General information

Cs No.1 Limited

Type: NZ Limited Company (Ltd)
9429033570297
New Zealand Business Number
1915180
Company Number
Registered
Company Status
E321110 - Land Development Or Subdivision (excluding Buildings Construction)
Industry classification codes with description

Cs No.1 Limited (issued an NZ business identifier of 9429033570297) was incorporated on 12 Mar 2007. 2 addresses are in use by the company: Stantec House, Level 15, 10 Brandon Street, Wellington, 6011 (type: physical, service). Level 5, 86 Victoria Street, Wellington had been their physical address, up to 11 Oct 2022. 100 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 84 shares (84% of shares), namely:
Pocock, Bryan George (an individual) located at Martinborough postcode 5711,
Stewart, Craig Alan (an individual) located at Te Aro, Wellington postcode 6011,
Treadwell, Mical Shane Jervis (an individual) located at Hataitai, Wellington. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Stewart, Craig Alan (an individual) - located at Te Aro, Wellington. The 3rd group of shareholders, share allocation (15 shares, 15%) belongs to 2 entities, namely:
Treadwell, Mical Shane Jervis, located at Hataitai, Wellington (an individual),
Stewart, David Edward, located at Khandallah, Wellington (an individual). "Land development or subdivision (excluding buildings construction)" (business classification E321110) is the category the Australian Bureau of Statistics issued to Cs No.1 Limited. Businesscheck's database was updated on 10 Feb 2024.

Current address Type Used since
Stantec House, Level 15, 10 Brandon Street, Wellington, 6011 Physical & service & registered 11 Oct 2022
Contact info
64 04 4998561
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Craig Alan Stewart
Kelburn, Wellington, 6012
Address used since 19 Feb 2019
Te Aro, Wellington, 6011
Address used since 11 Sep 2015
Te Aro, Wellington, 6011
Address used since 02 Feb 2018
Director 12 Mar 2007 - current
David Edward Stewart
Tawa, Wellington,
Address used since 12 Mar 2007
Director 12 Mar 2007 - 18 Jul 2008
Addresses
Previous address Type Period
Level 5, 86 Victoria Street, Wellington, 6011 Physical & registered 15 Feb 2017 - 11 Oct 2022
15b, 24 Taranaki Street, Wellington, 3011 Physical & registered 11 Feb 2015 - 15 Feb 2017
Level 13, 1 Willeston Street, Wellington, 6142 Registered & physical 29 Feb 2012 - 11 Feb 2015
Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington Physical & registered 12 Mar 2007 - 29 Feb 2012
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
15 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 84
Shareholder Name Address Period
Pocock, Bryan George
Individual
Martinborough
5711
21 Aug 2009 - current
Stewart, Craig Alan
Individual
Te Aro
Wellington
6011
12 Mar 2007 - current
Treadwell, Mical Shane Jervis
Individual
Hataitai
Wellington
12 Mar 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Stewart, Craig Alan
Individual
Te Aro
Wellington
6011
12 Mar 2007 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Treadwell, Mical Shane Jervis
Individual
Hataitai
Wellington
12 Mar 2007 - current
Stewart, David Edward
Individual
Khandallah
Wellington
6035
12 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Cas Corporate Trustees Limited
Shareholder NZBN: 9429036237517
Company Number: 1257377
Entity
12 Mar 2007 - 28 Feb 2008
Stewart, Jeanette Marie
Individual
Tawa
Wellington
12 Mar 2007 - 21 May 2019
Cas Corporate Trustees Limited
Shareholder NZBN: 9429036237517
Company Number: 1257377
Entity
12 Mar 2007 - 28 Feb 2008
Location
Similar companies
Capel Le Ferne Limited
34 Fitzpatrick Street
Carta Property Fund Limited
34 Fitzpatrick Street
Houghton Bay Views Limited
Level 1
Bushlands Holdings Limited
22 Braithwaite Street
Lifestyle @ Longbush Limited
5 Bengal Street
Karepa Dell Developments Limited
92 Queens Drive