Shortcuts

Custom Hardwood Flooring Limited

Type: NZ Limited Company (Ltd)
9429035338505
NZBN
1524219
Company Number
Registered
Company Status
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 18 Jul 2017
3 Ellivani Rise
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 17 Jul 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Crosby-smith, Kim Stacey Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Smith, Kent Mccoy Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 96
Individual Smith, Kent Mccoy Pukekohe
Pukekohe
2120
New Zealand
Individual Crosby-smith, Kim Stacey Pukekohe
Pukekohe
2120
New Zealand
Individual Moor, Paul David Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grey, Keriyn Ellice Pukekohe
Pukekohe
2120
New Zealand
Individual Grey, Brendon Charles Pukekohe
Pukekohe
2120
New Zealand
Individual Duffy, Adrian Brian Owen Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies