Customer Engagement Services Limited, a registered company, was registered on 10 Apr 2017. 9429046071408 is the number it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been managed by 3 directors: Gareth Pilcher - an active director whose contract started on 19 Oct 2017,
Jamie David Farmer - an inactive director whose contract started on 10 Apr 2017 and was terminated on 30 Nov 2018,
Selvan Naidoo - an inactive director whose contract started on 19 Oct 2017 and was terminated on 31 Oct 2018.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 34 Boakes Rd, Mt Wellington, Auckland, 1060 (category: registered, physical).
Customer Engagement Services Limited had been using 34 Boakes Rd, Mt Wellington, Auckland as their physical address up until 23 Mar 2021.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 19 shares (19%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
34 Boakes Rd, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address: 34 Boakes Rd, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 11 Mar 2020 to 23 Mar 2021
Address: 99 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered address used from 19 Mar 2018 to 23 Mar 2021
Address: 34 Boakes Rd, Mtwellington, Auckland, 1060 New Zealand
Physical address used from 19 Mar 2018 to 11 Mar 2020
Address: 43 Middleton Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 10 Apr 2017 to 19 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Brennan, Helena Mary |
Mount Wellington Auckland 1060 New Zealand |
19 Oct 2017 - |
Shares Allocation #2 Number of Shares: 19 | |||
Individual | Farmer, Jamie David |
Remuera Auckland 1050 New Zealand |
10 Apr 2017 - |
Director | Jamie David Farmer |
Remuera Auckland 1050 New Zealand |
10 Apr 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Farmer, Carey Renea |
Remuera Auckland 1050 New Zealand |
19 Oct 2017 - |
Shares Allocation #4 Number of Shares: 79 | |||
Individual | Pilcher, Gareth |
Mount Wellington Auckland 1060 New Zealand |
19 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Naidoo, Neshanee |
Flat Bush Auckland 2019 New Zealand |
12 Feb 2020 - 29 Jul 2020 |
Individual | Naidoo, Selvan |
Flat Bush Auckland 2019 New Zealand |
19 Oct 2017 - 15 Oct 2019 |
Individual | Naidoo, Neeshanee |
Flat Bush Auckland 2019 New Zealand |
07 Feb 2020 - 12 Feb 2020 |
Gareth Pilcher - Director
Appointment date: 19 Oct 2017
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 19 Oct 2017
Jamie David Farmer - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 30 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Apr 2017
Selvan Naidoo - Director (Inactive)
Appointment date: 19 Oct 2017
Termination date: 31 Oct 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 19 Oct 2017
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Spy Valley Trustee Services Limited
99 Great South Road
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road
Aztec Consulting Limited
109 Great South Road,
Bizex Limited
109 Great South Road
Business Kinetics Limited
2b Dunkeron Ave
Currie Contracting Limited
182 Great South Road
Daemon Consulting Limited
1/72 Market Rd
Wens Trustee Limited
107 Great South Road