Custom Aeronautical Support Limited was launched on 01 Aug 2005 and issued an NZBN of 9429034634820. This registered LTD company has been run by 5 directors: Farooq Iqbal Gaba - an active director whose contract began on 01 Aug 2005,
Alistair Bruce Marsh - an active director whose contract began on 18 Dec 2013,
Ushana Prinyssa Gaba - an active director whose contract began on 29 Jun 2021,
Seongsoo Kim - an inactive director whose contract began on 12 Dec 2012 and was terminated on 02 Nov 2022,
Usha Quartamia Gaba - an inactive director whose contract began on 01 Aug 2005 and was terminated on 17 Feb 2016.
As stated in BizDb's information (updated on 29 Apr 2024), the company filed 1 address: 28B Moorhouse Avenue, Addington, Christchurch, 8011 (types include: physical, service).
Until 27 Jan 2022, Custom Aeronautical Support Limited had been using 184 Johns Road, Northwood, Christchurch as their registered address.
BizDb found former names used by the company: from 01 Aug 2005 to 18 Feb 2016 they were called Custom Aeronautical Solutions Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Marsh, Alistair Bruce (a director) located at Mount Pleasant, Christchurch postcode 8081,
Gaba, Farooq Iqbal (an individual) located at Merivale, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gaba, Usha Quartamia - located at Merivale, Christchurch.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Gaba, Farooq Iqbal, located at Merivale, Christchurch (an individual).
Previous addresses
Address: 184 Johns Road, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 22 May 2019 to 27 Jan 2022
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 22 May 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Feb 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 21 Feb 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 05 Jan 2007 to 06 Apr 2011
Address: Ashton Wheelans And Hegan, 127 Armagh Street, Christchurch
Registered & physical address used from 01 Aug 2005 to 05 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Marsh, Alistair Bruce |
Mount Pleasant Christchurch 8081 New Zealand |
17 Mar 2016 - |
Individual | Gaba, Farooq Iqbal |
Merivale Christchurch 8014 New Zealand |
01 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gaba, Usha Quartamia |
Merivale Christchurch 8014 New Zealand |
01 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gaba, Farooq Iqbal |
Merivale Christchurch 8014 New Zealand |
01 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gaba, Ushana | 27 Feb 2014 - 17 Mar 2016 | |
Individual | Kim, Seongsoo |
Hei Hei Christchurch 8042 New Zealand |
17 Mar 2016 - 19 Jan 2023 |
Individual | Gaba, Fortis | 27 Feb 2014 - 17 Mar 2016 |
Farooq Iqbal Gaba - Director
Appointment date: 01 Aug 2005
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Feb 2010
Alistair Bruce Marsh - Director
Appointment date: 18 Dec 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Dec 2013
Ushana Prinyssa Gaba - Director
Appointment date: 29 Jun 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Jun 2021
Seongsoo Kim - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 02 Nov 2022
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 03 Feb 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 13 Feb 2017
Usha Quartamia Gaba - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 17 Feb 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Feb 2010
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue