Csk Farms Limited was registered on 13 Mar 2015 and issued an NZBN of 9429041651377. This registered LTD company has been run by 3 directors: Suresh Sakthivel Raja - an active director whose contract started on 13 Mar 2015,
Satheesh Kumar Chandrasekaran - an active director whose contract started on 13 Mar 2015,
Biju Kakkassery Kadhar - an inactive director whose contract started on 13 Mar 2015 and was terminated on 06 May 2016.
According to BizDb's information (updated on 26 Mar 2024), the company filed 1 address: 123 Portland Road, Remuera, Auckland, 1050 (category: registered, physical).
Until 08 Sep 2022, Csk Farms Limited had been using 67 Margan Avenue, New Lynn, Auckland as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Chandrasekaran, Satheesh Kumar (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Sakthivel Raja, Suresh - located at Remuera, Auckland.
The 3rd share allocation (20 shares, 20%) belongs to 1 entity, namely:
Suresh, Ramya, located at Remuera, Auckland (an individual). Csk Farms Limited is categorised as "Beef cattle farming" (ANZSIC A014220).
Principal place of activity
22 Dunloy Place, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address: 67 Margan Avenue, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 10 Jun 2021 to 08 Sep 2022
Address: 22 Dunloy Place, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 26 Mar 2018 to 10 Jun 2021
Address: 424 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 22 Feb 2016 to 26 Mar 2018
Address: 67 Margan Avenue, New Lynn, Auckland, 0600 New Zealand
Physical address used from 13 Mar 2015 to 22 Feb 2016
Address: 67 Margan Avenue, New Lynn, Auckland, 0600 New Zealand
Registered address used from 13 Mar 2015 to 26 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Chandrasekaran, Satheesh Kumar |
Remuera Auckland 1050 New Zealand |
13 Mar 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Sakthivel Raja, Suresh |
Remuera Auckland 1050 New Zealand |
13 Mar 2015 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Suresh, Ramya |
Remuera Auckland 1050 New Zealand |
13 Mar 2015 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Satheesh Kumar, Krishnaveni |
Remuera Auckland 1050 New Zealand |
13 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Biju Kakkassery Kadhar |
Glendene Auckland 0602 New Zealand |
13 Mar 2015 - 08 May 2016 |
Individual | Kakkassery Kadhar, Biju |
Glendene Auckland 0602 New Zealand |
13 Mar 2015 - 08 May 2016 |
Suresh Sakthivel Raja - Director
Appointment date: 13 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2022
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Jun 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 25 Jan 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 09 Mar 2018
Satheesh Kumar Chandrasekaran - Director
Appointment date: 13 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Dec 2015
Biju Kakkassery Kadhar - Director (Inactive)
Appointment date: 13 Mar 2015
Termination date: 06 May 2016
Address: Glendene, Auckland, 0602 New Zealand
Address used since 13 Mar 2015
Triple S Investment Limited
15 Dunloy Place
Clik 2015 Limited
16 Dunloy Place
Jmoh Company Limited
14 Dunloy Place
Shen & Yang Investments Limited
12 Dunloy Place
Anurag Sekra Consultancy Services Limited
41 Point View Drive
Sat Civil Limited
10 Dunloy Place
Finaghy Hereford Limited
8 Cyclades Place
Graceland Limited
25 Lexington Drive
Heaven On Earth Limited
1/7 Torrens Road
Le Mesurier Holdings Limited
15 Accent Drive
Lei's Farm Limited
16 Michael Bosher Way
Maui Farms Limited
Level 1, 320 Ti Rakau Drive