Cseps Holdings Limited (issued an NZ business identifier of 9429033505763) was registered on 26 Mar 2007. 2 addresses are in use by the company: 29 Winchester Street, Merivale, Christchurch, 8014 (type: registered, physical). Suite 1, 359 Lincoln Road, Addington, Christchurch had been their physical address, until 28 May 2020. Cseps Holdings Limited used other names, namely: The Christchurch Star Company Limited from 29 Jul 2013 to 03 Jul 2018, Mainland Media Limited (23 Aug 2012 to 29 Jul 2013) and Mainland Press Limited (26 Mar 2007 - 23 Aug 2012). 2112921 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 845059 shares (39.99% of shares), namely:
Smith, Charlotte Mary Jane (an individual) located at Merivale, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 39.99% of all shares (exactly 845059 shares); it includes
Smulders, Eric Anthony Weynant Pier (an individual) - located at Merivale, Christchurch. Moving on to the next group of shareholders, share allocation (422803 shares, 20.01%) belongs to 1 entity, namely:
Smulders, Eric Anthony Weynant Pier, located at Merivale, Christchurch (a director). Businesscheck's database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 Winchester Street, Merivale, Christchurch, 8014 | Registered & physical & service | 28 May 2020 |
Name and Address | Role | Period |
---|---|---|
Eric Anthony Weynant Pier Smulders
Merivale, Christchurch, 8014
Address used since 05 Mar 2021
Merivale, Christchurch, 8014
Address used since 27 Mar 2018
Merivale, Christchurch, 8014
Address used since 29 Mar 2017 |
Director | 26 Mar 2007 - current |
Charlotte Mary Jane Smulders
Merivale, Christchurch, 8014
Address used since 05 Mar 2021
Merivale, Christchurch, 8014
Address used since 27 Mar 2018
Merivale, Christchurch, 8014
Address used since 29 Mar 2017 |
Director | 26 Mar 2007 - current |
Nicolas Smith
Maori Hill, Dunedin, 9010
Address used since 24 Mar 2016 |
Director | 18 May 2010 - 25 Jun 2018 |
Ian Robert Harris
Christchurch,
Address used since 26 Mar 2007 |
Director | 26 Mar 2007 - 20 Dec 2007 |
Roger Joseph Crozier
Christchurch,
Address used since 26 Mar 2007 |
Director | 26 Mar 2007 - 20 Dec 2007 |
Previous address | Type | Period |
---|---|---|
Suite 1, 359 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 05 Apr 2017 - 28 May 2020 |
12 Venture Place, Middleton, Christchurch, 8024 | Registered & physical | 06 Aug 2013 - 05 Apr 2017 |
540 Wairakei Road, Harewood, Christchurch | Registered & physical | 19 Jun 2009 - 06 Aug 2013 |
Unit 2, 27 Waterman Place, Ferrymead, Christchurch | Physical & registered | 16 Jul 2007 - 19 Jun 2009 |
33 Hawkesbury Avenue, Merivale, Christchurch 8014 | Registered & physical | 26 Mar 2007 - 16 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Charlotte Mary Jane Individual |
Merivale Christchurch 8014 |
26 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Smulders, Eric Anthony Weynant Pier Individual |
Merivale Christchurch 8014 |
26 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Smulders, Eric Anthony Weynant Pier Director |
Merivale Christchurch 8014 |
05 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Crozier, Roger Joseph Individual |
Christchurch |
26 Mar 2007 - 27 Jun 2010 |
Osu Limited Other |
14 Oct 2013 - 07 Jun 2016 | |
Null - Osu Limited Other |
14 Oct 2013 - 07 Jun 2016 | |
Harris, Ian Robert Individual |
Christchurch |
26 Mar 2007 - 27 Jun 2010 |
South Island Media Solutions Limited Suite 1, 359 Lincoln Road |
|
Move 2 New Zealand Trust (christchurch) 1st Floor |
|
Joseph And Associates Limited Foundation 350 Lincoln Road |
|
Overland Express Limited L3, 2 Hazeldean Road |
|
Horizon Images Limited Unit 2, 16 Bernard Street |
|
Virtual Radio International Limited 335 Lincoln Road, Addington |