Cse Limited, a registered company, was launched on 04 Feb 2003. 9429036152537 is the number it was issued. The company has been supervised by 4 directors: Julie-Ann Coney - an active director whose contract began on 04 Feb 2003,
Joseph Tito Stanley - an inactive director whose contract began on 04 Feb 2003 and was terminated on 20 Aug 2019,
Murray John Wright - an inactive director whose contract began on 13 Aug 2003 and was terminated on 05 May 2006,
Trevor Neil Perry - an inactive director whose contract began on 13 Aug 2003 and was terminated on 08 Mar 2006.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Dryden Street, Grey Lynn, Auckland, 1021 (type: registered, service).
Cse Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their physical address until 21 Sep 2022.
More names used by this company, as we established at BizDb, included: from 04 Feb 2003 to 08 Mar 2006 they were named Carnegie Hospitality and Events Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 02 Sep 2014 to 21 Sep 2022
Address #2: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Registered & physical address used from 16 Nov 2005 to 02 Sep 2014
Address #3: Level 1, 301 Parnell Road, Auckland
Physical & registered address used from 04 Feb 2003 to 16 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | C & A Management Limited Shareholder NZBN: 9429038124068 |
Wattle Downs Auckland 2103 New Zealand |
14 Sep 2007 - |
Individual | Coney, Julie-ann |
Grey Lynn Auckland 1021 New Zealand |
04 Feb 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coney, Julie-ann |
Grey Lynn Auckland 1021 New Zealand |
04 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jellicoe Finance Co Limited Shareholder NZBN: 9429032255911 Company Number: 108073 |
22 Sep 2004 - 22 Sep 2004 | |
Individual | Wright, Helen Elizabeth |
Glendowie Auckland |
22 Sep 2004 - 27 Jun 2010 |
Individual | Wright, Murray John |
Glendowie Auckland |
22 Sep 2004 - 27 Jun 2010 |
Individual | Stanley, Joseph Tito |
Grey Lynn Auckland 1021 New Zealand |
04 Feb 2003 - 12 Oct 2020 |
Entity | Jellicoe Finance Co Limited Shareholder NZBN: 9429032255911 Company Number: 108073 |
22 Sep 2004 - 22 Sep 2004 | |
Individual | Sheat, Philip |
Glendowie Auckland |
22 Sep 2004 - 27 Jun 2010 |
Julie-ann Coney - Director
Appointment date: 04 Feb 2003
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Sep 2010
Joseph Tito Stanley - Director (Inactive)
Appointment date: 04 Feb 2003
Termination date: 20 Aug 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Jul 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Sep 2009
Murray John Wright - Director (Inactive)
Appointment date: 13 Aug 2003
Termination date: 05 May 2006
Address: Glendowie, Auckland,
Address used since 13 Aug 2003
Trevor Neil Perry - Director (Inactive)
Appointment date: 13 Aug 2003
Termination date: 08 Mar 2006
Address: Darling Point, Sydney, Nsw 2027, Australia,
Address used since 13 Aug 2003
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue