Shortcuts

Csx Holdings Limited

Type: NZ Limited Company (Ltd)
9429041041420
NZBN
4861519
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 18, West Plaza Building,
1 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Feb 2022

Csx Holdings Limited, a registered company, was registered on 19 Dec 2013. 9429041041420 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been run by 7 directors: Christopher William Dineen - an active director whose contract began on 06 Nov 2020,
Guy B. - an inactive director whose contract began on 06 Nov 2020 and was terminated on 02 Feb 2022,
Edward Lodge - an inactive director whose contract began on 19 Dec 2013 and was terminated on 26 Jan 2022,
Murray John Bolton - an inactive director whose contract began on 31 Jan 2014 and was terminated on 06 Nov 2020,
Anthony Charles Russell Hannon - an inactive director whose contract began on 31 Jan 2014 and was terminated on 06 Nov 2020.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 18, West Plaza Building,, 1 Albert Street, Auckland, 1010 (types include: registered, physical).
Csx Holdings Limited had been using 67 Norwood Road, Bayswater, Auckland as their registered address up to 11 Feb 2022.
A total of 10375287 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 627815 shares (6.05 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 9292709 shares (89.57 per cent). Lastly we have the 3rd share allotment (96587 shares 0.93 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 67 Norwood Road, Bayswater, Auckland, 0622 New Zealand

Registered & physical address used from 13 Oct 2021 to 11 Feb 2022

Address: 2a Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 03 Oct 2018 to 13 Oct 2021

Address: Level 11,, 191 Queen Street,, Auckland,, 1011 New Zealand

Registered & physical address used from 19 Dec 2013 to 03 Oct 2018

Contact info
64 92131 777
Phone
ed@csxsystems.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10375287

Annual return filing month: September

Annual return last filed: 15 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 627815
Entity (NZ Limited Company) E2 Corporation Limited
Shareholder NZBN: 9429030905535
Bayswater
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 9292709
Entity (NZ Limited Company) Bolton Equities Limited
Shareholder NZBN: 9429033504780
1 Albert Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 96587
Entity (NZ Limited Company) Castlerock Capital Limited
Shareholder NZBN: 9429034178911
Auckland Cbd
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 84513
Entity (NZ Limited Company) Eag Limited
Shareholder NZBN: 9429030893566
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 237443
Individual Margrain, Lawrence Ronald Belmont
Auckland
0622
New Zealand
Shares Allocation #6 Number of Shares: 36220
Individual Weekes, Martin Richard Willsher Devonport
Auckland
0624
New Zealand
Directors

Christopher William Dineen - Director

Appointment date: 06 Nov 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Jan 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 06 Nov 2020


Guy B. - Director (Inactive)

Appointment date: 06 Nov 2020

Termination date: 02 Feb 2022


Edward Lodge - Director (Inactive)

Appointment date: 19 Dec 2013

Termination date: 26 Jan 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Sep 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Dec 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Dec 2017


Murray John Bolton - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 06 Nov 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2014


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 06 Nov 2020

Address: Torbay, Auckland, 0630 New Zealand

Address used since 31 Jan 2014


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 06 Nov 2020

Address: Belmont, Auckland, 0622 New Zealand

Address used since 20 Apr 2016


Martin Richard Willsher Weekes - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 26 Sep 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Sep 2014

Similar companies

0274308997holdings Limited
22r Aratonga Avenue

10 Cramner Square Limited
39 George Street

1010 Homes Limited
139b/70 Taranaki Street

116 Cps Limited
25 Marsden Avenue

17 Jr Investment Limited
1a, 6 Viaduct Harbour Avenue

17jr Holding Limited
1a, 6 Viaduct Harbour Avenue,