Css 2002 Limited, a registered company, was incorporated on 08 Oct 2002. 9429036296378 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Elton Troy Cotter - an active director whose contract started on 08 Oct 2002,
Albert Tang - an inactive director whose contract started on 08 Oct 2002 and was terminated on 17 Nov 2003,
Ying Chung Chai - an inactive director whose contract started on 08 Oct 2002 and was terminated on 17 Nov 2003.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 9 Glenfinnan Place, West Melton, West Melton, 7618 (registered address),
9 Glenfinnan Place, West Melton, West Melton, 7618 (physical address),
9 Glenfinnan Place, West Melton, West Melton, 7618 (service address),
9 Glenfinnan Place, West Melton, West Melton, 7618 (other address) among others.
Css 2002 Limited had been using 17 Cardale Street, Darfield, Darfield as their physical address up until 26 Jul 2018.
One entity controls all company shares (exactly 3 shares) - Cotter, Elton Troy - located at 7618, Darfield, Darfield.
Other active addresses
Address #4: 9 Glenfinnan Place, West Melton, West Melton, 7618 New Zealand
Registered address used from 27 Jul 2018
Principal place of activity
9 Glenfinnan Place, West Melton, West Melton, 7618 New Zealand
Previous addresses
Address #1: 17 Cardale Street, Darfield, Darfield, 7510 New Zealand
Physical address used from 05 Jul 2016 to 26 Jul 2018
Address #2: 17 Cardale Street, Darfield, Darfield, 7510 New Zealand
Registered address used from 05 Jul 2016 to 27 Jul 2018
Address #3: 3 Craigieburn Street, Darfield, Darfield, 7510 New Zealand
Registered & physical address used from 14 Jun 2011 to 05 Jul 2016
Address #4: 17 Cardale Street, Darfeld New Zealand
Registered address used from 19 May 2010 to 14 Jun 2011
Address #5: 17 Cardale Street, Darfield New Zealand
Physical address used from 19 May 2010 to 14 Jun 2011
Address #6: 29 North Terrace, Darfield
Registered & physical address used from 26 Jun 2009 to 19 May 2010
Address #7: 13 Piako Drive, Rd1, Darfield
Physical & registered address used from 21 May 2008 to 26 Jun 2009
Address #8: 17 Coniston Ave, Avonhead, Christchurch
Physical & registered address used from 21 May 2007 to 21 May 2008
Address #9: 37b Carlyle St, Sydenham, Christchurch
Registered & physical address used from 08 Oct 2002 to 21 May 2007
Basic Financial info
Total number of Shares: 3
Annual return filing month: June
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Cotter, Elton Troy |
Darfield Darfield 7510 New Zealand |
08 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tang, Albert |
Bryndwr Christchurch |
08 Oct 2002 - 02 Aug 2004 |
Individual | Chai, Ying Chung |
Bryndwr Christchurch |
08 Oct 2002 - 02 Aug 2004 |
Elton Troy Cotter - Director
Appointment date: 08 Oct 2002
Address: West Melton, West Melton, 7618 New Zealand
Address used since 16 Feb 2018
Address: Darfield, Darfield, 7510 New Zealand
Address used since 01 May 2016
Albert Tang - Director (Inactive)
Appointment date: 08 Oct 2002
Termination date: 17 Nov 2003
Address: Bryndwr, Christchurch,
Address used since 08 Oct 2002
Ying Chung Chai - Director (Inactive)
Appointment date: 08 Oct 2002
Termination date: 17 Nov 2003
Address: Bryndwr, Christchurch,
Address used since 08 Oct 2002
Malverngis Limited
3 Thornton Street
Darfield Shooting Centre Incorporated
3 Thornton Street
Steve Roberts Contracting Limited
16 Stanwood Grove
Jennings Gort Limited
1952 Telegraph Road
Malvern Community Arts Council Incorporated
Selwyn Gallery
Bb's Mobile Engineering Limited
14 Clinton Street