Custom Digital Limited was incorporated on 08 Jul 2011 and issued an NZ business number of 9429031030946. This registered LTD company has been supervised by 2 directors: Ryan Jones - an active director whose contract began on 08 Jul 2011,
Peter Cartlidge - an inactive director whose contract began on 08 Jul 2011 and was terminated on 30 Nov 2015.
As stated in our database (updated on 11 Mar 2024), the company uses 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: physical, registered).
Until 13 Sep 2021, Custom Digital Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address.
A total of 120 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Jones, Kristan (an individual) located at Albert Town, Wanaka postcode 9305.
The 2nd group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Jones, Ryan - located at Albert Town, Wanaka.
The 3rd share allotment (118 shares, 98.33%) belongs to 2 entities, namely:
Jones, Ryan, located at Albert Town, Wanaka (a director),
Jones, Kristan, located at Albert Town, Wanaka (an individual). Custom Digital Limited was categorised as "Electrical services" (ANZSIC E323220).
Previous addresses
Address #1: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered address used from 28 Nov 2018 to 13 Sep 2021
Address #2: 31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 28 Nov 2018 to 13 Sep 2021
Address #3: Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered address used from 01 Apr 2014 to 28 Nov 2018
Address #4: 31 Dunmore Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 01 Apr 2014 to 28 Nov 2018
Address #5: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Physical & registered address used from 10 Apr 2012 to 01 Apr 2014
Address #6: 14 Islington Place, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 08 Jul 2011 to 10 Apr 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Kristan |
Albert Town Wanaka 9305 New Zealand |
19 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Jones, Ryan |
Albert Town Wanaka 9305 New Zealand |
08 Jul 2011 - |
Shares Allocation #3 Number of Shares: 118 | |||
Director | Jones, Ryan |
Albert Town Wanaka 9305 New Zealand |
08 Jul 2011 - |
Individual | Jones, Kristan |
Albert Town Wanaka 9305 New Zealand |
19 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cartlidge, Peter |
Wanaka 9305 New Zealand |
08 Jul 2011 - 19 Feb 2016 |
Director | Peter Cartlidge |
Wanaka 9305 New Zealand |
08 Jul 2011 - 19 Feb 2016 |
Ryan Jones - Director
Appointment date: 08 Jul 2011
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 24 Mar 2014
Peter Cartlidge - Director (Inactive)
Appointment date: 08 Jul 2011
Termination date: 30 Nov 2015
Address: Wanaka, 9305 New Zealand
Address used since 08 Jul 2011
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Homeworx Construction Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Central Power Installation Limited
First Floor, Spencer House
Custom Digital Timaru Limited
31 Dunmore Street
Elecnet Limited
31 Dunmore Street
Kea Electrical Limited
31 Dunmore Street
L & G Electrical Limited
First Floor Spencer Mall
La Hood Electrical Limited
31 Dunmore Street