Csi Imports Limited (issued a business number of 9429030954397) was registered on 10 Oct 2011. 2 addresses are in use by the company: 2B/1 William Pickering Drive, Albany, Auckland, 0632 (type: registered, service). Level 1, 47 Bridge Street, Nelson had been their registered address, until 21 Mar 2023. Csi Imports Limited used other names, namely: C.s.i Bikes Limited from 07 Sep 2011 to 02 Jul 2014. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Graham, Kevin (a director) located at Stoke, Nelson postcode 7011. "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220) is the classification the ABS issued to Csi Imports Limited. Our information was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 47 Bridge Street, Nelson, 7010 | Physical | 15 Jun 2020 |
2b/1 William Pickering Drive, Albany, Auckland, 0632 | Registered & service | 21 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Kevin Graham
Richmond, Richmond, 7020
Address used since 23 Mar 2015 |
Director | 10 Oct 2011 - current |
Ron Buck
Lansdowne, Masterton, 5810
Address used since 10 Oct 2011 |
Director | 10 Oct 2011 - 01 Aug 2012 |
David John Robert Hill
Richmond, Richmond, 7020
Address used since 10 Oct 2011 |
Director | 10 Oct 2011 - 26 Oct 2011 |
Previous address | Type | Period |
---|---|---|
Level 1, 47 Bridge Street, Nelson, 7010 | Registered & service | 15 Jun 2020 - 21 Mar 2023 |
47 Bridge Street, Level One, Nelson, 7010 | Registered & physical | 26 Jul 2019 - 15 Jun 2020 |
315a Hardy Street, Nelson, 7010 | Registered & physical | 04 Apr 2018 - 26 Jul 2019 |
415 Lower Queen Street, Richmond, Richmond, 7020 | Registered & physical | 13 Mar 2013 - 04 Apr 2018 |
6 Kendall View, Stoke, Nelson, 7011 | Physical & registered | 10 Oct 2011 - 13 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Graham, Kevin Director |
Stoke Nelson 7011 |
10 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ron Buck Director |
Lansdowne Masterton 5810 |
26 Oct 2011 - 09 Aug 2012 |
Buck, Ron Individual |
Lansdowne Masterton 5810 |
26 Oct 2011 - 09 Aug 2012 |
Current Solutions Limited 315a Hardy Street |
|
Instrumentation & Control Limited 315a Hardy Street |
|
Horner & Mcewing Limited 315a Hardy Street |
|
Power Health Limited 315a Hardy Street |
|
Precision Carpentry Limited 315a Hardy Street |
|
Blueberryit Limited 315a Hardy Street |
Nelson Motorcycles Limited 381 Hardy Street |
The Pacific Motorcycle Co Limited 13-17 Putaitai Street |
Future Furness Limited 257a Queen Street |
Nelson Marlborough Trials Centre Limited 2 Alfred Street |
Marlborough Motorcycles Limited 2 Alfred Street |
Marvin Cycles Limited 13 Turriff Crescent |