Custom Flashings Limited was started on 02 Sep 2004 and issued a New Zealand Business Number of 9429035231684. This registered LTD company has been managed by 1 director, named Grant Jason Mcgahan - an active director whose contract started on 02 Sep 2004.
According to our data (updated on 07 Jun 2025), the company uses 1 address: 3A Delta Avenue, New Lynn, Auckland, 0600 (type: registered, service).
Up until 05 Aug 2022, Custom Flashings Limited had been using Building 3, 106 Bush Road, Rosedale, Auckland as their physical address.
BizDb identified past names for the company: from 02 Sep 2004 to 01 Apr 2008 they were called Pro Installations Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Spence, Susanne (an individual) located at Morningside, Auckland postcode 1022.
The 2nd group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Kelmarna Trustee Company Limited - located at Auckland,
Mcgahan, Grant Jason - located at Morningside, Auckland,
Spence, Susanne - located at Morningside, Auckland.
Previous addresses
Address #1: Building 3, 106 Bush Road, Rosedale, Auckland, 0751 New Zealand
Physical address used from 15 May 2015 to 05 Aug 2022
Address #2: Building 3, 106 Bush Road, Rosedale, Auckland, 0751 New Zealand
Registered address used from 10 Jun 2014 to 05 Aug 2022
Address #3: Building 3, 106 Bush Road, Rosedale, Auckland, 0751 New Zealand
Physical address used from 10 Jun 2013 to 15 May 2015
Address #4: Building 3, 106 Bush Road, Rosedale, Auckland, 0751 New Zealand
Registered address used from 10 Jun 2013 to 10 Jun 2014
Address #5: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 29 May 2012 to 10 Jun 2013
Address #6: C/-fishers, 13 Louvain Street, Whakatane New Zealand
Registered & physical address used from 08 Jun 2009 to 29 May 2012
Address #7: C/-fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Registered & physical address used from 17 Jan 2007 to 08 Jun 2009
Address #8: 41 Wanganui Avenue, Ponsonby, Auckland
Registered & physical address used from 02 Sep 2004 to 17 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Spence, Susanne |
Morningside Auckland 1022 New Zealand |
02 Sep 2004 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Kelmarna Trustee Company Limited Shareholder NZBN: 9429030048485 |
Auckland 1010 New Zealand |
28 Jul 2014 - |
| Individual | Mcgahan, Grant Jason |
Morningside Auckland 1022 New Zealand |
13 Dec 2006 - |
| Individual | Spence, Susanne |
Morningside Auckland 1022 New Zealand |
02 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Fishers Business Trustees Limited Shareholder NZBN: 9429035985648 Company Number: 1303444 |
13 Dec 2006 - 28 Jul 2014 | |
| Individual | Mcgahan, Grant Jason |
Morningside Auckland 1022 New Zealand |
02 Sep 2004 - 27 Jun 2010 |
| Individual | Mcgahan, Grant Jason |
Ponsonby Auckland |
02 Sep 2004 - 27 Jun 2010 |
| Individual | Banks, Nathan Warren |
Devonport Auckland |
02 Sep 2004 - 27 Jun 2010 |
| Entity | Fishers Business Trustees Limited Shareholder NZBN: 9429035985648 Company Number: 1303444 |
13 Dec 2006 - 28 Jul 2014 |
Grant Jason Mcgahan - Director
Appointment date: 02 Sep 2004
Address: Morningside, Auckland, 1022 New Zealand
Address used since 01 May 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Sep 2004
Learning Planet Limited
106 Bush Road
Manly Radiology Limited
Building 3 106 Bush Rd
Manly Medical West Limited
Building 3 106 Bush Rd
Shoreca Investment Vehicle Limited
Building 3 106 Bush Road
Hff (2012) Limited
Building 3 106 Bush Road
Shearwater Construction Limited
Unit L Building 3 106 Bush Rd