Shortcuts

Csr Building Products (nz) Limited

Type: NZ Limited Company (Ltd)
9429040750194
NZBN
42246
Company Number
Registered
Company Status
69392529526
Australian Business Number
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Aug 2020
14 The Furlong
Takanini
Auckland 2112
New Zealand
Registered & service address used since 03 Oct 2023

Csr Building Products (Nz) Limited, a registered company, was started on 05 Dec 1928. 9429040750194 is the number it was issued. The company has been run by 40 directors: Heath Jarrod Hopwood - an active director whose contract began on 09 Jul 2021,
Christopher Peter Kenny - an active director whose contract began on 16 May 2023,
Sara-Ann Lom - an active director whose contract began on 01 Sep 2023,
Jarvis Anthony Bryant - an active director whose contract began on 10 Nov 2023,
David Fallu - an inactive director whose contract began on 09 Jun 2017 and was terminated on 01 Sep 2023.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 14 The Furlong, Takanini, Auckland, 2112 (category: registered, service).
Csr Building Products (Nz) Limited had been using Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address up to 03 Aug 2020.
Past names used by this company, as we identified at BizDb, included: from 04 Dec 1995 to 03 Jun 2003 they were named Csr Building Materials (Nz) Limited, from 17 Jul 1989 to 04 Dec 1995 they were named Monier Brickmakers Limited and from 03 Sep 1970 to 17 Jul 1989 they were named Monier Tile (N.z.) Limited.
One entity controls all company shares (exactly 3445000 shares) - Rivarol Pty Limited - located at 2112, Level 5, 39 Delhi Road, North Ryde, Nsw.

Addresses

Previous addresses

Address #1: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 13 May 2004 to 03 Aug 2020

Address #2: 1 Monier Place, Penrose, Auckland

Physical address used from 30 Jun 1998 to 13 May 2004

Address #3: 1 Monier Place, Penrose, Auckland

Registered address used from 24 Jun 1997 to 13 May 2004

Contact info
64 9 2972800
08 Jun 2023
https://www.csr.co.nz
04 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3445000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3445000
Other (Other) Rivarol Pty Limited Level 5, 39 Delhi Road
North Ryde, Nsw
2113
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Csr Limited
Name
Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Heath Jarrod Hopwood - Director

Appointment date: 09 Jul 2021

ASIC Name: Csr Building Products Limited

Address: North Ryde Nsw, 2113 Australia

Address: Middle Park, 3206 Australia

Address used since 09 Jul 2021


Christopher Peter Kenny - Director

Appointment date: 16 May 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 16 May 2023


Sara-ann Lom - Director

Appointment date: 01 Sep 2023

ASIC Name: Csr Building Products Limited

Address: Brighton-le-sands, Nsw, 2216 Australia

Address used since 01 Sep 2023


Jarvis Anthony Bryant - Director

Appointment date: 10 Nov 2023

ASIC Name: Csr Martini Pty Limited

Address: Roseville Chase, 2069 Australia

Address used since 10 Nov 2023


David Fallu - Director (Inactive)

Appointment date: 09 Jun 2017

Termination date: 01 Sep 2023

ASIC Name: Csr Building Products Limited

Address: Northbridge Nsw, 2063 Australia

Address used since 09 Jun 2017

Address: North Ryde Nsw, 2113 Australia


Michael Mervyn Truter - Director (Inactive)

Appointment date: 18 Apr 2023

Termination date: 16 May 2023

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 18 Apr 2023


Robert George Watson - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 18 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Dec 2018


Debbie Jean Schroeder - Director (Inactive)

Appointment date: 17 Jul 2020

Termination date: 05 Nov 2021

ASIC Name: Csr Building Products Limited

Address: North Curl Curl Nsw, 2099 Australia

Address used since 17 Jul 2020

Address: North Ryde Nsw, 2113 Australia


Anthony Tannous - Director (Inactive)

Appointment date: 29 Jun 2017

Termination date: 23 Apr 2021

ASIC Name: Csr Building Products Limited

Address: North Ryde, Nsw, 2113 Australia

Address: Turramurra, Nsw, 2074 Australia

Address used since 29 Jun 2017


Sean Barry Ventris - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 17 Jul 2020

ASIC Name: Csr Building Products Limited

Address: North Ryde Nsw, 2113 Australia

Address: Turramurra Nsw, 2074 Australia

Address used since 08 Jun 2017


Drew Charles Spiden - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 01 Jul 2019

