General information

Csc Holdings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039655424
New Zealand Business Number
330035
Company Number
Registered
Company Status

Csc Holdings New Zealand Limited (NZBN 9429039655424) was incorporated on 17 Dec 1986. 2 addresses are in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 14, 88 Shortland Street, Auckland Central, Auckland had been their physical address, up to 15 Jun 2022. Csc Holdings New Zealand Limited used more aliases, namely: Stevens Kms Equities Limited from 27 Nov 1987 to 13 Feb 2019, Lynred Investments Limited (14 Jul 1987 to 27 Nov 1987) and Custodian Enterprises No. 47 Limited (17 Dec 1986 - 14 Jul 1987). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
000 004 320 - Australian Pharmaceutical Industries Pty Ltd (an other) located at Docklands, Victoria postcode 3008. The Businesscheck data was last updated on 04 Apr 2024.

Current address Type Used since
15 Customs Street West, Auckland Central, Auckland, 1010 Registered & physical & service 15 Jun 2022
Contact info
64 9 2797927
Phone (Phone)
gillian.bertram@api.net.nz
Email
No website
Website
Directors
Name and Address Role Period
Edward James Mackinnon Bostock
Vaucluse, Nsw, 2030
Address used since 18 Jan 2024
South Yarra, Victoria, 3141
Address used since 07 May 2022
Rosehill, New South Wales, 2142
Address used since 01 Jan 1970
Cottesloe, Wa, 6011
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Emily Jane Amos
South Coogee, New South Wales, 2034
Address used since 23 Nov 2023
123 St Georges Terrace, Perth, 6000
Address used since 01 Jan 1970
Randwick, New South Wales, 2031
Address used since 26 Apr 2022
Director 26 Apr 2022 - current
Andrew Blake Mcinerney
123 St Georges Terrace, Perth, 6000
Address used since 01 Jan 1970
Willoughby, New South Wales, 2068
Address used since 15 Jul 2022
Director 15 Jul 2022 - 18 Jan 2024
Richard Craig Vincent
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Malvern, Victoria, 3144
Address used since 24 Jun 2020
Director 24 Jun 2020 - 16 Aug 2022
Tamsyn Jane Alley
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Paddington, New South Wales, 2021
Address used since 24 Jun 2020
Director 24 Jun 2020 - 15 Jul 2022
Anne Elizabeth Mayhew Mustow
Glen Iris Vic, 3146
Address used since 26 Jul 2019
Director 26 Jul 2019 - 31 Mar 2022
Martin Craig Gyde
Albany Heights, Auckland, 0632
Address used since 25 Nov 2014
Director 25 Nov 2014 - 24 Jun 2020
James John Redfern
Lysterfield, Victoria, 3156
Address used since 12 Dec 2016
Director 12 Dec 2016 - 24 Jun 2020
Peter Frank Sanguinetti
Rosehill, Nsw, 2142
Address used since 01 Jan 1970
Rosehill, Nsw, 2142
Address used since 01 Jan 1970
Keilor, Victoria, 3036
Address used since 10 Oct 2011
Director 21 Feb 2008 - 26 Jul 2019
Peter Raymond Robinson
Rosehill, Nsw, 2142
Address used since 01 Jan 1970
West Pennant Hills, Nsw 2125,
Address used since 08 Jan 2004
Rosehill, Nsw, 2142
Address used since 01 Jan 1970
Director 08 Jan 2004 - 08 Jun 2017
Mitchell Guy Cuevas
Grey Lynn, Auckland, 1021
Address used since 15 Oct 2015
Director 31 Oct 2011 - 17 Jan 2017
Richard Craig Vincent
Malvern, Victoria, 3144
Address used since 23 Mar 2012
Nsw, 2766
Address used since 01 Jan 1970
Nsw, 2766
Address used since 01 Jan 1970
Director 23 Mar 2012 - 31 Dec 2016
Julie-anne Shelliker
Point Chevalier, Auckland, 1022
Address used since 01 May 2014
Director 01 May 2014 - 14 Nov 2014
Shaun Burgess
Dannemora, Auckland, 2016
Address used since 23 Mar 2012
Director 23 Mar 2012 - 10 Jan 2014
Stephen Patrick Roche
Armadale Victoria 3143,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 23 Mar 2012
David Paul Marr
Chatswood Nsw 2067, Australia,
Address used since 22 Nov 2007
Director 22 Nov 2007 - 02 Apr 2008
Christopher John Gardoll
Longueville Nsw 2066, Australia,
Address used since 03 Oct 2002
Director 03 Oct 2002 - 30 Nov 2007
David Colin Young
Wahroonga Nsw 2076, Australia,
Address used since 03 Oct 2002
Director 03 Oct 2002 - 01 Mar 2004
Alistair Peter Wright
1 Albany Road, Central Hong Kong,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 03 Oct 2002
Peter John Rudolph Zuellig
6-8 Harbour Rd, Wanchai, Hong Kong,
Address used since 14 Aug 1998
Director 14 Aug 1998 - 03 Oct 2002
Alan David Cuthbert
Dee Wai 2099, Sydney, Australia,
Address used since 20 Jun 1996
Director 20 Jun 1996 - 25 Aug 1998
Edward Brian Allison
Remuera,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 20 Jun 1996
Robert Graeme Alexander
Glendowie,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 04 Jul 1995
Addresses
Principal place of activity
14 Norman Spencer Drive , Manukau City , Auckland , 2241
Previous address Type Period
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 Physical 30 Mar 2022 - 15 Jun 2022
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered 28 Feb 2022 - 15 Jun 2022
Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 Registered 10 Jan 2022 - 28 Feb 2022
Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 Physical 10 Jan 2022 - 30 Mar 2022
14 Norman Spencer Drive, Manukau City, Auckland Physical & registered 04 Jan 2006 - 10 Jan 2022
44 O'dea Ave, Waterloo Nsw Australia, 2017 Registered 22 Sep 2003 - 04 Jan 2006
54 Carbine Road, Mt Wellington, Auckland Physical 07 May 2003 - 04 Jan 2006
316 Richmond Rd, Auckland Registered 10 Aug 2000 - 22 Sep 2003
18-24 Maidstone Street, Ponsonby, Auckland Physical 10 Aug 2000 - 07 May 2003
316 Richmond Road, Auckland Physical 10 Aug 2000 - 10 Aug 2000
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
August
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
000 004 320 - Australian Pharmaceutical Industries Pty Ltd
Other (Other)
Docklands
Victoria
3008
06 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
C B Norwood Distributors Limited
Shareholder NZBN: 9429039257772
Company Number: 457076
Entity
17 Dec 1986 - 27 Jun 2010
C B Norwood Distributors Limited
Shareholder NZBN: 9429039257772
Company Number: 457076
Entity
17 Dec 1986 - 27 Jun 2010

Ultimate Holding Company
Effective Date 30 Mar 2022
Name Wesfarmers Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 11 Grand Aveenue
Rosehill
Nsw 2142
Location
Companies nearby
Autofixation Limited
10d Norman Spencer Drive
Transmission Solutions NZ Limited
10f Norman Spencer Drive
Wheelchocks Limited
21 Norman Spencer Drive
Keelguard Limited
21 Norman Spencer Drive,manukau City
Rubbermark Industries Limited
21 Norman Spencer Drive
Kauri Trading Company Limited
2c Mepal Place