Csmi Group Limited was registered on 28 Jun 2007 and issued a New Zealand Business Number of 9429033295862. This registered LTD company has been managed by 2 directors: Caroline Elizabeth Mahood - an active director whose contract began on 28 Jun 2007,
Sean James Izzard - an active director whose contract began on 28 Jun 2007.
According to BizDb's data (updated on 20 Apr 2024), the company uses 1 address: Level 12, 17 Albert Street, Auckland, 1010 (types include: physical, registered).
Until 10 Apr 2017, Csmi Group Limited had been using Level 12, 17 Albert Street, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mahood, Caroline Elizabeth (an individual) located at Sandringham, Auckland postcode 1025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Izzard, Sean James - located at Sandringham, Auckland. Csmi Group Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Mar 2016 to 10 Apr 2017
Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Registered & physical address used from 25 Feb 2010 to 17 Mar 2016
Address: Bds Chartered Accountant, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1411
Registered & physical address used from 28 Jun 2007 to 25 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mahood, Caroline Elizabeth |
Sandringham Auckland 1025 New Zealand |
28 Jun 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Izzard, Sean James |
Sandringham Auckland 1025 New Zealand |
28 Jun 2007 - |
Caroline Elizabeth Mahood - Director
Appointment date: 28 Jun 2007
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 15 Mar 2023
Address: Avondale, Auckland, 0600 New Zealand
Address used since 08 Mar 2011
Sean James Izzard - Director
Appointment date: 28 Jun 2007
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 15 Mar 2023
Address: Avondale, Auckland, 0600 New Zealand
Address used since 08 Mar 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Googolplex Limited
Level 6, 51 Shortland Street
Heritage Trust Management Limited
Level 20 Pwc Tower, 188 Quay Street
Kaneo Limited
Level 6, 51 Shortland Street
Ngatoto Cottage Limited
Level 12, 17 Albert Street
Roksha Limited
Level 6, 51 Shortland Street
Sabel Properties Limited
Level 6, 51 Shortland Street