Shortcuts

Csc Plastics Limited

Type: NZ Limited Company (Ltd)
9429038437984
NZBN
690116
Company Number
Registered
Company Status
Current address
4 Furnace Place
Silverdale 0932
New Zealand
Registered address used since 06 Aug 2002
4 Furnace Place
Silverdale 0932
New Zealand
Postal & office address used since 16 Jun 2020
75 Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & service address used since 14 Jun 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Win, Christopher Campbell Rd 1
Waitoki
0871
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Win, Katherine Maree Rd 1
Waitoki
0871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Win, Campbell John Silverdale
Silverdale
0932
New Zealand
Individual Win, Shirley Ruth Rd 2
Silverdale
Directors

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

Nearby companies