Csl Scaffolding Limited was registered on 27 Jun 2014 and issued a business number of 9429041300213. This removed LTD company has been run by 4 directors: Hao Wang - an active director whose contract began on 01 Sep 2015,
Jue Qian - an inactive director whose contract began on 06 Jul 2016 and was terminated on 14 Nov 2018,
Rene Wanyi Lin - an inactive director whose contract began on 18 Jul 2014 and was terminated on 20 Jun 2016,
Herman Yu - an inactive director whose contract began on 27 Jun 2014 and was terminated on 21 Jul 2014.
According to BizDb's information (updated on 06 May 2023), the company uses 1 address: 630D Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Up to 17 May 2019, Csl Scaffolding Limited had been using Level 1, 404 Khyber Pass Rd, Newmarket, Auckland as their physical address.
BizDb identified past names for the company: from 08 Jul 2014 to 03 Sep 2014 they were named Century Scaffolding Limited, from 26 Jun 2014 to 08 Jul 2014 they were named Century Scalffolding Limited.
A total of 10000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 10000 shares are held by 2 entities, namely:
Yu, Herman (an individual) located at Lai Chi Kok, Kowloon,
Herman Yu (a director) located at 1 Austin Road West, Tsim Tsa Tsui, Kowloon. Csl Scaffolding Limited was classified as "Construction machinery leasing" (ANZSIC L663120).
Principal place of activity
51 Murphys Park Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: Level 1, 404 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 Nov 2016 to 17 May 2019
Address #2: L4 B, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical address used from 01 Dec 2015 to 30 Nov 2016
Address #3: L4 B, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered address used from 30 Nov 2015 to 30 Nov 2016
Address #4: L4 B, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered address used from 27 Nov 2015 to 30 Nov 2015
Address #5: L4, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered address used from 27 Jun 2014 to 27 Nov 2015
Address #6: L4, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical address used from 27 Jun 2014 to 01 Dec 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 11 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Yu, Herman |
Lai Chi Kok Kowloon Hong Kong SAR China |
27 Jun 2014 - |
Director | Herman Yu |
1 Austin Road West, Tsim Tsa Tsui Kowloon Hong Kong SAR China |
27 Jun 2014 - |
Hao Wang - Director
Appointment date: 01 Sep 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Sep 2015
Jue Qian - Director (Inactive)
Appointment date: 06 Jul 2016
Termination date: 14 Nov 2018
Address: Henderson, Auckland, 0610 New Zealand
Address used since 06 Jul 2016
Rene Wanyi Lin - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 20 Jun 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Jul 2014
Herman Yu - Director (Inactive)
Appointment date: 27 Jun 2014
Termination date: 21 Jul 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 27 Jun 2014
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Construction Heavy Limited
24-26 Pollen Street
Hibiscus Equipment Limited
Bowden Williams & Assoc Ltd
Kd Plant Limited
24 Hollywood Avenue
Ming Holding Limited
2/110 Market Road
Mr Scaffold Auckland Limited
1gloucester Park Road
Services-x Limited
Floor 1, 103 Carlton Gore Road