Custom Investments Limited, a registered company, was incorporated on 17 Feb 1992. 9429039021250 is the New Zealand Business Number it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company was categorised. This company has been supervised by 2 directors: Angela Mary Bleach - an active director whose contract started on 14 Mar 2007,
Charles Desmond Bleach - an inactive director whose contract started on 17 Feb 1992 and was terminated on 14 Mar 2007.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Anne Street, Waikouaiti, Waikouaiti, 9510 (type: physical, service).
Custom Investments Limited had been using Anne Street, Waikouaiti as their registered address until 07 Aug 2015.
One entity owns all company shares (exactly 100 shares) - Bleach, Angela Mary - located at 9510, Waikouaiti, Waikouaiti.
Principal place of activity
6 Anne Street, Waikouaiti, 9510 New Zealand
Previous addresses
Address #1: Anne Street, Waikouaiti, 9510 New Zealand
Registered address used from 04 Aug 2015 to 07 Aug 2015
Address #2: Anne Street, Waikouaiti, 9510 New Zealand
Physical address used from 04 Aug 2015 to 10 Aug 2015
Address #3: 212 Ramrock Road, Rd 1, Waikouaiti, 9471 New Zealand
Registered & physical address used from 08 Aug 2011 to 04 Aug 2015
Address #4: 5 Clearwater Street, Broad Bay, Dunedin 9014 New Zealand
Registered address used from 18 Sep 2009 to 08 Aug 2011
Address #5: 5 Clearwater Street, Broad Bay, Dunedin
Registered address used from 23 Mar 2007 to 18 Sep 2009
Address #6: 5 Clearwater Street, Broad Bay, Dunedin New Zealand
Physical address used from 23 Mar 2007 to 08 Aug 2011
Address #7: 13 Pery Street, Ranfurly
Physical & registered address used from 27 Feb 2007 to 23 Mar 2007
Address #8: Hunter Brocklebank, 56 York Place, Dunedin
Registered address used from 03 Nov 1997 to 27 Feb 2007
Address #9: 24 Melrose Street, Dunedin
Physical address used from 03 Nov 1997 to 27 Feb 2007
Address #10: Same As Registered Office
Physical address used from 03 Nov 1997 to 03 Nov 1997
Address #11: Hunter Brocklebank, 56 York Place, Dunedin
Physical address used from 03 Nov 1997 to 03 Nov 1997
Address #12: C/- Hunter Brocklebank Dey, 56 York Place, Dunedin
Registered address used from 01 Jul 1996 to 03 Nov 1997
Address #13: -
Physical address used from 22 Feb 1992 to 03 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bleach, Angela Mary |
Waikouaiti Waikouaiti 9510 New Zealand |
16 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bleach, Charles Desmond |
Dunedin |
17 Feb 1992 - 16 Mar 2007 |
Individual | Kennedy-perkins, Ann Stewart |
Dunedin |
17 Feb 1992 - 16 Mar 2007 |
Angela Mary Bleach - Director
Appointment date: 14 Mar 2007
Address: Waikouaiti, 9510 New Zealand
Address used since 27 Jul 2015
Charles Desmond Bleach - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 14 Mar 2007
Address: Dunedin,
Address used since 17 Feb 1992
East Otago Musical Theatre Incorporated
86d Beach Street
East Otago Swimming Club Incorporated
86c Beach Street
Craig Jones Builder Limited
115 Thomas Street
C J & R Jones Trustees Limited
115 Thomas Street
Tdj Trucking Limited
121 Thomas Street
P.a.network Limited
53 Stewart Street
Avenel Farming Company Limited
Level 5, 229 Moray Place
Highland Glen Limited
353 Mount Cargill Road
Monwell Limited
46 Buccleugh Street
Pukaki Farming Company Limited
Level 3, 258 Stuart Street
Steve Norman Grazing Company Limited
Level 5, 229 Moray Place
Waihemo Downs Limited
1744 Dunback-morrisons Road