Shortcuts

Csc Management Limited

Type: NZ Limited Company (Ltd)
9429041749784
NZBN
5700150
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
73 Castlederg Drive
Flat Bush
Auckland 2019
New Zealand
Physical & registered & service address used since 27 Nov 2017

Csc Management Limited, a registered company, was started on 12 May 2015. 9429041749784 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company is classified. The company has been run by 3 directors: Ge Zhang - an active director whose contract started on 18 Aug 2016,
Xiaoxue Liu - an inactive director whose contract started on 12 May 2015 and was terminated on 14 Sep 2020,
Yufang Cai - an inactive director whose contract started on 12 May 2015 and was terminated on 05 Jul 2016.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 73 Castlederg Drive, Flat Bush, Auckland, 2019 (types include: physical, registered).
Csc Management Limited had been using 2-8 Freight Place, Airport, Auckland as their registered address up to 27 Nov 2017.
Old names for the company, as we identified at BizDb, included: from 11 May 2015 to 14 Dec 2018 they were named Csc Trading Limited.
A single entity controls all company shares (exactly 10000 shares) - Zhang, Ge - located at 2019, Flat Bush, Auckland.

Addresses

Principal place of activity

73 Castlederg Drive, Flat Bush, Auckland, 2019 New Zealand


Previous addresses

Address: 2-8 Freight Place, Airport, Auckland, 2022 New Zealand

Registered address used from 25 Nov 2016 to 27 Nov 2017

Address: 2-8 Freight Place, Airport, Auckland, 2022 New Zealand

Physical address used from 12 May 2015 to 27 Nov 2017

Address: 2-8 Freight Place, Airport, Auckland, 2022 New Zealand

Registered address used from 12 May 2015 to 25 Nov 2016

Contact info
64 21 781117
14 Dec 2018 Phone
jason.z@post2u.co.nz
09 Nov 2020 nzbn-reserved-invoice-email-address-purpose
jason.z@post2u.co.nz
14 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Zhang, Ge Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Xiaoxue Flat Bush
Auckland
2019
New Zealand
Individual Cai, Yufang Flat Bush
Auckland
2016
New Zealand
Individual Liu, Xiao Xue Flat Bush
Auckland
2016
New Zealand
Director Yufang Cai Flat Bush
Auckland
2016
New Zealand
Director Xiao Xue Liu Flat Bush
Auckland
2016
New Zealand
Directors

Ge Zhang - Director

Appointment date: 18 Aug 2016

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 18 Aug 2016

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 28 Nov 2019


Xiaoxue Liu - Director (Inactive)

Appointment date: 12 May 2015

Termination date: 14 Sep 2020

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 28 Nov 2019

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 12 May 2015


Yufang Cai - Director (Inactive)

Appointment date: 12 May 2015

Termination date: 05 Jul 2016

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 12 May 2015

Nearby companies

Jason Family Trustee Limited
73 Castlederg Drive

Isaac And Iris Family Trustee Limited
73 Castlederg Drive

Three Stones Painting Limited
21 Cranford Drive

Horizon Limited
17 Hughs Way

Saini Holdings Limited
14 Castlederg Drive

Wiki Workz Limited
60 Castlederg Drive

Similar companies

Dh Development Limited
3 Beltany Drive

Dl & Wj Limited
266 Murphys Road

Nu Home Builders Limited
6 Palazzo Close

Quick Earth Moving Limited
32 Thomas Road

Sandstone Village Limited
266 Murphys Road

Yibao Holding Limited
39 Springside Drive