Shortcuts

Custom Residential Limited

Type: NZ Limited Company (Ltd)
9429032538151
NZBN
2177648
Company Number
Registered
Company Status
Current address
Floor 4, 165 The Strand
Parnell
Auckland 1010
New Zealand
Registered & physical address used since 09 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Sandra Elizabeth Anne Dowdle Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jonathan Wills Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 99
Individual Kiri Wills Westmere
Auckland
1022
New Zealand
Individual Jonathan Wills Westmere
Auckland
1022
New Zealand
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
Individual Sandra Elizabeth Anne Dowdle Saint Marys Bay
Auckland
1011
New Zealand
Individual Keith Robert Dowdle Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Keith Robert Dowdle Saint Marys Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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