Shortcuts

Csi Foods Trading Limited

Type: NZ Limited Company (Ltd)
9429030050563
NZBN
4663961
Company Number
Registered
Company Status
77150276673
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
Po Box 8190
Havelock North
Havelock North 4157
New Zealand
Postal address used since 12 Nov 2019
12 Jean Batten Drive
Mount Maunganui
Tauranga 3116
New Zealand
Office address used since 02 Nov 2021
12 Jean Batten Drive
Mount Maunganui
Tauranga 3116
New Zealand
Registered & physical & service address used since 10 Nov 2021

Csi Foods Trading Limited, a registered company, was started on 26 Sep 2013. 9429030050563 is the NZ business identifier it was issued. "Food mfg nec" (ANZSIC C119925) is how the company was categorised. This company has been managed by 8 directors: Judy Tsui Han Kwan - an active director whose contract began on 26 Sep 2013,
Allyn Reza Cockrell - an active director whose contract began on 26 Sep 2013,
Tertius Nel - an active director whose contract began on 02 Jan 2023,
Allan Douglas Macdonald - an inactive director whose contract began on 01 Oct 2013 and was terminated on 31 Mar 2023,
Ben Gourlay - an inactive director whose contract began on 27 Aug 2015 and was terminated on 21 Jul 2020.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 12 Jean Batten Drive, Mount Maunganui, Tauranga, 3116 (registered address),
12 Jean Batten Drive, Mount Maunganui, Tauranga, 3116 (physical address),
12 Jean Batten Drive, Mount Maunganui, Tauranga, 3116 (service address),
12 Jean Batten Drive, Mount Maunganui, Tauranga, 3116 (office address) among others.
Csi Foods Trading Limited had been using 12 Jean Batten Drive, Mount Maunganui, Mount Maunganui as their registered address up until 10 Nov 2021.
One entity owns all company shares (exactly 100 shares) - Csi Holdings Limited - located at 3116, Mount Maunganui, Mount Maunganui.

Addresses

Principal place of activity

12 Jean Batten Drive, Mount Maunganui, Tauranga, 3116 New Zealand


Previous addresses

Address #1: 12 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 10 Sep 2014 to 10 Nov 2021

Address #2: C- Hlb Mann Judd, Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 11 Feb 2014 to 10 Sep 2014

Address #3: C/- Mcveagh Fleming, Level 14, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Sep 2013 to 11 Feb 2014

Contact info
64 6 8794377
08 Nov 2022 Phone
allan.macdonald@greenmountfoods.co.nz
Email
phil.wong@greenmountfoods.co.nz
08 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.greenmountfoods.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Csi Holdings Limited
Shareholder NZBN: 9429030064829
Mount Maunganui
Mount Maunganui
3116
New Zealand

Ultimate Holding Company

Csi Holdings Limited
Name
Ltd
Type
4644002
Ultimate Holding Company Number
NZ
Country of origin
12 Jean Batten Drive
Mount Maunganui
Mount Maunganui 3116
New Zealand
Address
Directors

Judy Tsui Han Kwan - Director

Appointment date: 26 Sep 2013

Address: 1 Li Chit Street, Wan Chai, Hong Kong, Hong Kong SAR China

Address used since 03 Jun 2016


Allyn Reza Cockrell - Director

Appointment date: 26 Sep 2013

Address: Clear Water Bay, Sai Kung, N.t., Hong Kong, Hong Kong SAR China

Address used since 01 Nov 2023

Address: 7 Peel Rise, The Peak, Hong Kong, Hong Kong SAR China

Address used since 10 Jun 2022

Address: 78 Bonham Road, Hong Kong, Hong Kong SAR China

Address used since 01 Mar 2021

Address: 7 Peel Rise, The Peak, Hong Kong, Hong Kong SAR China

Address used since 26 Sep 2013


Tertius Nel - Director

Appointment date: 02 Jan 2023

ASIC Name: Artisan (au) Holdings Pty Limited

Address: New South Wales, 2478 Australia

Address used since 02 Jan 2023


Allan Douglas Macdonald - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 31 Mar 2023

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Oct 2013


Ben Gourlay - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 21 Jul 2020

Address: Happy Valley, Hong Kong Sar, Hong Kong SAR China

Address used since 27 Aug 2015


William Thomas Hamilton - Director (Inactive)

Appointment date: 03 Jun 2016

Termination date: 12 Aug 2016

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 03 Jun 2016


Stephen Brian Desmond - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 03 Jun 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Oct 2013


Albert Charles Kiely - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 27 Aug 2015

Address: Pacific View, 38 Tai Tam Road, Hong Kong, Hong Kong SAR China

Address used since 26 Sep 2013

Nearby companies

Csi Holdings Limited
12 Jean Batten Drive

Airtourer 60 Limited
9 Jean Batten Drive

Yak 52 Limited
9 Jean Batten Drive

Stearman 03 Limited
9 Jean Batten Drive

Bay Of Plenty Classic Aircraft Company Limited
9 Jean Batten Drive

Classic Flyers Nz Limited
9 Jean Batten Drive

Similar companies

Bakenz Limited
182 Cameron Road

Boutique Business Services Limited
13 Mclean Street

Csi Holdings Limited
12 Jean Batten Drive

Holly Mcvicar Limited
Level 1, 314 Maunganui Road

R-line Limited
60 Durham Street

Taura Natural Ingredients Limited
Owens Place