Address: Hunters Hill / Nsw, 2110 Australia

Address used since 24 Dec 2015


Mark Daryl Winnard - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 28 Sep 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 09 Sep 2014


Sara-ann Lom - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 09 Jun 2017

ASIC Name: Csr Investments Pty. Limited

Address: Brighton Le-sands, 2216 Australia

Address used since 01 Jun 2016

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Greg Barnes - Director (Inactive)

Appointment date: 18 Feb 2010

Termination date: 01 Jun 2016

ASIC Name: Csr Building Products Limited

Address: North Ryde, Nsw, 2113 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 24 Aug 2011

Address: North Ryde, Nsw, 2113 Australia


Nicholas Peter Pezet - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 May 2015

Address: Arcadia, Nsw, 2159 Australia

Address used since 01 Mar 2011


Simon Dean Herriott - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 27 Feb 2014

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 17 Jul 2013


Paul Robert Croudace - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 26 Jul 2013

Address: Takanini, Auckland, 2245 New Zealand

Address used since 27 Aug 2010


Neill Evans - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 26 Feb 2010

Address: Galston Road, Nsw 2059, Australia,

Address used since 29 Jun 2006


Simon Andrew Hamilton-james - Director (Inactive)

Appointment date: 23 Jun 2005

Termination date: 20 Oct 2009

Address: Alexandria, Nsw 2015, Australia,

Address used since 23 Jun 2005


Bruce Douglas Short - Director (Inactive)

Appointment date: 23 Jun 2005

Termination date: 08 Apr 2008

Address: Blaxland, Nsw 2774, Australia,

Address used since 23 Jun 2005


Paul James William Beattie - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 18 Jan 2008

Address: Pymble Nsw 2073, Australia,

Address used since 20 Jan 2006


Christopher Grubb - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 29 Jan 2007

Address: Paddington, Nsw 2021, Australia,

Address used since 26 Mar 2004


Gregory Livingstone - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 20 Jan 2006

Address: Teneriffe Qld 4005, Australia,

Address used since 26 Mar 2004


Mark Stephan - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 23 Jun 2005

Address: Glen Haven, Nsw 2156, Australia,

Address used since 26 Mar 2004


Roger Payne - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 23 Jun 2005

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 26 Mar 2004


Marsden Griffiths - Director (Inactive)

Appointment date: 03 Jul 2003

Termination date: 26 Mar 2004

Address: Remuera, Auckland,

Address used since 03 Jul 2003


Robert Edward Elliot - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 12 Dec 2003

Address: Paddington 2021, Australia,

Address used since 30 Jun 2003


Graeme Francis Pettigrew - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 02 Dec 2003

Address: Killara, New South Wales 2071, Australia,

Address used since 11 Dec 1998


Andrew Stuart Hofer - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 02 Dec 2003

Address: Ramarama, Auckland,

Address used since 28 Mar 2003


William Kenneth Webb - Director (Inactive)

Appointment date: 04 Jul 2002

Termination date: 28 Mar 2003

Address: Howick, Auckland,

Address used since 04 Jul 2002


Kevin Merton - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 26 Mar 2003

Address: Birkenhead, Auckland,

Address used since 31 Mar 2001


William Herbert Webb - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 04 Jul 2002

Address: Howick, Auckland,

Address used since 11 Dec 1998


Nicholas Peter Pezet - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 31 Mar 2001

Address: Laingholm, Auckland,

Address used since 11 Dec 1998


David Eric Bower - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 11 Dec 1998

Address: Remuera, Auckland,

Address used since 30 Mar 1992


Alan Malcolm Revie - Director (Inactive)

Appointment date: 18 May 1993

Termination date: 11 Dec 1998

Address: Devonport, Auckland,

Address used since 18 May 1993


Brent Graham Baker - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 11 Dec 1998

Address: Bayview, N S W -2104, Australia,

Address used since 20 Oct 1995


Peter John Bowen - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 27 Nov 1995

Address: Bayview, Nsw - 2104, Australia,

Address used since 30 Mar 1992


David Vincent Cullen - Director (Inactive)

Appointment date: 22 Sep 1994

Termination date: 21 Nov 1995

Address: Clonarf, N S W 2093, Australia,

Address used since 22 Sep 1994


Geoffrey Williams Squires - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 21 Sep 1994

Address: Davidson, Nsw - 2085, Australia,

Address used since 30 Mar 1992


Michael William O'donnell - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 01 Aug 1992

Address: Pakuranga, Auckland,

Address used since 30 Mar 1992