Component Solutions Nz Limited was incorporated on 06 Jan 2014 and issued an NZBN of 9429041043011. This registered LTD company has been managed by 3 directors: Christine Yuet Wan Chai - an active director whose contract started on 06 Jan 2014,
Trent Robert Dixon - an inactive director whose contract started on 31 Mar 2017 and was terminated on 30 Sep 2019,
David John Westwick - an inactive director whose contract started on 06 Jan 2014 and was terminated on 31 Mar 2017.
According to our information (updated on 28 Apr 2024), the company filed 1 address: 605 Remuera Road, Remuera, Auckland, 1050 (types include: physical, registered).
Up to 08 Oct 2019, Component Solutions Nz Limited had been using 46 Sale Street, Cockle Bay, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Chai, Christine Yuet Wan (a director) located at Remuera, Auckland postcode 1050. Component Solutions Nz Limited was categorised as "Wholesale trade nec" (ANZSIC F373970).
Previous addresses
Address: 46 Sale Street, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 21 Sep 2017 to 08 Oct 2019
Address: Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland 2013, 0000 New Zealand
Registered & physical address used from 06 Jan 2014 to 21 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Chai, Christine Yuet Wan |
Remuera Auckland 1050 New Zealand |
06 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, Trent Robert |
Beachlands Auckland 2018 New Zealand |
10 Apr 2017 - 30 Sep 2019 |
Director | David John Westwick |
Cockle Bay Auckland 2014 New Zealand |
06 Jan 2014 - 10 Apr 2017 |
Individual | Westwick, David John |
Cockle Bay Auckland 2014 New Zealand |
06 Jan 2014 - 10 Apr 2017 |
Christine Yuet Wan Chai - Director
Appointment date: 06 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jan 2014
Trent Robert Dixon - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 30 Sep 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 31 Mar 2017
David John Westwick - Director (Inactive)
Appointment date: 06 Jan 2014
Termination date: 31 Mar 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 06 Jan 2014
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive
Dg Motel Limited
Bldg.7 Unit 25, 15 Accent Drive,
Hafele (n.z.) Limited
16 Accent Drive
Limerick B Medical Limited
Room 110
Lo-kel Hebal Supplies Limited
Level 1 Building 5 Eastside
Provet Australasia Pty Limited
8 Kordel Place
Southern Flint Home Limited
21 Speyside Crescent