, John Anthony Riverhead
Riverhead
0820
New Zealand
Individual Justice, Junpei Greenhithe
Auckland
0632
New Zealand
Individual Wotherspoon, John Anthony Riverhead
Riverhead
0820
New Zealand
Individual Justice, Nicolai Greenhithe
Auckland
0632
New Zealand
Individual Mcbeth, Nathan Craig Oteha
Auckland
0632
New Zealand
Directors

Simon Justice - Director

Appointment date: 26 Mar 2009

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 26 Mar 2009


Reuben Leslie Clive-smith - Director

Appointment date: 06 Jan 2015

Address: Northcross, Auckland, 0632 New Zealand

Address used since 04 Jul 2023

Address: Rd 9, Inglewood, 4389 New Zealand

Address used since 01 May 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 01 May 2016

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 12 Sep 2018


Nathan Craig Mcbeth - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 18 Jun 2019

Address: Oteha, Auckland, 0632 New Zealand

Address used since 01 Apr 2019


John Anthony Wotherspoon - Director (Inactive)

Appointment date: 06 Jan 2015

Termination date: 12 Sep 2018

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 13 Feb 2016

Nearby companies

Scooteria Limited
255 Archers Road

Wb Trading Company Limited
85 Wairau Rd

Keg Resources Limited
4 Currys Lane

Ligare Limited
235 Archers Road

Auto One Finance Limited
107 Wairau Road

Loughead Trustee Limited
101 Wairau Road

Similar companies

Akris Investments Limited
45 Waimumu Road

Allgood Motors Limited
22 Alverston Street

Dodson Motorsport Limited
20 Poland Rd

Go Flat Rack Limited
91 Princes Street

Mynex Car Limited
2 Eastreef Court

Retro Vehicle Enhancement Limited
27 Mackelvie Street