Cse New Zealand Limited, a registered company, was registered on 25 Mar 1960. 9429040689715 is the number it was issued. "Electronic equipment wholesaling - industrial" (business classification F349430) is how the company is classified. This company has been supervised by 9 directors: Boon Kheng Lim - an active director whose contract began on 15 Jul 2004,
Noel Richard Wordsworth - an active director whose contract began on 01 Jan 2010,
William Roy Rowe - an active director whose contract began on 11 Mar 2011,
Harvinder Pal Singh - an inactive director whose contract began on 20 Dec 2011 and was terminated on 05 Apr 2024,
Mok Koon Tan - an inactive director whose contract began on 15 Jul 2004 and was terminated on 18 Jul 2012.
Last updated on 16 Apr 2024, our data contains detailed information about 5 addresses the company uses, namely: Cse New Zealand Limited, P.o Box 58 955, Botany, Auckland, 2163 (postal address),
15 Polaris Place, East Tamaki, Auckland, 2013 (delivery address),
15 Polaris Place, East Tamaki, Auckland, 2013 (physical address),
15 Polaris Place, East Tamaki, Auckland, 2013 (service address) among others.
Cse New Zealand Limited had been using 15 Polaris Place, East Tamaki, Auckland as their physical address until 05 Dec 2019.
Former names for the company, as we found at BizDb, included: from 19 Jan 2009 to 14 Jan 2019 they were named Cse - W Arthur Fisher Limited, from 06 Apr 2005 to 19 Jan 2009 they were named Cse-Uniserve Nz Limited and from 12 Apr 2002 to 06 Apr 2005 they were named Uniserve Nz Limited.
One entity owns all company shares (exactly 1500 shares) - Cse-Uniserve Corporation Pty Limited - located at 2163, 10 Columbia Way, Baulkham Hills Nsw.
Other active addresses
Address #4: Cse New Zealand Limited, P.o Box 58 955, Botany, Auckland, 2163 New Zealand
Postal address used from 24 Nov 2020
Address #5: 15 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Delivery address used from 24 Nov 2020
Principal place of activity
15 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 15 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 26 Nov 2015 to 05 Dec 2019
Address #2: 15 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 03 Dec 2013 to 26 Nov 2015
Address #3: Bdo Auckland, Level8, 120 Albert Street, Auckland, 1040 New Zealand
Registered address used from 03 Dec 2013 to 02 Mar 2017
Address #4: Bdo Auckland, Level8, 120 Albert Street, Auckland, 1040 New Zealand
Registered address used from 26 Nov 2012 to 03 Dec 2013
Address #5: Cse -w. Arthur Fisher Limited, 15 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 26 Nov 2012 to 03 Dec 2013
Address #6: Cse -w. Arthur Fisher Limited, 15 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 24 Nov 2010 to 26 Nov 2012
Address #7: Cse -w Arthur Fisher Limited, 15 Polaris Place, East Tamaki, Auckland 2013 New Zealand
Physical address used from 02 Dec 2009 to 24 Nov 2010
Address #8: Bdo Spicers, Level8, 120 Albert Street, Auckland
Physical address used from 07 Apr 2005 to 02 Dec 2009
Address #9: Bdo Spicers, Level8, 120 Albert Street, Auckland New Zealand
Registered address used from 07 Apr 2005 to 07 Apr 2005
Address #10: Ernst & Young, 41 Shortland Street, Auckland
Physical & registered address used from 19 Jan 2005 to 07 Apr 2005
Address #11: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered & physical address used from 03 Dec 2003 to 19 Jan 2005
Address #12: 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 06 Sep 2001 to 03 Dec 2003
Address #13: 13th Floor Quay Tower, 29 Customs Street West, Auckland
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address #14: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 06 Sep 2001 to 03 Dec 2003
Address #15: Unit F 55 Druces Road, Manukau City, Auckland
Registered & physical address used from 19 Nov 1999 to 06 Sep 2001
Address #16: Unit 2/69 Wiri Station Road, Manukau City, Auckland
Registered & physical address used from 12 Nov 1999 to 19 Nov 1999
Address #17: 8 Barlow Place, Bbirkenhead, Auckland 10
Registered address used from 20 Feb 1996 to 12 Nov 1999
Address #18: 24 Veronica Street, New Lynn, Auckland 7
Registered address used from 17 Jan 1992 to 20 Feb 1996
Address #19: 3049 Great North Road, New Lynn, Auckland 7
Registered address used from 03 Jul 1991 to 17 Jan 1992
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Other (Other) | Cse-uniserve Corporation Pty Limited |
10 Columbia Way Baulkham Hills Nsw 2155 Australia |
25 Mar 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whelan, Peter William |
Glenorie Nsw 2157 Australia |
25 Mar 1960 - 11 Aug 2004 |
Ultimate Holding Company
Boon Kheng Lim - Director
Appointment date: 15 Jul 2004
Address: #09-18, Singapore, 529877 Singapore
Address used since 15 Jul 2004
Noel Richard Wordsworth - Director
Appointment date: 01 Jan 2010
Address: Mellons Bay, Auckland 2014, 2014 New Zealand
Address used since 18 Nov 2015
William Roy Rowe - Director
Appointment date: 11 Mar 2011
ASIC Name: Cse-global (australia) Pty Ltd
Address: Perth, Western Australia, 6005 Australia
Address: Mount Claremont, Western Australia, 6010 Australia
Address used since 17 Jun 2019
Address: Subiaco, Western Australia, 6008 Australia
Address used since 15 Nov 2017
Address: Mt Claremont, Western Australia, 6010 Australia
Address used since 11 Mar 2011
Address: Perth, Western Australia, 6005 Australia
Harvinder Pal Singh - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 05 Apr 2024
Address: The Gardens, Manurewa, Auckland, 2105 New Zealand
Address used since 20 Dec 2011
Mok Koon Tan - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 18 Jul 2012
Address: #14-03, Singapore, 257872 Singapore
Address used since 15 Jul 2004
Gregory Richard Swinton - Director (Inactive)
Appointment date: 30 Jun 2002
Termination date: 20 Dec 2011
Address: St Ives, Nsw 2075, Australia,
Address used since 15 May 2003
Gregory John Cummins - Director (Inactive)
Appointment date: 30 Jun 2002
Termination date: 01 Jan 2010
Address: Bermagui, New South Wales 2546, Australia,
Address used since 24 Feb 2009
Susanne Helen Whelan - Director (Inactive)
Appointment date: 13 Nov 1989
Termination date: 15 Jul 2004
Address: Glenorie, Nsw 2157, Australia,
Address used since 13 Nov 1989
Peter William Whelan - Director (Inactive)
Appointment date: 13 Nov 1989
Termination date: 15 Jul 2004
Address: Glenorie, Nsw 2157, Australia,
Address used since 13 Nov 1989
Orionet Limited
15 Polaris Place,
Seoul Motors Limited
24 Polaris Place
Soy & Soy Limited
Unit G, 18-20 Polaris Place
Safegas Limited
18e Polaris Place
Safegas Nz Limited
18e Polaris Place
Libra Woodwork Limited
Polaris Place
Av Distribution Limited
1c Estuary Views
Digital World Nz Limited
10 Macnean Drive
Gloworm Performance Products Limited
30 Ruawai Road
Ivent Solutions Limited
7h Echelon Place
M Cellular Limited
Unit J, 11 Stonedon Drive
Vivieye New Zealand Limited
Unit A 1, 710 Great South Road,