Shortcuts

Cse New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040689715
NZBN
59351
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349430
Industry classification code
Electronic Equipment Wholesaling - Industrial
Industry classification description
F349455
Industry classification code
Radio Or Television Part Wholesaling
Industry classification description
Current address
Bdo Auckland
Level 4, Bdo Centre
4 Graham Street, Auckland 1040
New Zealand
Registered address used since 02 Mar 2017
15 Polaris Place
East Tamaki
Auckland 2013
New Zealand
Office address used since 27 Nov 2019
15 Polaris Place
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 05 Dec 2019

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.

Addresses

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

Contact info
64 9 2713810
27 Nov 2019 Phone
sales@cse-waf.nz
27 Nov 2019 sales enquiries CSE-WAF division
sales@cse-genesis.nz
27 Nov 2019 sales enquiries CSE Genesis division
sales@cse-orionet.nz
27 Nov 2019 sales enquiries CSE-Orionet division
accounts@cse.nz
27 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.cse.nz
24 Nov 2021 Website
www.orionet.nz
27 Nov 2019 Website
www.cse-genesis.nz
27 Nov 2019 Website
www.cse-waf.nz
27 Nov 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1500
Other (Other) Cse-uniserve Corporation Pty Limited 10 Columbia Way
Baulkham Hills Nsw
2155
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whelan, Peter William Glenorie Nsw 2157
Australia

Ultimate Holding Company

20 May 2016
Effective Date
Cse Global Ltd
Name
Public Listed Company
Type
SG
Country of origin
202 Bedok South Avenue 1
#01-21
Singapore 469332
Singapore
Address
Directors

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

Nearby companies

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

Similar companies

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,