Csc Holdings New Zealand Limited, a registered company, was registered on 17 Dec 1986. 9429039655424 is the New Zealand Business Number it was issued. The company has been managed by 23 directors: Edward James Mackinnon Bostock - an active director whose contract started on 31 Mar 2022,
Emily Jane Amos - an active director whose contract started on 26 Apr 2022,
Andrew Blake Mcinerney - an inactive director whose contract started on 15 Jul 2022 and was terminated on 18 Jan 2024,
Richard Craig Vincent - an inactive director whose contract started on 24 Jun 2020 and was terminated on 16 Aug 2022,
Tamsyn Jane Alley - an inactive director whose contract started on 24 Jun 2020 and was terminated on 15 Jul 2022.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, physical).
Csc Holdings New Zealand Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their physical address up until 15 Jun 2022.
Previous aliases used by the company, as we found at BizDb, included: from 27 Nov 1987 to 13 Feb 2019 they were called Stevens Kms Equities Limited, from 14 Jul 1987 to 27 Nov 1987 they were called Lynred Investments Limited and from 17 Dec 1986 to 14 Jul 1987 they were called Custodian Enterprises No. 47 Limited.
One entity controls all company shares (exactly 100 shares) - 000 004 320 - Australian Pharmaceutical Industries Pty Ltd - located at 1010, Docklands, Victoria.
Principal place of activity
14 Norman Spencer Drive, Manukau City, Auckland, 2241 New Zealand
Previous addresses
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 30 Mar 2022 to 15 Jun 2022
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 Feb 2022 to 15 Jun 2022
Address: Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Jan 2022 to 28 Feb 2022
Address: Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Jan 2022 to 30 Mar 2022
Address: 14 Norman Spencer Drive, Manukau City, Auckland New Zealand
Physical & registered address used from 04 Jan 2006 to 10 Jan 2022
Address: 44 O'dea Ave, Waterloo Nsw Australia, 2017
Registered address used from 22 Sep 2003 to 04 Jan 2006
Address: 54 Carbine Road, Mt Wellington, Auckland
Physical address used from 07 May 2003 to 04 Jan 2006
Address: 316 Richmond Rd, Auckland
Registered address used from 10 Aug 2000 to 22 Sep 2003
Address: 18-24 Maidstone Street, Ponsonby, Auckland
Physical address used from 10 Aug 2000 to 07 May 2003
Address: 316 Richmond Road, Auckland
Physical address used from 10 Aug 2000 to 10 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: August
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 000 004 320 - Australian Pharmaceutical Industries Pty Ltd |
Docklands Victoria 3008 Australia |
06 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C B Norwood Distributors Limited Shareholder NZBN: 9429039257772 Company Number: 457076 |
17 Dec 1986 - 27 Jun 2010 | |
Entity | C B Norwood Distributors Limited Shareholder NZBN: 9429039257772 Company Number: 457076 |
17 Dec 1986 - 27 Jun 2010 |
Ultimate Holding Company
Edward James Mackinnon Bostock - Director
Appointment date: 31 Mar 2022
ASIC Name: Australian Pharmaceutical Industries Pty Ltd
Address: Vaucluse, Nsw, 2030 Australia
Address used since 18 Jan 2024
Address: South Yarra, Victoria, 3141 Australia
Address used since 07 May 2022
Address: Rosehill, New South Wales, 2142 Australia
Address: Cottesloe, Wa, 6011 Australia
Address used since 31 Mar 2022
Emily Jane Amos - Director
Appointment date: 26 Apr 2022
ASIC Name: Australian Pharmaceutical Industries Pty Ltd
Address: South Coogee, New South Wales, 2034 Australia
Address used since 23 Nov 2023
Address: 123 St Georges Terrace, Perth, 6000 Australia
Address: Randwick, New South Wales, 2031 Australia
Address used since 26 Apr 2022
Andrew Blake Mcinerney - Director (Inactive)
Appointment date: 15 Jul 2022
Termination date: 18 Jan 2024
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: 123 St Georges Terrace, Perth, 6000 Australia
Address: Willoughby, New South Wales, 2068 Australia
