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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Craig Alan Individual |
Te Aro Wellington 6011 |
12 Mar 2007 - current |
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 |
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 |
Pocock Hudson Trustees 2013 Limited Level 4 |
|
Somar Web Design & Development Limited 9/86 Victoria St |
|
Utiliti Design Limited Level 4 |
|
Podiatry New Zealand Incorporated Level 5 |
|
Rural Women New Zealand Incorporated Level 5, Technology One House |
|
Telecare Services Association Of New Zealand Incorporated Level 5 |
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 |