Csi Capital Limited (New Zealand Business Number 9429030050587) was registered on 26 Sep 2013. 5 addresess are in use by the company: Po Box 8190, Havelock North, Havelock North, 4157 (type: postal, office). C/- Hlb Mann Judd, Level 6, 57 Symonds Street, Grafton, Auckland had been their registered address, up until 25 Aug 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Csi Holdings Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is the category the ABS issued Csi Capital Limited. Our data was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
12 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical & service | 25 Aug 2014 |
Po Box 8190, Havelock North, Havelock North, 4157 | Postal | 19 Mar 2021 |
12 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 | Office & delivery | 19 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Allyn Reza Cockrell
Clear Water Bay, Sai Kung, N.t., Hong Kong,
Address used since 01 Nov 2023
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 26 Sep 2013 |
Director | 26 Sep 2013 - current |
Judy Tsui Han Kwan
1 Li Chit Street, Wan Chai, Hong Kong,
Address used since 03 Jun 2016 |
Director | 26 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 26 Sep 2013 |
Director | 26 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 | 11 Feb 2014 - 25 Aug 2014 |
C/- Mcveagh Fleming, Level 14, Hsbc House, 1 Queen Street, Auckland, 1010 | Physical & registered | 26 Sep 2013 - 11 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Csi Holdings Limited Shareholder NZBN: 9429030064829 Entity (NZ Limited Company) |
Mount Maunganui Mount Maunganui 3116 |
26 Sep 2013 - current |
Effective Date | 21 Jul 1991 |
Name | Csi Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 4644002 |
Country of origin | NZ |
Fertco Limited 20a Jean Batten Drive |
|
Fertdirect Limited 20a Jean Batten Drive |
|
Rdg Technologies Limited 20a Jean Batten Drive |
|
Airtourer 60 Limited 9 Jean Batten Drive |
|
Yak 52 Limited 9 Jean Batten Drive |
|
Stearman 03 Limited 9 Jean Batten Drive |
Liquid Chlorine New Zealand Limited Unit 11 |
Etruck Holdings Limited 241 A Oceanbeach Road |
East Coast Hire Limited 314 Maunganui Road |
The Stainless Factory Limited 25 Montgomery Road |
Seay Hire Limited 44 Moffat Road |
Specialised Work Platforms Limited 26 Harbour View Road |