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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Justice, Simon |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Clive-smith, Reuben Leslie |
Northcross Auckland 0632 New Zealand |
06 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Justice, Christopher |
Mount Roskill Auckland 1041 New Zealand |
26 Mar 2009 - 22 Dec 2014 |
Individual | Justice, Ayumi |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2009 - 22 Dec 2014 |
Individual | Wotherspoon, John Anthony |
Riverhead Riverhead 0820 New Zealand |
06 Jan 2015 - 12 Sep 2018 |
Individual | Justice, Junpei |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2009 - 22 Dec 2014 |
Individual | Wotherspoon, John Anthony |
Riverhead Riverhead 0820 New Zealand |
06 Jan 2015 - 12 Sep 2018 |
Individual | Justice, Nicolai |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2009 - 22 Dec 2014 |
Individual | Mcbeth, Nathan Craig |
Oteha Auckland 0632 New Zealand |
08 Apr 2019 - 18 Jun 2019 |
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
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
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