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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98557 | |||
Entity (NZ Limited Company) | Dksh New Zealand Limited Shareholder NZBN: 9429040700090 |
Milson Palmerston North 4414 New Zealand |
02 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kakara Limited Shareholder NZBN: 9429041895009 Company Number: 5774212 |
85 Fort Street Auckland Central 1010 New Zealand |
19 Aug 2015 - 02 Oct 2023 |
Individual | Millar, Kenneth Thomas |
St Heliers Auckland |
15 Mar 1990 - 27 Jun 2010 |
Individual | Gouwland, Leicester Jac Forbes |
Remuera Auckland |
29 Jul 2005 - 04 Aug 2005 |
Individual | Millar, Kenneth Thomas |
St Heliers Auckland |
15 Mar 1990 - 27 Jun 2010 |
Individual | Wadsworth, George Tinsley |
St Heliers Auckland |
15 Mar 1990 - 27 Jun 2010 |
Entity | Krd Limited Shareholder NZBN: 9429034652091 Company Number: 1664536 |
19 Jun 2006 - 19 Aug 2015 | |
Individual | Millar, Robyn Lynette |
St Heliers Auckland |
15 Mar 1990 - 04 Aug 2005 |
Entity | Krd Limited Shareholder NZBN: 9429034652091 Company Number: 1664536 |
19 Jun 2006 - 19 Aug 2015 |
Ultimate Holding Company
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
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