Cse New Zealand Limited (issued an NZ business identifier of 9429040689715) was launched on 25 Mar 1960. 5 addresess are in use by the company: Cse New Zealand Limited, P.o Box 58 955, Botany, Auckland, 2163 (type: postal, delivery). 15 Polaris Place, East Tamaki, Auckland had been their physical address, up until 05 Dec 2019. Cse New Zealand Limited used other names, namely: Cse - W Arthur Fisher Limited from 19 Jan 2009 to 14 Jan 2019, Cse-Uniserve Nz Limited (06 Apr 2005 to 19 Jan 2009) and Uniserve Nz Limited (12 Apr 2002 - 06 Apr 2005). 1500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1500 shares (100% of shares), namely:
Cse-Uniserve Corporation Pty Limited (an other) located at 10 Columbia Way, Baulkham Hills Nsw postcode 2155. "Electronic equipment wholesaling - industrial" (business classification F349430) is the classification the Australian Bureau of Statistics issued to Cse New Zealand Limited. Businesscheck's information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Bdo Auckland, Level 4, Bdo Centre, 4 Graham Street, Auckland, 1040 | Registered | 02 Mar 2017 |
15 Polaris Place, East Tamaki, Auckland, 2013 | Office | 27 Nov 2019 |
15 Polaris Place, East Tamaki, Auckland, 2013 | Physical & service | 05 Dec 2019 |
Cse New Zealand Limited, P.o Box 58 955, Botany, Auckland, 2163 | Postal | 24 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Boon Kheng Lim
#09-18, Singapore, 529877
Address used since 15 Jul 2004 |
Director | 15 Jul 2004 - current |
Noel Richard Wordsworth
Mellons Bay, Auckland 2014, 2014
Address used since 18 Nov 2015 |
Director | 01 Jan 2010 - current |
William Roy Rowe
Perth, Western Australia, 6005
Address used since 01 Jan 1970
Mount Claremont, Western Australia, 6010
Address used since 17 Jun 2019
Subiaco, Western Australia, 6008
Address used since 15 Nov 2017
Mt Claremont, Western Australia, 6010
Address used since 11 Mar 2011
Perth, Western Australia, 6005
Address used since 01 Jan 1970 |
Director | 11 Mar 2011 - current |
Harvinder Pal Singh
The Gardens, Manurewa, Auckland, 2105
Address used since 20 Dec 2011 |
Director | 20 Dec 2011 - current |
Mok Koon Tan
#14-03, Singapore, 257872
Address used since 15 Jul 2004 |
Director | 15 Jul 2004 - 18 Jul 2012 |
Gregory Richard Swinton
St Ives, Nsw 2075, Australia,
Address used since 15 May 2003 |
Director | 30 Jun 2002 - 20 Dec 2011 |
Gregory John Cummins
Bermagui, New South Wales 2546, Australia,
Address used since 24 Feb 2009 |
Director | 30 Jun 2002 - 01 Jan 2010 |
Susanne Helen Whelan
Glenorie, Nsw 2157, Australia,
Address used since 13 Nov 1989 |
Director | 13 Nov 1989 - 15 Jul 2004 |
Peter William Whelan
Glenorie, Nsw 2157, Australia,
Address used since 13 Nov 1989 |
Director | 13 Nov 1989 - 15 Jul 2004 |
Type | Used since | |
---|---|---|
Cse New Zealand Limited, P.o Box 58 955, Botany, Auckland, 2163 | Postal | 24 Nov 2020 |
15 Polaris Place, East Tamaki, Auckland, 2013 | Delivery | 24 Nov 2020 |
15 Polaris Place , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
15 Polaris Place, East Tamaki, Auckland, 2013 | Physical | 26 Nov 2015 - 05 Dec 2019 |
15 Polaris Place, East Tamaki, Auckland, 2013 | Physical | 03 Dec 2013 - 26 Nov 2015 |
Bdo Auckland, Level8, 120 Albert Street, Auckland, 1040 | Registered | 03 Dec 2013 - 02 Mar 2017 |
Bdo Auckland, Level8, 120 Albert Street, Auckland, 1040 | Registered | 26 Nov 2012 - 03 Dec 2013 |
Cse -w. Arthur Fisher Limited, 15 Polaris Place, East Tamaki, Auckland, 2013 | Physical | 26 Nov 2012 - 03 Dec 2013 |
Cse -w. Arthur Fisher Limited, 15 Polaris Place, East Tamaki, Auckland, 2013 | Physical | 24 Nov 2010 - 26 Nov 2012 |
Cse -w Arthur Fisher Limited, 15 Polaris Place, East Tamaki, Auckland 2013 | Physical | 02 Dec 2009 - 24 Nov 2010 |
Bdo Spicers, Level8, 120 Albert Street, Auckland | Physical | 07 Apr 2005 - 02 Dec 2009 |
Bdo Spicers, Level8, 120 Albert Street, Auckland | Registered | 07 Apr 2005 - 07 Apr 2005 |
Ernst & Young, 41 Shortland Street, Auckland | Physical & registered | 19 Jan 2005 - 07 Apr 2005 |
Bdo Spicers, Level 8, 120 Albert Street, Auckland | Registered & physical | 03 Dec 2003 - 19 Jan 2005 |
13th Floor Quay Tower, 29 Customs Street West, Auckland | Registered | 06 Sep 2001 - 03 Dec 2003 |
13th Floor Quay Tower, 29 Customs Street West, Auckland | Physical | 06 Sep 2001 - 06 Sep 2001 |
B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland | Physical | 06 Sep 2001 - 03 Dec 2003 |
Unit F 55 Druces Road, Manukau City, Auckland | Registered & physical | 19 Nov 1999 - 06 Sep 2001 |
Unit 2/69 Wiri Station Road, Manukau City, Auckland | Registered & physical | 12 Nov 1999 - 19 Nov 1999 |
8 Barlow Place, Bbirkenhead, Auckland 10 | Registered | 20 Feb 1996 - 12 Nov 1999 |
24 Veronica Street, New Lynn, Auckland 7 | Registered | 17 Jan 1992 - 20 Feb 1996 |
3049 Great North Road, New Lynn, Auckland 7 | Registered | 03 Jul 1991 - 17 Jan 1992 |
Shareholder Name | Address | Period |
---|---|---|
Cse-uniserve Corporation Pty Limited Other (Other) |
10 Columbia Way Baulkham Hills Nsw 2155 |
25 Mar 1960 - current |
Shareholder Name | Address | Period |
---|---|---|
Whelan, Peter William Individual |
Glenorie Nsw 2157 Australia |
25 Mar 1960 - 11 Aug 2004 |
Effective Date | 20 May 2016 |
Name | Cse Global Ltd |
Type | Public Listed Company |
Country of origin | SG |
Address |
202 Bedok South Avenue 1 #01-21 Singapore 469332 |
Orionet Limited 15 Polaris Place, |
|
Seoul Motors Limited 24 Polaris Place |
|
Soy & Soy Limited Unit G, 18-20 Polaris Place, |
|
Safegas Limited 18e Polaris Place |
|
Safegas NZ Limited 18e Polaris Place |
Ivent Solutions Limited 7h Echelon Place |
M Cellular Limited Unit J, 11 Stonedon Drive |
Vivieye New Zealand Limited Unit A 1, 710 Great South Road, |
Gloworm Performance Products Limited 30 Ruawai Road |
Phoenix Contact Limited Unit 15c |
Ifm Efector Pty Ltd Unit C13, 930 Great South Road |