Custom Residential Limited, a registered company, was launched on 02 Oct 2008. 9429032538151 is the NZBN it was issued. The company has been supervised by 4 directors: Jonathan Wills - an active director whose contract started on 11 Aug 2011,
Sandra Elizabeth Anne Dowdle - an active director whose contract started on 12 Dec 2014,
Keith Robert Dowdle - an active director whose contract started on 12 Dec 2014,
Rex Preston Worthington - an inactive director whose contract started on 02 Oct 2008 and was terminated on 30 Sep 2011.
Last updated on 28 Sep 2021, the BizDb data contains detailed information about 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (types include: registered, physical).
Custom Residential Limited had been using Suite 303, 100 Parnell Road, Parnell, Aucland as their registered address until 09 May 2019.
A total of 200 shares are issued to 8 shareholders (5 groups). The first group is comprised of 1 share (0.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.5%). Lastly there is the 3rd share allotment (99 shares 49.5%) made up of 2 entities.
Previous addresses
Address: Suite 303, 100 Parnell Road, Parnell, Aucland, 1052 New Zealand
Registered & physical address used from 27 Apr 2017 to 09 May 2019
Address: Suite G07, 100 Parnell Road, Parnell, Aucland, 1052 New Zealand
Registered & physical address used from 24 Oct 2012 to 27 Apr 2017
Address: 2a Augustus Terrace, Level 2, Parnell, Aucland, 1052 New Zealand
Registered address used from 19 Aug 2011 to 24 Oct 2012
Address: 19 St Marys Road, St Marys Bay New Zealand
Physical address used from 02 Oct 2008 to 24 Oct 2012
Address: 19 St Marys Road, St Marys Bay New Zealand
Registered address used from 02 Oct 2008 to 19 Aug 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 10 Jun 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Sandra Elizabeth Anne Dowdle |
Saint Marys Bay Auckland 1011 New Zealand |
10 Feb 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Jonathan Wills |
Westmere Auckland 1022 New Zealand |
02 Oct 2008 - |
| Shares Allocation #3 Number of Shares: 99 | |||
| Individual | Kiri Wills |
Westmere Auckland 1022 New Zealand |
30 Apr 2014 - |
| Individual | Jonathan Wills |
Westmere Auckland 1022 New Zealand |
02 Oct 2008 - |
| Shares Allocation #4 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Lockhart Trustee Services No.24 Limited Shareholder NZBN: 9429030292215 |
Epsom Auckland 1023 New Zealand |
10 Feb 2015 - |
| Individual | Sandra Elizabeth Anne Dowdle |
Saint Marys Bay Auckland 1011 New Zealand |
10 Feb 2015 - |
| Individual | Keith Robert Dowdle |
Saint Marys Bay Auckland 1011 New Zealand |
10 Feb 2015 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Keith Robert Dowdle |
Saint Marys Bay Auckland 1011 New Zealand |
10 Feb 2015 - |
Jonathan Wills - Director
Appointment date: 11 Aug 2011
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 Jul 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Aug 2011
Sandra Elizabeth Anne Dowdle - Director
Appointment date: 12 Dec 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 12 Dec 2014
Keith Robert Dowdle - Director
Appointment date: 12 Dec 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 12 Dec 2014
Rex Preston Worthington - Director (Inactive)
Appointment date: 02 Oct 2008
Termination date: 30 Sep 2011
Address: Devonport, 0624 New Zealand
Address used since 02 Oct 2008
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
Myhomeware Limited
Suite 106
Film And Video Labelling Body Incorporated
Level 1
Nouriz Limited
Suite1b, 41 Bath Street
Pacific Focus Capital Limited
Suite 1b, 41 Bath Street