Shortcuts

Cseps Holdings Limited

Type: NZ Limited Company (Ltd)
9429033505763
NZBN
1924909
Company Number
Registered
Company Status
Current address
29 Winchester Street
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 28 May 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 845059
Individual Smith, Charlotte Mary Jane Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 845059
Individual Smulders, Eric Anthony Weynant Pier Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 422803
Director Smulders, Eric Anthony Weynant Pier Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crozier, Roger Joseph Christchurch
Other Osu Limited
Other Null - Osu Limited
Individual Harris, Ian Robert Christchurch
Directors

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

Nearby companies

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