Shortcuts

Cs Original Limited

Type: NZ Limited Company (Ltd)
9429038786303
NZBN
606869
Company Number
Registered
Company Status
Current address
34 Bannister Street
Masterton
Masterton 5810
New Zealand
Physical & registered & service address used since 21 Dec 2021
34 Bannister Street
Masterton
New Zealand 5810
New Zealand
Registered address used since 17 Aug 2023

Cs Original Limited, a registered company, was launched on 25 Jan 1994. 9429038786303 is the number it was issued. The company has been run by 3 directors: Phillip Rex Mcintosh - an active director whose contract started on 25 Jan 1994,
Emily Mary Harper Loughnan - an active director whose contract started on 25 Jan 1994,
James David Donovan - an inactive director whose contract started on 30 Jan 2008 and was terminated on 20 Aug 2014.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 34 Bannister Street, Masterton, New Zealand, 5810 (types include: registered, registered).
Cs Original Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their registered address up to 21 Dec 2021.
Previous aliases used by this company, as we established at BizDb, included: from 16 Oct 1996 to 28 Oct 2022 they were named Click Suite Limited, from 25 Jan 1994 to 16 Oct 1996 they were named Interactive! Limited.
A total of 150100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 150098 shares (100 per cent). Lastly we have the 3rd share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand

Registered & physical address used from 21 Feb 2013 to 21 Dec 2021

Address #2: Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Physical address used from 17 Sep 2005 to 21 Feb 2013

Address #3: Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Registered address used from 25 May 2005 to 21 Feb 2013

Address #4: Level 2, 354 Lambton Quay, Wellington

Physical address used from 26 Jul 2001 to 26 Jul 2001

Address #5: Level 2, 354 Lambton Quay, Wellington

Registered address used from 26 Jul 2001 to 25 May 2005

Address #6: Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington

Physical address used from 26 Jul 2001 to 17 Sep 2005

Address #7: Level 4, 60 Ghuznee Street, Wellington

Physical address used from 19 Aug 1998 to 26 Jul 2001

Address #8: Level 3, 2-12 Allen St, Wellington

Registered address used from 10 Aug 1998 to 26 Jul 2001

Address #9: 4th Floor, 60 Ghuznee Street, Wellington

Registered address used from 23 Jun 1998 to 10 Aug 1998

Address #10: Suite 409, 4th Floor, 29 Brandon Street, Wellington

Registered address used from 22 Dec 1997 to 23 Jun 1998

Contact info
64 4 4998555
11 Sep 2018 Phone
emily@clicksuite.co.nz
11 Sep 2018 Email
clicksuite.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 150100

Annual return filing month: September

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Loughnan, Emily Mary Harper Martinborough
Shares Allocation #2 Number of Shares: 150098
Individual Griffen, Lauchlan Ronald Martinborough
Wairarapa
5711
New Zealand
Individual Mcintosh, Phillip Rex Martinborough
Wairarapa
5711
New Zealand
Individual Loughnan, Emily Mary Harper Martinborough
Wairarapa
5711
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcintosh, Phillip Rex Martinborough
Directors

Phillip Rex Mcintosh - Director

Appointment date: 25 Jan 1994

Address: Martinborough, Wairarapa, 5711 New Zealand

Address used since 01 Sep 2003


Emily Mary Harper Loughnan - Director

Appointment date: 25 Jan 1994

Address: Martinborough, Wairarapa, 5711 New Zealand

Address used since 01 Sep 2003


James David Donovan - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 20 Aug 2014

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 16 Sep 2010

Nearby companies