Custom Micro Design Limited, a registered company, was registered on 12 Dec 1980. 9429032150827 is the business number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company was classified. The company has been run by 2 directors: Gray Royston Brace Nicholls - an active director whose contract started on 12 Dec 1980,
Linda Penelope Nicholls - an inactive director whose contract started on 12 Dec 1980 and was terminated on 20 Oct 2020.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 350 Gelling Road, Hunua, Rd3 Papakura, 2583 (type: physical, registered).
Custom Micro Design Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up to 22 Sep 2016.
A single entity controls all company shares (exactly 25000 shares) - Nicholls, Gray Royston Brace - located at 2583, Hunua Rd 3, Papakura, Auckland.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 01 Jul 2015 to 22 Sep 2016
Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 05 Sep 2011 to 01 Jul 2015
Address: C/-lynch Phibbs Limited, Level 5 / 60 Parnell Road, Parnell, Auckland 1052, 1151 New Zealand
Physical & registered address used from 05 Oct 2010 to 05 Sep 2011
Address: C/-lynch Phibbs Limited, Level 5 / 60 Parnell Road, Parnell, Auckland 1052 New Zealand
Registered & physical address used from 20 May 2008 to 05 Oct 2010
Address: Reeder Smith & Co, Level 3, 60 Parnell Road, Parnell, Auckland
Physical address used from 08 Oct 2002 to 20 May 2008
Address: Reeder Smith & Co, Level 3, 60 Parnell Road, Parnell Auckland
Registered address used from 08 Oct 2002 to 20 May 2008
Address: Reeder Smith & Co, Level 15, Asb Bank Centre, 135 Albert St, Auckland
Physical address used from 24 Oct 2000 to 08 Oct 2002
Address: C/o D Sawden, 2 Kings Rd, Panmure 6
Registered address used from 24 Oct 2000 to 08 Oct 2002
Address: C/o D Sawden, 2 Kings Rd, Panmure 6
Physical address used from 24 Oct 2000 to 24 Oct 2000
Basic Financial info
Total number of Shares: 25000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Individual | Nicholls, Gray Royston Brace |
Hunua Rd 3 Papakura, Auckland 2583 New Zealand |
12 Dec 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, Linda Penelope |
Hunua Rd 3 Papakura, Auckland 2583 New Zealand |
12 Dec 1980 - 27 Oct 2020 |
Gray Royston Brace Nicholls - Director
Appointment date: 12 Dec 1980
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 31 Aug 2009
Linda Penelope Nicholls - Director (Inactive)
Appointment date: 12 Dec 1980
Termination date: 20 Oct 2020
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 31 Aug 2009
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Asat Consulting Limited
2 Wilding Avenue
Green Mobile Limited
8a The Drive
International Telematics Holdings Limited
Level 2 135 Broadway
Logicore Limited
Level 2 , 9 Morgan Street
Matrixx Software New Zealand Limited
Level 3, 135 Broadway
Total Communications Limited
Level 1, 10 Manukau Road