Custom Equipment Limited, a registered company, was launched on 29 Oct 2007. 9429033077994 is the number it was issued. "Goods and equipment rental and hiring nec" (ANZSIC L663925) is how the company was categorised. The company has been run by 3 directors: Lee Rotherham - an active director whose contract started on 03 Nov 2009,
Brent Alexander Evans - an inactive director whose contract started on 29 Oct 2007 and was terminated on 22 Dec 2014,
Paul Garland Evans - an inactive director whose contract started on 29 Oct 2007 and was terminated on 22 Dec 2014.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 222 Dairy Flat Highway, Albany, Auckland, 0632 (types include: physical, registered).
Custom Equipment Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 30 Apr 2020.
Former names used by this company, as we established at BizDb, included: from 29 Oct 2007 to 29 Sep 2009 they were named Custom Coolstores Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
West Coast Capital Trust Management Limited (an entity) located at Rd 3, Coatesville postcode 0793,
Fitchett, Clare Louisa (an individual) located at Rd 1, Muriwai postcode 0881,
Rotherham, Lee (a director) located at Rd 1, Waimauku postcode 0881.
Previous addresses
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Feb 2017 to 30 Apr 2020
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 29 Oct 2007 to 01 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | West Coast Capital Trust Management Limited Shareholder NZBN: 9429048113892 |
Rd 3 Coatesville 0793 New Zealand |
06 Oct 2021 - |
Individual | Fitchett, Clare Louisa |
Rd 1 Muriwai 0881 New Zealand |
06 Oct 2021 - |
Director | Rotherham, Lee |
Rd 1 Waimauku 0881 New Zealand |
06 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
29 Oct 2007 - 23 Dec 2014 | |
Entity | West Coast Capital Investments Limited Shareholder NZBN: 9429033710990 Company Number: 1892230 |
Auckland 1010 New Zealand |
23 Dec 2014 - 06 Oct 2021 |
Entity | West Coast Capital Investments Limited Shareholder NZBN: 9429033710990 Company Number: 1892230 |
Auckland 1010 New Zealand |
23 Dec 2014 - 06 Oct 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
29 Oct 2007 - 23 Dec 2014 | |
Entity | West Coast Capital Investments Limited Shareholder NZBN: 9429033710990 Company Number: 1892230 |
Albany Auckland 0632 New Zealand |
23 Dec 2014 - 06 Oct 2021 |
Entity | West Coast Capital Investments Limited Shareholder NZBN: 9429033710990 Company Number: 1892230 |
Albany Auckland 0632 New Zealand |
23 Dec 2014 - 06 Oct 2021 |
Entity | Merlot Properties Limited Shareholder NZBN: 9429034028124 Company Number: 1833079 |
29 Oct 2007 - 23 Dec 2014 | |
Individual | Evans, Brent Alexander |
West Harbour Auckland New Zealand |
29 Oct 2007 - 23 Dec 2014 |
Entity | Merlot Properties Limited Shareholder NZBN: 9429034028124 Company Number: 1833079 |
29 Oct 2007 - 23 Dec 2014 | |
Individual | Hailes, Lynn Maree |
Warkworth New Zealand |
15 Nov 2007 - 23 Dec 2014 |
Ultimate Holding Company
Lee Rotherham - Director
Appointment date: 03 Nov 2009
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 24 Mar 2016
Brent Alexander Evans - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 22 Dec 2014
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Oct 2007
Paul Garland Evans - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 22 Dec 2014
Address: Arkles Bay, Whangaparaoa, Auckland, 0932 New Zealand
Address used since 29 Oct 2007
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Abbotts Plant & Machinery Limited
Level 7, 53 Fort Street
Leasing & Finance Funding Limited
Level 11
Pacific Rentals Limited
203 Queen Street
Segwai Limited
Level 4, 3 Ferncroft Street
Speirs Finance Group Limited
Level 11
Zanamat Property Limited
Level 6, 126 Vincent Street