Csi Holdings Limited (issued an NZ business number of 9429030064829) was registered on 19 Sep 2013. 5 addresess are currently in use by the company: 12 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 (type: postal, office). C/- Hlb Mann Judd, Level 6, 57 Symonds Street, Grafton, Auckland had been their registered address, up until 25 Aug 2014. 6550000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2400000 shares (36.64% of shares), namely:
Ptg Food Limited (an other) located at Wickham's Cay 1, Road Town, Tortola. When considering the second group, a total of 1 shareholder holds 63.36% of all shares (4150000 shares); it includes
Ptg Food Limited (an other) - located at Wickham's Cay 1, Road Town, Tortola. "Food mfg nec" (business classification C119925) is the classification the Australian Bureau of Statistics issued to Csi Holdings Limited. Our information was last updated on 30 Oct 2023.
Current address | Type | Used since |
---|---|---|
12 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical & service | 25 Aug 2014 |
12 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 | Postal & office & delivery | 03 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Allyn Reza Cockrell
7 Peel Rise, The Peak, Hong Kong,
Address used since 10 Jun 2022
78 Bonham Road, Hong Kong,
Address used since 01 Mar 2021
7 Peel Rise, The Peak, Hong Kong,
Address used since 19 Sep 2013 |
Director | 19 Sep 2013 - current |
Judy Tsui Han Kwan
1 Li Chit Street, Wan Chai, Hong Kong,
Address used since 03 Jun 2016 |
Director | 20 Sep 2013 - current |
Tertius Nel
New South Wales, 2478
Address used since 02 Jan 2023 |
Director | 02 Jan 2023 - current |
Allan Douglas Macdonald
Rd 3, Warkworth, 0983
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 31 Mar 2023 |
Ben Gourlay
Happy Valley, Hong Kong Sar,
Address used since 27 Aug 2015 |
Director | 27 Aug 2015 - 21 Jul 2020 |
William Thomas Hamilton
Bluff Hill, Napier, 4110
Address used since 03 Jun 2016 |
Director | 03 Jun 2016 - 12 Aug 2016 |
Stephen Brian Desmond
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 03 Jun 2016 |
Albert Charles Kiely
Pacific View, 38 Tai Tam Road, Hong Kong,
Address used since 20 Sep 2013 |
Director | 20 Sep 2013 - 27 Aug 2015 |
12 Jean Batten Drive , Mount Maunganui , Mount Maunganui , 3116 |
Previous address | Type | Period |
---|---|---|
C/- Hlb Mann Judd, Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 02 Dec 2013 - 25 Aug 2014 |
C/- Mcveagh Fleming, Level 14, Hsbc House, 1 Queen Street, Auckland, 1010 | Registered & physical | 19 Sep 2013 - 02 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Ptg Food Limited Other (Other) |
Wickham's Cay 1 Road Town, Tortola |
19 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ptg Food Limited Other (Other) |
Wickham's Cay 1 Road Town, Tortola |
19 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Prolifique Limited Shareholder NZBN: 9429030059719 Company Number: 4650659 Entity |
Grafton Auckland Null 1010 |
22 Nov 2013 - 07 Sep 2022 |
Prolifique Limited Shareholder NZBN: 9429030059719 Company Number: 4650659 Entity |
Grafton Auckland 1010 |
22 Nov 2013 - 07 Sep 2022 |
Apollo Processors Limited Shareholder NZBN: 9429038653414 Company Number: 637409 Entity |
01 Oct 2013 - 22 Nov 2013 | |
Apollo Processors Limited Shareholder NZBN: 9429038653414 Company Number: 637409 Entity |
01 Oct 2013 - 22 Nov 2013 |
![]() |
Airtourer 60 Limited 9 Jean Batten Drive |
![]() |
Yak 52 Limited 9 Jean Batten Drive |
![]() |
Stearman 03 Limited 9 Jean Batten Drive |
![]() |
Bay Of Plenty Classic Aircraft Company Limited 9 Jean Batten Drive |
![]() |
Classic Flyers NZ Limited 9 Jean Batten Drive |
![]() |
Bay Of Plenty Classic Aircraft Trust 9 Jean Batten Drive |
Holly Mcvicar Limited Level 1, 314 Maunganui Road |
Taura Natural Ingredients Limited 16 Owens Place |
Kumars Limited 181 Devonport Road |
Bakenz Limited 299 Cameron Road |
Health House Manufacturing Limited 17 Karaka Road |
Melba's Gourmet Delights Pty Ltd 39 Porutu Place |