Customclothing.co.nz Limited, a registered company, was registered on 20 Sep 2011. 9429030943360 is the NZ business identifier it was issued. "Clothing wholesaling" (business classification F371210) is how the company is categorised. This company has been run by 3 directors: Stephen James Gardner - an active director whose contract began on 20 Sep 2011,
Leon Di Cesare - an active director whose contract began on 20 Sep 2011,
Marco Di Cesare - an active director whose contract began on 20 Sep 2011.
Last updated on 21 Feb 2024, our database contains detailed information about 1 address: 23 The Glade North, Pukekohe, Auckland, 2120 (types include: registered, physical).
Customclothing.co.nz Limited had been using 26 Macnay Way, Murrays Bay, Auckland as their physical address up to 08 Dec 2021.
A total of 99 shares are issued to 3 shareholders (3 groups). The first group is comprised of 33 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 33 shares (33.33%). Lastly the next share allocation (33 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 26 Macnay Way, Murrays Bay, Auckland, 0630 New Zealand
Physical & registered address used from 12 Nov 2018 to 08 Dec 2021
Address: 3 Jeanette Place, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 10 Nov 2017 to 12 Nov 2018
Address: 89 Lake Road, Belmont, Auckland, 0622 New Zealand
Registered & physical address used from 11 Nov 2014 to 10 Nov 2017
Address: 44 Centorian Drive, Windsor Park, Auckland, 0632 New Zealand
Registered & physical address used from 20 Sep 2011 to 11 Nov 2014
Basic Financial info
Total number of Shares: 99
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Di Cesare, Leon |
Pukekohe Pukekohe 2120 New Zealand |
20 Sep 2011 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Di Cesare, Marco |
Albert Town Wanaka 9305 New Zealand |
20 Sep 2011 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Gardner, Stephen James |
Devonport Auckland 0624 New Zealand |
20 Sep 2011 - |
Stephen James Gardner - Director
Appointment date: 20 Sep 2011
Address: Devonport, Auckland, 0624 New Zealand
Address used since 03 Nov 2014
Leon Di Cesare - Director
Appointment date: 20 Sep 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Nov 2015
Marco Di Cesare - Director
Appointment date: 20 Sep 2011
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 30 Nov 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 02 Nov 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 02 Nov 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2017
Lbm Property Maintenance Limited
11a Amante Crescent
Crown Financial Services Nominees Limited
18 Amante Crescent
Cybercom Hospitality Solutions Limited
18 Amante Crescent
Omega Corporation Limited
18 Amante Crescent
Premier Limited
10 Jeanette Place
Petone Properties Limited
9 Amante Crescent
Brand Apparel Marketing Limited
11 Apollo Drive
Freshjeans Limited
408 East Coast Road
Jessica Bridal Limited
16 Belle Verde Drive
Natural Taste Nz Limited
21 Zara Court
Newshine Nz Limited
5 Zara Court
Protex Workwear Limited
5b Seaford Place