Csc Plastics Limited, a registered company, was registered on 23 Aug 1995. 9429038437984 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Christopher Campbell Win - an active director whose contract started on 23 Aug 1995,
Katherine Maree Win - an active director whose contract started on 06 Jul 1998,
Campbell John Win - an inactive director whose contract started on 23 Aug 1995 and was terminated on 10 Dec 2022,
Shirley Ruth Win - an inactive director whose contract started on 23 Aug 1995 and was terminated on 18 Apr 2005.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 75 Corinthian Drive, Albany, Auckland, 0632 (types include: physical, service).
Csc Plastics Limited had been using Macnicol & Co, Packers Building, Queen St, Warkworth as their registered address until 06 Aug 2002.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
4 Furnace Place, Silverdale, 0932 New Zealand
Previous addresses
Address #1: Macnicol & Co, Packers Building, Queen St, Warkworth
Registered address used from 21 Feb 2000 to 06 Aug 2002
Address #2: Hillary Square, Orewa, Hibiscus Coast New Zealand
Physical address used from 09 Feb 2000 to 14 Jun 2022
Address #3: Suite 1a, Hallmark Building, Hillary Square, Orewa
Registered address used from 09 Feb 2000 to 21 Feb 2000
Address #4: Suite 1a, Hallmark Building, Hillary Square, Orewa
Physical address used from 09 Feb 2000 to 09 Feb 2000
Address #5: D.c.l. Accountant, Hillary Square, Orewa, Hibiscus Coast
Physical address used from 09 Feb 2000 to 09 Feb 2000
Address #6: Macnicol & Co, Packers Building, Queen St, Warkworth
Physical address used from 09 Feb 2000 to 09 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Win, Christopher Campbell |
Rd 1 Waitoki 0871 New Zealand |
23 Aug 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Win, Katherine Maree |
Rd 1 Waitoki 0871 New Zealand |
23 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Win, Campbell John |
Silverdale Silverdale 0932 New Zealand |
23 Aug 1995 - 15 Jun 2023 |
Individual | Win, Shirley Ruth |
Rd 2 Silverdale |
23 Aug 1995 - 17 Jan 2006 |
Christopher Campbell Win - Director
Appointment date: 23 Aug 1995
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 14 Jun 2016
Katherine Maree Win - Director
Appointment date: 06 Jul 1998
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 14 Jun 2016
Campbell John Win - Director (Inactive)
Appointment date: 23 Aug 1995
Termination date: 10 Dec 2022
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 17 Jan 2006
Shirley Ruth Win - Director (Inactive)
Appointment date: 23 Aug 1995
Termination date: 18 Apr 2005
Address: Rd 2, Silverdale,
Address used since 23 Aug 1995
Advisory & Governance Services Limited
12 Florence Avenue
Projex Pipeline Supplies International Limited
12 Florence Avenue
Silverdale Adventure Park Limited
12 Florence Avenue
Viva Expeditions Limited
12 Florence Avenue
Business Trustees 2012 Limited
12 Florence Avenue
Nonbnk Limited
12 Florence Avenue