Csh Nz Limited was registered on 10 Mar 2000 and issued an NZ business identifier of 9429037333683. This registered LTD company has been supervised by 2 directors: Vincent Fred Ellis Wong - an active director whose contract began on 10 Mar 2000,
Lisa Ann Wong - an inactive director whose contract began on 10 Mar 2000 and was terminated on 19 Mar 2001.
As stated in BizDb's data (updated on 22 Mar 2024), this company uses 1 address: 8 Douglas Avenue, Mount Albert, Auckland, 1025 (category: physical, service).
Up to 02 Oct 2019, Csh Nz Limited had been using 8 Douglas Avenue, Mount Albert, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Wong, Vincent Fred Ellis (an individual) located at Mount Albert, Auckland postcode 1025.
Another group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Wong, Lisa Ann - located at Mount Albert, Auckland,
Wong, Vincent Fred Ellis - located at Mount Albert, Auckland.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Wong, Lisa Ann, located at Mount Albert, Auckland (an individual). Csh Nz Limited was classified as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
8 Douglas Avenue, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 8 Douglas Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 24 Aug 2004 to 02 Oct 2019
Address #2: C/- Gilligan Rowe & Associates Ltd, Level 6, 135 Broadway Newmarket, Auckland
Physical address used from 30 Jun 2003 to 24 Aug 2004
Address #3: C/- Gilligan Rowe & Associates Ltd, Level 6, 135 Broadway, Newmarket
Registered address used from 30 Jun 2003 to 21 Aug 2007
Address #4: C/-davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland
Physical address used from 23 May 2001 to 23 May 2001
Address #5: Matthew Gilligan & Associates Limited, Level 6, 135 Broadway Newmarket, Auckland
Physical address used from 23 May 2001 to 30 Jun 2003
Address #6: C/-davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland
Registered address used from 23 May 2001 to 30 Jun 2003
Address #7: C/- Davidson & Associates, Level 5 Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered & physical address used from 22 Dec 2000 to 23 May 2001
Address #8: C/- Davidson & Associates, Level 5 Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 12 Apr 2000 to 22 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wong, Vincent Fred Ellis |
Mount Albert Auckland 1025 New Zealand |
10 Mar 2000 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Wong, Lisa Ann |
Mount Albert Auckland 1025 New Zealand |
10 Mar 2000 - |
Individual | Wong, Vincent Fred Ellis |
Mount Albert Auckland 1025 New Zealand |
10 Mar 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wong, Lisa Ann |
Mount Albert Auckland 1025 New Zealand |
10 Mar 2000 - |
Vincent Fred Ellis Wong - Director
Appointment date: 10 Mar 2000
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 May 2003
Lisa Ann Wong - Director (Inactive)
Appointment date: 10 Mar 2000
Termination date: 19 Mar 2001
Address: Massey, Auckland,
Address used since 10 Mar 2000
Csh Investments Limited
8 Douglas Avenue
Csh Property Limited
8 Douglas Avenue
Phase Three Investments Limited
8 Douglas Avenue
Csh Beagle Limited
8 Douglas Avenue
Longset Properties Limited
18 Douglas Avenue
Gingerpop Limited
4/44 Allendale Road
Computer Works Limited
3 Weston Avenue
Datatran Limited
2b La Veta Avenue
Gnosys Consulting Limited
11 Woodward Road
Keystone Consulting Limited
54 Allendale Road
New Solutions Group Limited
Flat 8, 58 Allendale Road
The Outsourcing Computer Limited
1/21 Richardson Road