Custom Teez Graphics Limited, a registered company, was launched on 07 Oct 2008. 9429032540239 is the number it was issued. "Screen printing" (business classification C161150) is how the company was classified. The company has been supervised by 3 directors: Thongsack Keokotavong - an active director whose contract started on 02 Mar 2011,
Linda Thong - an inactive director whose contract started on 19 Mar 2012 and was terminated on 04 Apr 2017,
Thongsinh Keokotavong - an inactive director whose contract started on 07 Oct 2008 and was terminated on 02 Mar 2011.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: Shop S064 Westfield Manukau Shopping Centre, Putney Way, Manukau, Auckland, 2104 (registered address),
Shop S064 Westfield Manukau Shopping Centre, Putney Way, Manukau, Auckland, 2104 (physical address),
Shop S064 Westfield Manukau Shopping Centre, Putney Way, Manukau, Auckland, 2104 (service address),
Shop S064 Westfield Manukau Shopping Centre, Putney Way, Manukau, Auckland, 2104 (office address) among others.
Custom Teez Graphics Limited had been using 79A Oakdale Road, Mount Roskill, Auckland as their physical address up to 13 Jul 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
Shop S064 Westfield Manukau Shopping Centre, Putney Way, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 79a Oakdale Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 31 Jul 2019 to 13 Jul 2020
Address #2: 18 Charles Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 16 Jun 2009 to 31 Jul 2019
Address #3: 11 Ben Lora Place, Mangere, Auckland
Registered address used from 07 Oct 2008 to 16 Jun 2009
Address #4: Shop S023 Westfield, Maunkau, Auckland
Physical address used from 07 Oct 2008 to 16 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Keokotavong, Linda |
Mount Roskill Auckland 1041 New Zealand |
09 Mar 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Keokotavong, Thongsack |
Mount Roskill Auckland 1041 New Zealand |
07 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thong, Linda |
Mount Roskill Auckland 1041 New Zealand |
28 Mar 2012 - 06 Apr 2017 |
Individual | Keokotavong, Thongsinh |
Mangere Auckland New Zealand |
07 Oct 2008 - 07 Mar 2011 |
Thongsack Keokotavong - Director
Appointment date: 02 Mar 2011
Address: Manukau, Auckland, 2104 New Zealand
Address used since 03 Jul 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 25 Aug 2015
Linda Thong - Director (Inactive)
Appointment date: 19 Mar 2012
Termination date: 04 Apr 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 25 Aug 2015
Thongsinh Keokotavong - Director (Inactive)
Appointment date: 07 Oct 2008
Termination date: 02 Mar 2011
Address: Mangere, Auckland, 2024 New Zealand
Address used since 07 Oct 2008
Sheng Yu Limited
18 Charles Street
Quality Caravans Limited
18 Charles Street
S & S Mounsouphom Plastering Limited
18 Charles Street
Mekong Holdings Limited
18 Charles Street
All Life Company Limited
18 Charles Street
Steven And Sofia Nuich Trustee Limited
18 Charles Street
Auckland Fabric Printers Limited
16 Virginia Avenue
Excellent Screen Printers Limited
111 B Symonds Street
Hanztyle Limited
Shop 755 Westfield St Lukes
Krisp Design Limited
509 New North Road
The Plantation Store Limited
59 Taylors Road
Workshy Limited
3/55 Walters Road