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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
000 004 320 - Australian Pharmaceutical Industries Pty Ltd Other (Other) |
Docklands Victoria 3008 |
06 Jul 2004 - current |
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 |
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 |
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 |