C S Consulting Limited was launched on 04 Jul 2005 and issued a New Zealand Business Number of 9429034671962. The registered LTD company has been managed by 1 director, named John Stephen Brown - an active director whose contract started on 04 Jul 2005.
According to BizDb's data (last updated on 05 Jun 2025), the company registered 5 addresess: 64 High Street, Greymouth, 7805 (service address),
101 Camerons Road, Marsden, Greymouth, 7805 (registered address),
101 Camerons Road, Marsden, Greymouth, 7805 (service address),
101 Camerons Road, Marsden, Greymouth, 7805 (registered address) among others.
Up until 13 Feb 2025, C S Consulting Limited had been using 19 Herbert Street, Marsden, Greymouth as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 34 shares are held by 1 entity, namely:
Brown, Maria (an individual) located at Marsden, Greymouth postcode 7805.
Then there is a group that consists of 1 shareholder, holds 66 per cent shares (exactly 66 shares) and includes
Brown, John Stephen - located at Marsden, Greymouth. C S Consulting Limited is classified as "Trawling for finfish (including processing on board)" (ANZSIC A041410).
Other active addresses
Address #4: 101 Camerons Road, Marsden, Greymouth, 7805 New Zealand
Registered & service address used from 13 Feb 2025
Address #5: 64 High Street, Greymouth, 7805 New Zealand
Service address used from 13 Mar 2025
Principal place of activity
101 Camerons Road, Marsden, Greymouth, 7805 New Zealand
Previous addresses
Address #1: 19 Herbert Street, Marsden, Greymouth, 7805 New Zealand
Registered & service address used from 08 Jun 2023 to 13 Feb 2025
Address #2: 50 Manuka Place, Paroa, Greymouth, 7805 New Zealand
Physical & registered address used from 21 Feb 2018 to 28 Feb 2022
Address #3: 2 Cargill Place, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 05 Jul 2016 to 21 Feb 2018
Address #4: 449 Waimea West Road, Brightwater, Nelson, 7151 New Zealand
Physical address used from 31 Mar 2006 to 05 Jul 2016
Address #5: 449 Waimea West Road, Brightwater, 7151 New Zealand
Registered address used from 26 Jan 2006 to 05 Jul 2016
Address #6: C/-accounting Tasman Ltd, 205c Queen Street, Richmond, Nelson
Registered address used from 04 Jul 2005 to 26 Jan 2006
Address #7: C/-accounting Tasman Ltd, 205c Queen Street, Richmond, Nelson
Physical address used from 04 Jul 2005 to 31 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34 | |||
| Individual | Brown, Maria |
Marsden Greymouth 7805 New Zealand |
31 Mar 2021 - |
| Shares Allocation #2 Number of Shares: 66 | |||
| Individual | Brown, John Stephen |
Marsden Greymouth 7805 New Zealand |
04 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parkinson, Abbie Lyn |
Stoke Nelson New Zealand |
04 Jul 2005 - 27 Jun 2016 |
John Stephen Brown - Director
Appointment date: 04 Jul 2005
Address: Marsden, Greymouth, 7805 New Zealand
Address used since 19 Feb 2022
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 13 Feb 2018
Address: Richmond, Nelson, 7020 New Zealand
Address used since 27 Jun 2016
Shady Characters Limited
13 Fern Valley Road
West Coast Build & Paint 2009 Limited
8 Gilbert Road
Neville B Winter Limited
22 Gilbert Road
G C Smith Contracting Limited
Paroa Terace
Just Jazz ( The West Coast Big Band) Incorporated
C/o B J Blackman
Ferguson Investments Limited
80 Rutherglen Road
Independent Fisheries Limited
64 Broad Street
Maadhouse Limited
8 Waireka Road
Ocean Fisheries Limited
11 Cyrus William Quay
Seaphiller Limited
23 Serpentine River Road
Shauno's Contracting Limited
2 Cargill Place
Trounson Fishing Company Limited
48 Cawthron Crescent