Shortcuts

Component Solutions Nz Limited

Type: NZ Limited Company (Ltd)
9429041043011
NZBN
4869199
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
605 Remuera Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 08 Oct 2019

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).

Addresses

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

Contact info
64 9 5365044
05 Sep 2018 Phone
polish.itup@xtra.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Chai, Christine Yuet Wan Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Trent Robert Beachlands
Auckland
2018
New Zealand
Director David John Westwick Cockle Bay
Auckland
2014
New Zealand
Individual Westwick, David John Cockle Bay
Auckland
2014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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