Custom Hardwood Flooring Limited was launched on 16 Jun 2004 and issued an NZ business number of 9429035338505. The registered LTD company has been run by 2 directors: Kent Mccoy Smith - an active director whose contract began on 16 Jun 2004,
Brendon Charles Grey - an inactive director whose contract began on 16 Jun 2004 and was terminated on 19 Oct 2012.
As stated in the BizDb database (last updated on 05 Jun 2025), this company uses 2 addresses: 3 Ellivani Rise, Pukekohe, Pukekohe, 2120 (physical address),
3 Ellivani Rise, Pukekohe, Pukekohe, 2120 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Up to 18 Jul 2017, Custom Hardwood Flooring Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Crosby-Smith, Kim Stacey (an individual) located at Pukekohe, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Smith, Kent Mccoy - located at Pukekohe, Pukekohe.
The 3rd share allocation (96 shares, 96%) belongs to 3 entities, namely:
Smith, Kent Mccoy, located at Pukekohe, Pukekohe (an individual),
Crosby-Smith, Kim Stacey, located at Pukekohe, Pukekohe (an individual),
Moor, Paul David, located at Pukekohe, Pukekohe (an individual).
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 15 Aug 2014 to 18 Jul 2017
Address #2: 17 Aufidius Place, Pukekohe, 2120 New Zealand
Registered address used from 30 Jul 2012 to 15 Aug 2014
Address #3: 17 Aufidius Place, Pukekohe, 2120 New Zealand
Physical address used from 30 Jul 2012 to 17 Jul 2018
Address #4: 24 Avonbrook Lane, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 30 Jun 2011 to 30 Jul 2012
Address #5: 24 Avonbrook Lane, Pukekohe 2120 New Zealand
Registered & physical address used from 24 Jun 2010 to 30 Jun 2011
Address #6: 24 Avonbrook Lane, Pukekohe
Physical & registered address used from 31 Aug 2005 to 24 Jun 2010
Address #7: 10 Dawood Place, Manurewa
Registered & physical address used from 16 Jun 2004 to 31 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Crosby-smith, Kim Stacey |
Pukekohe Pukekohe 2120 New Zealand |
16 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Smith, Kent Mccoy |
Pukekohe Pukekohe 2120 New Zealand |
16 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 96 | |||
| Individual | Smith, Kent Mccoy |
Pukekohe Pukekohe 2120 New Zealand |
16 Jun 2004 - |
| Individual | Crosby-smith, Kim Stacey |
Pukekohe Pukekohe 2120 New Zealand |
16 Jun 2004 - |
| Individual | Moor, Paul David |
Pukekohe Pukekohe 2120 New Zealand |
09 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Grey, Keriyn Ellice |
Pukekohe Pukekohe 2120 New Zealand |
16 Jun 2004 - 03 Dec 2012 |
| Individual | Grey, Brendon Charles |
Pukekohe Pukekohe 2120 New Zealand |
16 Jun 2004 - 03 Dec 2012 |
| Individual | Duffy, Adrian Brian Owen |
Pukekohe Pukekohe 2120 New Zealand |
09 Jun 2008 - 03 Dec 2012 |
Kent Mccoy Smith - Director
Appointment date: 16 Jun 2004
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Jul 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 17 Jun 2010
Brendon Charles Grey - Director (Inactive)
Appointment date: 16 Jun 2004
Termination date: 19 Oct 2012
Address: Pukekohe, 2120 New Zealand
Address used since 20 Jul 2012
Pdc Property Limited
3 Aufidius Place
Natural Balance Holistic Health Center Limited
37 Twomey Drive
West Congregation Of Jehovah's Witnesses, Pukekohe
2 Arthur Carwen Place
Media Monitor Limited
5 Top Road
Firelight Trustee Limited
4 Arthur Carwen Place
Expand I.t. Limited
1 Arthur Carwen Place