Shortcuts

Csc Holdings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039655424
NZBN
330035
Company Number
Registered
Company Status
Current address
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2022

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.

Addresses

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

Contact info
64 9 2797927
Phone
gillian.bertram@api.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) 000 004 320 - Australian Pharmaceutical Industries Pty Ltd Docklands
Victoria
3008
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity C B Norwood Distributors Limited
Shareholder NZBN: 9429039257772
Company Number: 457076
Entity C B Norwood Distributors Limited
Shareholder NZBN: 9429039257772
Company Number: 457076

Ultimate Holding Company

30 Mar 2022
Effective Date
Wesfarmers Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
11 Grand Aveenue
Rosehill
Nsw 2142
Australia
Address
Directors

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

Nearby companies

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