Shortcuts

Csm Consulting Limited

Type: NZ Limited Company (Ltd)
9429037231200
NZBN
1041435
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
39 Maraetai Heights Road
Maraetai
Auckland 2018
New Zealand
Postal & delivery & office address used since 06 Jul 2021
39 Maraetai Heights Road
Maraetai
Auckland 2018
New Zealand
Registered & physical & service address used since 14 Jul 2021

Csm Consulting Limited, a registered company, was incorporated on 08 Jun 2000. 9429037231200 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been managed by 3 directors: Gregory Allan Scott - an active director whose contract began on 22 Oct 2017,
Ian Robert Johnstone - an inactive director whose contract began on 22 Nov 2010 and was terminated on 22 Oct 2017,
Gregory Allan Scott - an inactive director whose contract began on 08 Jun 2000 and was terminated on 21 Nov 2010.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 39 Maraetai Heights Road, Maraetai, Auckland, 2018 (type: registered, physical).
Csm Consulting Limited had been using 73 Tephra Boulevard, Stonefields, Auckland as their registered address up until 14 Jul 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 30 Apr 2010 to 25 May 2020 they were called Csm Communications Limited, from 08 Jun 2000 to 30 Apr 2010 they were called Bestbuys Limited.
A single entity controls all company shares (exactly 100 shares) - Scott, Gregory Allan - located at 2018, Maraetai, Auckland.

Addresses

Principal place of activity

39 Maraetai Heights Road, Maraetai, Auckland, 2018 New Zealand


Previous addresses

Address #1: 73 Tephra Boulevard, Stonefields, Auckland, 1072 New Zealand

Registered & physical address used from 26 Jun 2019 to 14 Jul 2021

Address #2: 17 Baber Drive, Stonefields, Auckland, 1072 New Zealand

Registered & physical address used from 09 Jul 2012 to 26 Jun 2019

Address #3: 130-138 St Georges Bay Rd, Parnell, Auckland New Zealand

Physical & registered address used from 07 Jul 2008 to 09 Jul 2012

Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 21 May 2007 to 07 Jul 2008

Address #5: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 31 Jul 2006 to 21 May 2007

Address #6: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 30 Sep 2003 to 31 Jul 2006

Address #7: 8th Floor, 63 Albert Street, Auckland

Registered & physical address used from 08 Jun 2000 to 30 Sep 2003

Contact info
64 21 390951
07 Jun 2020 Phone
nz.gregscott@gmail.com
Email
greg@thescottgroup.co.nz
07 Jun 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Scott, Gregory Allan Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hauraki Nominees Limited
Shareholder NZBN: 9429032901979
Company Number: 2095695
Quay Park
Auckland
1010
New Zealand
Individual Scott, Julie Maree Kohimarama
Auckland
Individual Ahern, Philip William Gerrard Rd3
Kaukapakapa
Entity Hauraki Nominees Limited
Shareholder NZBN: 9429032901979
Company Number: 2095695
Quay Park
Auckland
1010
New Zealand
Individual Scott, Gregory Allan Kohimarama
Auckland
Directors

Gregory Allan Scott - Director

Appointment date: 22 Oct 2017

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 06 Jul 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 23 Oct 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 22 Oct 2017


Ian Robert Johnstone - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 22 Oct 2017

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 Jun 2012


Gregory Allan Scott - Director (Inactive)

Appointment date: 08 Jun 2000

Termination date: 21 Nov 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Jun 2000

Nearby companies

Zam Exports Limited
76 Searle Street

Cs Fire & Electrical Limited
62 Searle Street

Vipra Group Limited
1 Burden Lane

Gourmet Trustee Company Limited
Level 2, 110 Lunn Avenue

Delta Planning Limited
18 Lapilli Lane

Hugh Johnstone Trustees Limited
Level 2, 110 Lunn Avenue

Similar companies

Altiora Associates Limited
64 Bluegrey Avenue

Awanui Services Limited
143 Stonefields Ave

Doublemm Consulting Limited
32 Searle Street

Glenmore Green Limited
166 Stonefields Avenue

Resultus Business Strategists Limited
67 Tephra Boulevard

Silva Birch Services Limited
29 Kauriki Terrace