Shortcuts

C S Company Limited

Type: NZ Limited Company (Ltd)
9429039242778
NZBN
461755
Company Number
Registered
Company Status
Current address
25 Richard Pearce Drive
Airport Oaks
Auckland New Zealand
Physical & registered & service address used since 20 Oct 2005

C S Company Limited, a registered company, was incorporated on 15 Mar 1990. 9429039242778 is the business number it was issued. This company has been managed by 19 directors: Donna Maree Kinnane - an active director whose contract began on 02 Oct 2023,
Margharita Mare - an active director whose contract began on 02 Oct 2023,
Russell Keith Wilson - an active director whose contract began on 02 Oct 2023,
Hanxi Zhao - an inactive director whose contract began on 18 Apr 2018 and was terminated on 02 Oct 2023,
Timothy James Balgarnie - an inactive director whose contract began on 16 Mar 2023 and was terminated on 02 Oct 2023.
C S Company Limited had been using 25 Richard Pearse Drive, Airport Oaks, Auckland as their registered address up until 20 Oct 2005.
Other names used by this company, as we managed to find at BizDb, included: from 15 Mar 1990 to 03 Feb 1993 they were named Cosmetic Sales Company Limited.

Addresses

Previous addresses

Address: 25 Richard Pearse Drive, Airport Oaks, Auckland

Registered address used from 22 May 2003 to 20 Oct 2005

Address: Same As Registered Office

Physical address used from 05 Jul 1999 to 20 Oct 2005

Address: -

Physical address used from 05 Jul 1999 to 05 Jul 1999

Address: 2 Mahunga Drive, Mangere, Auckland

Registered address used from 01 Jul 1997 to 22 May 2003

Financial Data

Basic Financial info

Total number of Shares: 98557

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 98557
Entity (NZ Limited Company) Dksh New Zealand Limited
Shareholder NZBN: 9429040700090
Milson
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kakara Limited
Shareholder NZBN: 9429041895009
Company Number: 5774212
85 Fort Street
Auckland Central
1010
New Zealand
Individual Millar, Kenneth Thomas St Heliers
Auckland
Individual Gouwland, Leicester Jac Forbes Remuera
Auckland
Individual Millar, Kenneth Thomas St Heliers
Auckland
Individual Wadsworth, George Tinsley St Heliers
Auckland
Entity Krd Limited
Shareholder NZBN: 9429034652091
Company Number: 1664536
Individual Millar, Robyn Lynette St Heliers
Auckland
Entity Krd Limited
Shareholder NZBN: 9429034652091
Company Number: 1664536

Ultimate Holding Company

18 Apr 2018
Effective Date
Citic Capital China Partners Iii, L.p.
Name
Limited Partnership
Type
2090514
Ultimate Holding Company Number
KY
Country of origin
Directors

Donna Maree Kinnane - Director

Appointment date: 02 Oct 2023

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 02 Oct 2023


Margharita Mare - Director

Appointment date: 02 Oct 2023

Address: Foxton, 4891 New Zealand

Address used since 02 Oct 2023


Russell Keith Wilson - Director

Appointment date: 02 Oct 2023

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 02 Oct 2023


Hanxi Zhao - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 02 Oct 2023

Address: Shanghai, 200041 China

Address used since 18 Apr 2018


Timothy James Balgarnie - Director (Inactive)

Appointment date: 16 Mar 2023

Termination date: 02 Oct 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 16 Mar 2023


Felix Sebastian Danziger - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 16 Mar 2023

ASIC Name: Hildan Partners Pty Ltd

Address: Pymble, Nsw, 2073 Australia

Address used since 18 Apr 2018


Roy Alan Brown - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 09 Jul 2020

ASIC Name: Louroy Pty Limited

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2018

Address: Oyster Bay, Nsw, 2225 Australia

Address used since 18 Apr 2018

Address: Sydney, Nsw, 2000 Australia


Stephen John Sinclair - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 18 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2015


Grant Keith Baker - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 18 Apr 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Aug 2015


Kenneth Thomas Millar - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 19 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2014


Raymond John Guilford - Director (Inactive)

Appointment date: 26 Apr 2006

Termination date: 19 Aug 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Dec 2014


Leicester Jac Forbes Gouwland - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 11 Apr 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 May 2010


Roderick David Gethen - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 29 Nov 2010

Address: Muritai, Lower Hutt, 5013 New Zealand

Address used since 28 May 2010


Nicholas Peter Dobson - Director (Inactive)

Appointment date: 14 Aug 2009

Termination date: 29 Nov 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 14 Aug 2009


Murray Ian David Gribben - Director (Inactive)

Appointment date: 26 Apr 2006

Termination date: 14 Aug 2009

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 26 Apr 2006


Richard George Cutfield - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 13 Feb 2009

Address: Seatoun, Wellington,

Address used since 29 Jul 2005


Wayne Norman Tarrant - Director (Inactive)

Appointment date: 18 Oct 2005

Termination date: 13 Mar 2006

Address: Mount Maunganui,

Address used since 18 Oct 2005


Glendon Murray Bernard - Director (Inactive)

Appointment date: 06 Apr 1990

Termination date: 09 Apr 1999

Address: Ellerslie,

Address used since 06 Apr 1990


Donald Morey Bernard - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 06 Mar 1999

Address: Kohimarama,

Address used since 03 Apr 1990

Nearby companies

Red Rat Clothing Limited
19 Richard Pearse Drive

Wnh Properties Limited
19 Richard Pearse Drive

Madally Pty Ltd
2 Freight Place,

Djo Global Pty Ltd
2-8 Freight Place

Henselite Nz Limited
2-8 Freight Pl

Atc Charitable Trust
6 Rennie Drive