Shortcuts

Custom Aeronautical Support Limited

Type: NZ Limited Company (Ltd)
9429034634820
NZBN
1669513
Company Number
Registered
Company Status
Current address
28b Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Physical & service & registered address used since 27 Jan 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Director Marsh, Alistair Bruce Mount Pleasant
Christchurch
8081
New Zealand
Individual Gaba, Farooq Iqbal Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gaba, Usha Quartamia Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gaba, Farooq Iqbal Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gaba, Ushana
Individual Kim, Seongsoo Hei Hei
Christchurch
8042
New Zealand
Individual Gaba, Fortis
Directors

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

Nearby companies

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