Cseps Holdings Limited, a registered company, was started on 26 Mar 2007. 9429033505763 is the business number it was issued. This company has been managed by 5 directors: Eric Anthony Weynant Pier Smulders - an active director whose contract began on 26 Mar 2007,
Charlotte Mary Jane Smulders - an active director whose contract began on 26 Mar 2007,
Nicolas Smith - an inactive director whose contract began on 18 May 2010 and was terminated on 25 Jun 2018,
Ian Robert Harris - an inactive director whose contract began on 26 Mar 2007 and was terminated on 20 Dec 2007,
Roger Joseph Crozier - an inactive director whose contract began on 26 Mar 2007 and was terminated on 20 Dec 2007.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 29 Winchester Street, Merivale, Christchurch, 8014 (types include: registered, physical).
Cseps Holdings Limited had been using Suite 1, 359 Lincoln Road, Addington, Christchurch as their physical address up until 28 May 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 29 Jul 2013 to 03 Jul 2018 they were named The Christchurch Star Company Limited, from 23 Aug 2012 to 29 Jul 2013 they were named Mainland Media Limited and from 26 Mar 2007 to 23 Aug 2012 they were named Mainland Press Limited.
A total of 2112921 shares are issued to 3 shareholders (3 groups). The first group is comprised of 845059 shares (39.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 845059 shares (39.99 per cent). Finally there is the next share allocation (422803 shares 20.01 per cent) made up of 1 entity.
Previous addresses
Address: Suite 1, 359 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 05 Apr 2017 to 28 May 2020
Address: 12 Venture Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Aug 2013 to 05 Apr 2017
Address: 540 Wairakei Road, Harewood, Christchurch New Zealand
Registered & physical address used from 19 Jun 2009 to 06 Aug 2013
Address: Unit 2, 27 Waterman Place, Ferrymead, Christchurch
Physical & registered address used from 16 Jul 2007 to 19 Jun 2009
Address: 33 Hawkesbury Avenue, Merivale, Christchurch 8014
Registered & physical address used from 26 Mar 2007 to 16 Jul 2007
Basic Financial info
Total number of Shares: 2112921
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 845059 | |||
Individual | Smith, Charlotte Mary Jane |
Merivale Christchurch 8014 New Zealand |
26 Mar 2007 - |
Shares Allocation #2 Number of Shares: 845059 | |||
Individual | Smulders, Eric Anthony Weynant Pier |
Merivale Christchurch 8014 New Zealand |
26 Mar 2007 - |
Shares Allocation #3 Number of Shares: 422803 | |||
Director | Smulders, Eric Anthony Weynant Pier |
Merivale Christchurch 8014 New Zealand |
05 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crozier, Roger Joseph |
Christchurch |
26 Mar 2007 - 27 Jun 2010 |
Other | Osu Limited | 14 Oct 2013 - 07 Jun 2016 | |
Other | Null - Osu Limited | 14 Oct 2013 - 07 Jun 2016 | |
Individual | Harris, Ian Robert |
Christchurch |
26 Mar 2007 - 27 Jun 2010 |
Eric Anthony Weynant Pier Smulders - Director
Appointment date: 26 Mar 2007
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Mar 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Mar 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Mar 2017
Charlotte Mary Jane Smulders - Director
Appointment date: 26 Mar 2007
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Mar 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Mar 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Mar 2017
Nicolas Smith - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 25 Jun 2018
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 24 Mar 2016
Ian Robert Harris - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 20 Dec 2007
Address: Christchurch,
Address used since 26 Mar 2007
Roger Joseph Crozier - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 20 Dec 2007
Address: Christchurch,
Address used since 26 Mar 2007
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Joseph And Associates Limited Foundation
350 Lincoln Road
Overland Express Limited
L3, 2 Hazeldean Road
Horizon Images Limited
Unit 2, 16 Bernard Street
Virtual Radio International Limited
335 Lincoln Road, Addington