Shortcuts

Csb Partners Limited

Type: NZ Limited Company (Ltd)
9429038702297
NZBN
626250
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham St
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Dec 2018

Csb Partners Limited, a registered company, was launched on 11 Aug 1994. 9429038702297 is the NZ business number it was issued. The company has been run by 2 directors: Charles Stanley Clayton Batchelor - an active director whose contract started on 11 Aug 1994,
Danielle Rosemary Bates - an active director whose contract started on 26 Jul 2006.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 4 Graham St, Auckland, 1010 (types include: registered, physical).
Csb Partners Limited had been using Level 6, 12 Viaduct Harbour Avenue, Auckland as their registered address up to 06 Dec 2018.
More names used by the company, as we established at BizDb, included: from 14 Nov 2007 to 20 Nov 2007 they were called Golconda Partners Limited, from 11 Aug 1994 to 14 Nov 2007 they were called Blue Gum Investments Limited.
A single entity controls all company shares (exactly 10 shares) - Batchelor, Charles Stanley Clayton - located at 1010, Remuera, Auckland.

Addresses

Previous addresses

Address: Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 09 Nov 2012 to 06 Dec 2018

Address: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 28 Oct 2011 to 09 Nov 2012

Address: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 09 Feb 2007 to 28 Oct 2011

Address: Taylor Mclachlan, 44 York Place, Dunedin

Registered address used from 06 Oct 2001 to 09 Feb 2007

Address: Taylor Mclachlan, 44 York Place, Dunedin

Physical address used from 06 Oct 2001 to 06 Oct 2001

Address: Taylor Mclachlan Limited, 44 York Place, Dunedin

Physical address used from 06 Oct 2001 to 09 Feb 2007

Address: 8 Barton Terrace, Thorndon, Wellington

Physical address used from 28 Oct 1997 to 06 Oct 2001

Address: 8 Barton Terrace, Thorndon, Wellington

Registered address used from 05 Nov 1996 to 06 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Batchelor, Charles Stanley Clayton Remuera
Auckland
1050
New Zealand
Directors

Charles Stanley Clayton Batchelor - Director

Appointment date: 11 Aug 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2018

Address: 99 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Oct 2009


Danielle Rosemary Bates - Director

Appointment date: 26 Jul 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2018

Address: 99 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Oct 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2017

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street