Csx Holdings Limited, a registered company, was registered on 19 Dec 2013. 9429041041420 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been run by 7 directors: Christopher William Dineen - an active director whose contract began on 06 Nov 2020,
Guy B. - an inactive director whose contract began on 06 Nov 2020 and was terminated on 02 Feb 2022,
Edward Lodge - an inactive director whose contract began on 19 Dec 2013 and was terminated on 26 Jan 2022,
Murray John Bolton - an inactive director whose contract began on 31 Jan 2014 and was terminated on 06 Nov 2020,
Anthony Charles Russell Hannon - an inactive director whose contract began on 31 Jan 2014 and was terminated on 06 Nov 2020.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Level 18, West Plaza Building,, 1 Albert Street, Auckland, 1010 (types include: registered, physical).
Csx Holdings Limited had been using 67 Norwood Road, Bayswater, Auckland as their registered address up to 11 Feb 2022.
A total of 10375287 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 627815 shares (6.05 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 9292709 shares (89.57 per cent). Lastly we have the 3rd share allotment (96587 shares 0.93 per cent) made up of 1 entity.
Previous addresses
Address: 67 Norwood Road, Bayswater, Auckland, 0622 New Zealand
Registered & physical address used from 13 Oct 2021 to 11 Feb 2022
Address: 2a Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 03 Oct 2018 to 13 Oct 2021
Address: Level 11,, 191 Queen Street,, Auckland,, 1011 New Zealand
Registered & physical address used from 19 Dec 2013 to 03 Oct 2018
Basic Financial info
Total number of Shares: 10375287
Annual return filing month: September
Annual return last filed: 15 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 627815 | |||
Entity (NZ Limited Company) | E2 Corporation Limited Shareholder NZBN: 9429030905535 |
Bayswater Auckland 0622 New Zealand |
28 Sep 2015 - |
Shares Allocation #2 Number of Shares: 9292709 | |||
Entity (NZ Limited Company) | Bolton Equities Limited Shareholder NZBN: 9429033504780 |
1 Albert Street Auckland 1010 New Zealand |
03 Feb 2014 - |
Shares Allocation #3 Number of Shares: 96587 | |||
Entity (NZ Limited Company) | Castlerock Capital Limited Shareholder NZBN: 9429034178911 |
Auckland Cbd Auckland 1010 New Zealand |
19 Dec 2013 - |
Shares Allocation #4 Number of Shares: 84513 | |||
Entity (NZ Limited Company) | Eag Limited Shareholder NZBN: 9429030893566 |
Ponsonby Auckland 1011 New Zealand |
19 Dec 2013 - |
Shares Allocation #5 Number of Shares: 237443 | |||
Individual | Margrain, Lawrence Ronald |
Belmont Auckland 0622 New Zealand |
21 Mar 2019 - |
Shares Allocation #6 Number of Shares: 36220 | |||
Individual | Weekes, Martin Richard Willsher |
Devonport Auckland 0624 New Zealand |
28 Sep 2015 - |
Christopher William Dineen - Director
Appointment date: 06 Nov 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Jan 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 06 Nov 2020
Guy B. - Director (Inactive)
Appointment date: 06 Nov 2020
Termination date: 02 Feb 2022
Edward Lodge - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 26 Jan 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Sep 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Dec 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Dec 2017
Murray John Bolton - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 06 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2014
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 06 Nov 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Jan 2014
Lawrence Ronald Margrain - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 06 Nov 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 20 Apr 2016
Martin Richard Willsher Weekes - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 26 Sep 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Sep 2014
0274308997holdings Limited
22r Aratonga Avenue
10 Cramner Square Limited
39 George Street
1010 Homes Limited
139b/70 Taranaki Street
116 Cps Limited
25 Marsden Avenue
17 Jr Investment Limited
1a, 6 Viaduct Harbour Avenue
17jr Holding Limited
1a, 6 Viaduct Harbour Avenue,