Cusmode Holding Limited was registered on 14 Apr 2011 and issued a business number of 9429031132718. The registered LTD company has been run by 2 directors: Indra Dissa - an active director whose contract began on 14 Apr 2011,
Sam Dissanayake - an active director whose contract began on 14 Apr 2011.
As stated in BizDb's information (last updated on 01 Apr 2024), the company registered 1 address: Royal Oak, Royal Oak, Auckland, 1023 (type: postal, office).
Up to 14 Sep 2020, Cusmode Holding Limited had been using 7A Bracken Avenue, Epsom, Auckland as their registered address.
BizDb found old names used by the company: from 28 Apr 2015 to 11 Dec 2019 they were named Pm-Auto Limited, from 13 Apr 2011 to 28 Apr 2015 they were named Adam Inc Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dissanayake, Sam (a director) located at Epsom, Epsom postcode 1023. Cusmode Holding Limited is classified as "Customs agency service" (business classification I529110).
Principal place of activity
1 C, Bracken Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 7a Bracken Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 13 Apr 2015 to 14 Sep 2020
Address #2: 3/30, Leys Crecent, Remura, 9010 New Zealand
Registered address used from 04 Jul 2014 to 13 Apr 2015
Address #3: 1c, Lathem Avenue, Pakuranga, 2010 New Zealand
Registered address used from 20 May 2013 to 04 Jul 2014
Address #4: 1c, Lathem Avenue, Pakuranga, 2010 New Zealand
Physical address used from 20 May 2013 to 13 Apr 2015
Address #5: 1c, Lathem Avenue, Pakuranga Road, Auckland, 9012 New Zealand
Registered & physical address used from 16 May 2013 to 20 May 2013
Address #6: No1, Dalgety Street, St Kilda, Dunedin, 9012 New Zealand
Physical & registered address used from 20 Jan 2012 to 16 May 2013
Address #7: 25, Prestwick Street, Dunedin, 1090 New Zealand
Physical & registered address used from 14 Oct 2011 to 20 Jan 2012
Address #8: 3/17a, Wheturangi Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 14 Apr 2011 to 14 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Dissanayake, Sam |
Epsom Epsom 1023 New Zealand |
14 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dissanayake, Sam |
Greenlane Auckland 1051 New Zealand |
14 Apr 2011 - 06 Oct 2011 |
Individual | Dissanayake, Anura Ranjith |
Kandy KY20000 Sri Lanka |
12 Jan 2012 - 08 May 2013 |
Indra Dissa - Director
Appointment date: 14 Apr 2011
Address: Latham Avenue, Pakuranga, 2010 New Zealand
Address used since 13 Jun 2020
Sam Dissanayake - Director
Appointment date: 14 Apr 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jun 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 22 Jan 2021
Address: Bracken Avenue, Epsom, 1023 New Zealand
Address used since 01 Apr 2015
Uranus Nz Limited
6h Domett Avenue
J & K Import Export Limited
Flat 3, 13 Bracken Avenue
Sapphire Enterprise Pty Limited
Flat 3, 13 Bracken Avenue
Ruby Enterprise Limited
Flat 3, 13 Bracken Avenue
Dollar Saver (2009) Limited
1d Bracken Avenue
Synergy Planning Associates Limited
10 Domett Avenue
Airbridge International Limited
59 Whaturangi Road
Auto Clearances Limited
34 The Glen
Goldenway International Limited
4 Springwood Place, Mt Eden
Growth Action South Pacific Limited
59 Wheturangi Road
Platinum Freight Management Limited
Floor 1, 103 Carlton Gore Road
Sneddens Airocean Services Limited
C/-borich & Associates Limited