Custom Performance Limited was started on 11 Aug 2005 and issued a New Zealand Business Number of 9429034599730. This registered LTD company has been supervised by 2 directors: Philip John Stutter - an active director whose contract began on 11 Aug 2005,
Debbie Leanne Stutter - an active director whose contract began on 11 Feb 2021.
According to our data (updated on 28 May 2025), the company registered 1 address: 33 Salford Street, Newlands, Wellington, 6037 (types include: registered, physical).
Until 29 Jan 2013, Custom Performance Limited had been using 8A Hollies Crescent, Johnsonville, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Stutter, Debbie Leanne (a director) located at Newlands, Wellington postcode 6037.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stutter, Philip John - located at Newlands, Wellington. Custom Performance Limited is categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
33 Salford Street, Newlands, Wellington, 6037 New Zealand
Previous addresses
Address #1: 8a Hollies Crescent, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 09 Nov 2011 to 29 Jan 2013
Address #2: 11 Pinkerton Grove, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 09 Nov 2010 to 09 Nov 2011
Address #3: 16 Kentwood Drive, Woodridge, Wellington New Zealand
Registered & physical address used from 01 Oct 2008 to 09 Nov 2010
Address #4: 124 Oriental Bay Parade, Oriental Bay, Wellington
Physical & registered address used from 03 Oct 2007 to 01 Oct 2008
Address #5: 26 Ashton Fitchett Drive, Brooklyn, Wellington
Registered & physical address used from 13 Nov 2006 to 03 Oct 2007
Address #6: C/-gray Hughson & Associates Limited, Level 1, 354 Lambton Quay, Wellington
Registered & physical address used from 30 Aug 2005 to 13 Nov 2006
Address #7: Michael J Hay, Barrister & Solicitor, Level 1 Change House, 150 Featherston Street, Wellington
Registered address used from 18 Aug 2005 to 30 Aug 2005
Address #8: Michael J Hay, Barrsiter & Solicitor, Level 1 Change House, 150 Featherston Street, Wellington
Physical address used from 18 Aug 2005 to 30 Aug 2005
Address #9: Level 1, 354 Lambton Quay, Wellington
Physical & registered address used from 11 Aug 2005 to 18 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Stutter, Debbie Leanne |
Newlands Wellington 6037 New Zealand |
11 Feb 2021 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Stutter, Philip John |
Newlands Wellington 6037 New Zealand |
26 Sep 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stutter, Philip John |
Brooklyn Wellington |
11 Aug 2005 - 27 Jun 2010 |
Philip John Stutter - Director
Appointment date: 11 Aug 2005
Address: Newlands, Wellington, 6037 New Zealand
Address used since 21 Jan 2013
Debbie Leanne Stutter - Director
Appointment date: 11 Feb 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 11 Feb 2021
Yhe Food Limited
120 John Sims Drive
Love To Grow (wgtn) Limited
9 Hollies Crescent
Huddle Enterprises Limited
51 Truscott Avenue
Rahman And Company Limited
9a Hollies Crescent
Central Plumbing (wellington) Limited
28 Elliott Street
Forever Young Limited
23 Elliott Street
Avenue Nz Limited
10 Marjory Close
H M Cook Limited
17 Arapiko Street
Peco Investments Limited
10 Marjory Close
Pta Investments Limited
10 Marjory Close
Rahman And Company Limited
9a Hollies Crescent
Vasha 2017 Limited
7 Fairburn Grove