Cs Original Limited, a registered company, was launched on 25 Jan 1994. 9429038786303 is the number it was issued. The company has been run by 3 directors: Phillip Rex Mcintosh - an active director whose contract started on 25 Jan 1994,
Emily Mary Harper Loughnan - an active director whose contract started on 25 Jan 1994,
James David Donovan - an inactive director whose contract started on 30 Jan 2008 and was terminated on 20 Aug 2014.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 34 Bannister Street, Masterton, New Zealand, 5810 (types include: registered, registered).
Cs Original Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their registered address up to 21 Dec 2021.
Previous aliases used by this company, as we established at BizDb, included: from 16 Oct 1996 to 28 Oct 2022 they were named Click Suite Limited, from 25 Jan 1994 to 16 Oct 1996 they were named Interactive! Limited.
A total of 150100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 150098 shares (100 per cent). Lastly we have the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 21 Feb 2013 to 21 Dec 2021
Address #2: Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Physical address used from 17 Sep 2005 to 21 Feb 2013
Address #3: Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered address used from 25 May 2005 to 21 Feb 2013
Address #4: Level 2, 354 Lambton Quay, Wellington
Physical address used from 26 Jul 2001 to 26 Jul 2001
Address #5: Level 2, 354 Lambton Quay, Wellington
Registered address used from 26 Jul 2001 to 25 May 2005
Address #6: Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington
Physical address used from 26 Jul 2001 to 17 Sep 2005
Address #7: Level 4, 60 Ghuznee Street, Wellington
Physical address used from 19 Aug 1998 to 26 Jul 2001
Address #8: Level 3, 2-12 Allen St, Wellington
Registered address used from 10 Aug 1998 to 26 Jul 2001
Address #9: 4th Floor, 60 Ghuznee Street, Wellington
Registered address used from 23 Jun 1998 to 10 Aug 1998
Address #10: Suite 409, 4th Floor, 29 Brandon Street, Wellington
Registered address used from 22 Dec 1997 to 23 Jun 1998
Basic Financial info
Total number of Shares: 150100
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Loughnan, Emily Mary Harper |
Martinborough |
25 Jan 1994 - |
Shares Allocation #2 Number of Shares: 150098 | |||
Individual | Griffen, Lauchlan Ronald |
Martinborough Wairarapa 5711 New Zealand |
20 Sep 2004 - |
Individual | Mcintosh, Phillip Rex |
Martinborough Wairarapa 5711 New Zealand |
20 Sep 2004 - |
Individual | Loughnan, Emily Mary Harper |
Martinborough Wairarapa 5711 New Zealand |
20 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcintosh, Phillip Rex |
Martinborough |
25 Jan 1994 - |
Phillip Rex Mcintosh - Director
Appointment date: 25 Jan 1994
Address: Martinborough, Wairarapa, 5711 New Zealand
Address used since 01 Sep 2003
Emily Mary Harper Loughnan - Director
Appointment date: 25 Jan 1994
Address: Martinborough, Wairarapa, 5711 New Zealand
Address used since 01 Sep 2003
James David Donovan - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 20 Aug 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 16 Sep 2010
Maven International Limited
Level 2
Re-bags.com Limited
Level 15, Grant Thornton House
Mro Limited
Level 15, Grant Thornton House
Road Controlling Authorities Forum (new Zealand) Incorporated
Level 15
Paul Hoskin Memorial & Catholic Youth Centre Trust Board
217 Lambton Quay
Thorndon Bowling Club Charitable Trust
C/o Gibson Sheat Lawyers