Address used since 15 Jul 2022
Richard Craig Vincent - Director (Inactive)
Appointment date: 24 Jun 2020
Termination date: 16 Aug 2022
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address: Malvern, Victoria, 3144 Australia
Address used since 24 Jun 2020
Tamsyn Jane Alley - Director (Inactive)
Appointment date: 24 Jun 2020
Termination date: 15 Jul 2022
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address: Paddington, New South Wales, 2021 Australia
Address used since 24 Jun 2020
Anne Elizabeth Mayhew Mustow - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 31 Mar 2022
Address: Glen Iris Vic, 3146 Australia
Address used since 26 Jul 2019
Martin Craig Gyde - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 24 Jun 2020
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 25 Nov 2014
James John Redfern - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 24 Jun 2020
Address: Lysterfield, Victoria, 3156 Australia
Address used since 12 Dec 2016
Peter Frank Sanguinetti - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 26 Jul 2019
ASIC Name: Australian Pharmaceutical Industries Ltd
Address: Rosehill, Nsw, 2142 Australia
Address: Rosehill, Nsw, 2142 Australia
Address: Keilor, Victoria, 3036 Australia
Address used since 10 Oct 2011
Peter Raymond Robinson - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 08 Jun 2017
ASIC Name: Australian Pharmaceutical Industries Ltd
Address: Rosehill, Nsw, 2142 Australia
Address: West Pennant Hills, Nsw 2125, Australia
Address used since 08 Jan 2004
Address: Rosehill, Nsw, 2142 Australia
Mitchell Guy Cuevas - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 17 Jan 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Oct 2015
Richard Craig Vincent - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 31 Dec 2016
ASIC Name: Ch2 Holdings Pty Limited
Address: Malvern, Victoria, 3144 Australia
Address used since 23 Mar 2012
Address: Nsw, 2766 Australia
Address: Nsw, 2766 Australia
Julie-anne Shelliker - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 14 Nov 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2014
Shaun Burgess - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 10 Jan 2014
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 23 Mar 2012
Stephen Patrick Roche - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 23 Mar 2012
Address: Armadale Victoria 3143,
Address used since 21 Feb 2008
David Paul Marr - Director (Inactive)
Appointment date: 22 Nov 2007
Termination date: 02 Apr 2008
Address: Chatswood Nsw 2067, Australia,
Address used since 22 Nov 2007
Christopher John Gardoll - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 30 Nov 2007
Address: Longueville Nsw 2066, Australia,
Address used since 03 Oct 2002
David Colin Young - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 01 Mar 2004
Address: Wahroonga Nsw 2076, Australia,
Address used since 03 Oct 2002
Alistair Peter Wright - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 03 Oct 2002
Address: 1 Albany Road, Central Hong Kong,
Address used since 15 Jan 1992
Peter John Rudolph Zuellig - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 03 Oct 2002
Address: 6-8 Harbour Rd, Wanchai, Hong Kong,
Address used since 14 Aug 1998
Alan David Cuthbert - Director (Inactive)
Appointment date: 20 Jun 1996
Termination date: 25 Aug 1998
Address: Dee Wai 2099, Sydney, Australia,
Address used since 20 Jun 1996
Edward Brian Allison - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 20 Jun 1996
Address: Remuera,
Address used since 15 Jan 1992
Robert Graeme Alexander - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 04 Jul 1995
Address: Glendowie,
Address used since 15 Jan 1992
Autofixation Limited
10d Norman Spencer Drive
Transmission Solutions Nz Limited
10f Norman Spencer Drive
Wheelchocks Limited
21 Norman Spencer Drive
Keelguard Limited
21 Norman Spencer Drive,manukau City
Rubbermark Industries Limited
21 Norman Spencer Drive
Kauri Trading Company Limited
2c Mepal Place