deListed Australia
 
SEARCH LISTED OR DELISTED COMPANY
Any AUS or NZ company

Browse Australian delisted companies

0-9 A B C D E F G H I J K L M N O P Q R S T U V W X Y Z

Browse terminated Australian managed funds

0-9 A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
SEARCH PRIVATE COMPANY
SEARCH FUNDS

Find any Australian or New Zealand company or fund (dead or alive) by using SEARCH above or go directly to the site:

COPPER STRIKE LIMITED (ASX.CSE)

ASX, Legal & CGT Status

SHARE PRICES

(updated at weekends)
Former (or subsequent) names

 

Shareholder links
Our website ranking of CSE: rating 4
(4 out of 5)
COMPANY WEBSITE:

 

REGISTRY:
Automic Group
Level 5, 126 Philip Street Sydney NSW 2000 GPO Box 5193 Sydney NSW 2001
Tel : 1300 288 664 or +61 2 9698 5414
Fax : +61 2 8583 3040
RegistryWebsite RegistryEmail

Company details
ISIN: AU000000CSE3
Address: Level 20, 140 St Georges Terrace Perth WA 6000
Tel:  o +61 8 9200 3429 Fax: (03) 9077 9233

Date first listed: 24/11/2004

Sector: Materials
Industry Group: XMJ
Activities: Mineral exploration company focused on finding copper and related base metals in eastern Australia

delisted by ASX under Listing Rule 17.12

12/12/2024

we understand the company was delisted because its securities have been suspended from trading for a continuous period of more than 2 years

12/12/2024

The company lodges its results for its annual general meeting.

14/11/2024

ASX releases a notice regarding long-term suspended entities. The company's securities have been suspended for more than 3 months. If an entity does not meet the 1 or 2 year deadlines, it will be removed from the official list. The removal will usually take effect from the open of trading on the first trading day after the deadline date.

18/10/2024

The company releases its Quarterly Activities/Appendix 5B Cash Flow Report.

10/10/2024

The company releases a letter to shareholders. The company will hold its Annual General Meeting in a physical format on 14 November 2024, 10:00 am WST at Level 20, 140 St Georges Terrace, Perth Western Australia.

04/10/2024

The company releases an Appendix 4G.

11/09/2024

The company releases its Corporate Governance Statement.

11/09/2024

The company lodges its Annual Report to shareholders.

11/09/2024

The company lodges its Quarterly Activities/Appendix 5B Cash Flow Report.

16/07/2024

The securities of the company have been suspended for more than three months. If an entity does not meet the 1 or 2 year deadlines, it will be removed from the official list. The removal will usually take effect from the open of trading on the first trading day after the deadline date.

10/07/2024

The company lodges its Quarterly Activities/Appendix 5B Cash Flow Report.

22/04/2024

The company releases a notice of return of capital.

08/04/2024

The company releases the results of its general meeting.

05/04/2024

The company lodges its Half Year Accounts.

08/03/2024

Notice is given that a General Meeting will be held at: TIME: 10:00am (WST) on 5 April 2024 at Level 20, 140 St Georges Terrace, Perth WA 6000.

05/03/2024

The company releases a notice of Dividend/Distribution.

05/03/2024

The Company will pay a fully franked dividend to shareholders of $0.006 per share, together with a capital return of $0.0685 per share. This represents a total cash return to Shareholders of $10m and takes the total cash paid to shareholders during the financial year to $13m. At 31 December 2023, the Company had cash of $16.4m. The Directors believe the current cash balance is in excess of its current and anticipated medium term requirements and accordingly, it is appropriate to pay a Dividend to shareholders to utilise existing franking credits and to make a Capital Return.

05/03/2024

The company releases a notification of cessation of securities.

31/01/2024

The company lodges its Quarterly Activities/Appendix 5B Cash Flow Report.

25/01/2024

The company releases the results of its meeting.

16/11/2023

The Company will pay a dividend to shareholders of $0.0223 per share, fully franked. The payment of a dividend follows the sale of the Company's holding in Syrah Resources Limited and represents a total cash payment of $3m.

10/11/2023

The company releases a notice of application for quotation of securities.

30/10/2023

The company lodges its Quarterly Report and App 5B - Sep 2023.

26/10/2023

The company's AGM will be held on Thursday, 16 November 2023 at 10.00am (WST) at Level 20, 140 St Georges Terrace, Perth WA.

