Shortcuts

Csi Holdings Limited

Type: NZ Limited Company (Ltd)
9429030064829
NZBN
4644002
Company Number
Registered
Company Status
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
12 Jean Batten Drive
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 25 Aug 2014
12 Jean Batten Drive
Mount Maunganui
Mount Maunganui 3116
New Zealand
Postal & office & delivery address used since 03 Feb 2021

Csi Holdings Limited, a registered company, was launched on 19 Sep 2013. 9429030064829 is the number it was issued. "Food mfg nec" (ANZSIC C119925) is how the company is classified. This company has been managed by 8 directors: Allyn Reza Cockrell - an active director whose contract began on 19 Sep 2013,
Judy Tsui Han Kwan - an active director whose contract began on 20 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 27 Feb 2024, our data contains detailed information about 1 address: 12 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 (type: postal, office).
Csi Holdings Limited had been using C/- Hlb Mann Judd, Level 6, 57 Symonds Street, Grafton, Auckland as their registered address up until 25 Aug 2014.
A total of 6550000 shares are issued to 2 shareholders (2 groups). The first group consists of 2400000 shares (36.64%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4150000 shares (63.36%).

Addresses

Principal place of activity

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


Previous addresses

Address #1: C/- Hlb Mann Judd, Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 02 Dec 2013 to 25 Aug 2014

Address #2: C/- Mcveagh Fleming, Level 14, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Sep 2013 to 02 Dec 2013

Contact info
64 9 4220824
Phone
852 6092 8521
07 Sep 2022 Phone
allan@ptgfood.com
Email
justin@tigergrp.com
07 Sep 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6550000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2400000
Other (Other) Ptg Food Limited Wickham's Cay 1
Road Town, Tortola

British Virgin Islands
Shares Allocation #2 Number of Shares: 4150000
Other (Other) Ptg Food Limited Wickham's Cay 1
Road Town, Tortola

British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Prolifique Limited
Shareholder NZBN: 9429030059719
Company Number: 4650659
Grafton
Auckland
Null 1010
New Zealand
Entity Prolifique Limited
Shareholder NZBN: 9429030059719
Company Number: 4650659
Grafton
Auckland
1010
New Zealand
Entity Apollo Processors Limited
Shareholder NZBN: 9429038653414
Company Number: 637409
Entity Apollo Processors Limited
Shareholder NZBN: 9429038653414
Company Number: 637409
Directors

Allyn Reza Cockrell - Director

Appointment date: 19 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 19 Sep 2013


Judy Tsui Han Kwan - Director

Appointment date: 20 Sep 2013

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

Address used since 03 Jun 2016


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: 20 Sep 2013

Termination date: 27 Aug 2015

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

Address used since 20 Sep 2013

Nearby companies

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

Bay Of Plenty Classic Aircraft Trust
9 Jean Batten Drive

Similar companies

Bakenz Limited
182 Cameron Road

Boutique Business Services Limited
13 Mclean Street

Csi Foods Trading 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