03/10/2023

The company releases its corporate governance statement.

15/09/2023

The company releases an Appendix 4G.

15/09/2023

The company lodges its Annual Report to shareholders.

15/09/2023

The company lodges its Quarterly Activities/Appendix 5B Cash Flow Report.

28/07/2023

The company lodges its Quarterly Activities/Appendix 5B Cash Flow Report.

28/04/2023

The company lodges its Half-year Financial Report - 31 December 2022.

15/03/2023

The Company has sold the balance of its shareholding in Syrah Resources Limited, being 6,000,000 shares, which has resulted in proceeds of approximately $12.8 million. The average sale price per share was approximately $2.13. The Board considered it appropriate to sell the remainder of the Syrah investment, given current global market volatility, macro-economic conditions, recent interest rate policy changes in Australia, and the uncertain outlook for global markets. The proceeds from the sale of the Syrah investment is a form of non-dilutive funding that will assist the Company in having the required capital to progress any potential project acquisition opportunities, and also provide funding for general working capital purposes.

16/02/2023

The company lodges its December Quarterly Activities and Cash Flow Report.

31/01/2023

The company releases a cleansing statement for the issued 666,666 fully paid ordinary shares in relation to the exercise of vested performance rights.

13/12/2022

The company releases a notice of application for quotation of securities.

13/12/2022

The securities of Copper Strike Limited will be suspended from quotation at the close of trading on Monday, 12 December 2022 under Listing Rule 17.3. ASX has determined that CSE's operations are not adequate to warrant the continued quotation of its securities and it is therefore in breach of Listing Rule 12.1. The suspension will continue until CSE is able to demonstrate compliance with Listing Rule 12.1.

12/12/2022

The suspension of trading in the securities of Copper Strike Limited will be lifted immediately, following an announcement made by the Company.

12/06/2013

The Company would like to refer to the announcement released by Syrah Resources Limited this morning in relation to the Clarification Statement and Positive Scoping Study Results. The Company expects normal trading of its securities to resume shortly.

12/06/2013

The securities of Copper Strike Limited (the "Company") will be suspended from quotation immediately, at the request of the Company, pending the release of an announcement. Security Code: CSE

07/06/2013

we understand that on or about this date the company made a capital return of 14 cents per share

06/01/2012

 

Click here for free access to this company's:
ASX, Legal & CGT Status

Your comments

Please read our Terms before viewing comments.

 

Company Updates
Post your comments here
Please read our Terms before posting comments.
OMISSIONS
    You can post a comment here about this company

    Please click in the "I'm not a robot" box. If an image appears, enter the word/figures you see in the image.

    loading Posting your comments. Please wait...

    Directors' on-market share transactions (last 5)

    rss feeds

    Purchases Sales

    DATEDIRECTORNATURENUMBERPRICEAMOUNT
    27/04/2022Anthony McIntosh476,840$0.145$69,200
    22/04/2022Brendan Jesser1,000,000$0.142$142,500
    24/10/2018Harry Hatch16,850$0.105$1,769
    12/09/2018Harry Hatch4,346$0.150$652
    16/07/2018Harry Hatch4,590$0.200$918

    Click here for the last 20 transactions all companies

    Directors & Executives (current)
    NAMETITLEDATE OF APPT
    Keith BowesIndependent Director06/12/2022
    Brendan JesserNon Exec Director06/06/2014
    Adam KileyNon Exec Director21/10/2022
    Christopher BathCompany Secretary

    Date of first appointment, title may have changed.

    Directors & Executives (former)
    NAMETITLEDATE OF APPOINTMENTDATE OF RESIGNATION
    Mark HanlonNon Exec Director06/06/201406/12/2022
    Anthony McIntoshNon Exec Director25/11/202021/10/2022
    Tim StaermoseChairman03/01/202025/11/2020
    Tolga KumovaDirector03/01/202025/11/2020
    Harry HatchNon Exec Director06/09/201603/01/2020
    Tom EadieExecutive Chairman, Managing Director30/03/200406/09/2016
    Barrie LawsNon Exec Director21/10/200806/06/2014
    John DunlopDirector09/11/200906/06/2014
    Peter TophamNon Exec Director06/05/200406/11/2009
    Richard PottsNon Exec Director06/02/200701/10/2008
    Neil McLeanNon Exec Director30/03/200408/02/2007

    Date of first appointment, title may have changed.