Custom Made Garage Doors Limited, a registered company, was launched on 27 Mar 2001. 9429036959082 is the NZBN it was issued. This company has been run by 3 directors: Malcolm John Hurrell - an active director whose contract began on 28 Oct 2002,
Pauline Jill Hurrell - an inactive director whose contract began on 27 Mar 2001 and was terminated on 03 May 2016,
Gary Stephen Pentecost - an inactive director whose contract began on 28 Oct 2002 and was terminated on 12 Feb 2003.
Last updated on 24 May 2025, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Custom Made Garage Doors Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address up to 31 Mar 2017.
More names used by this company, as we established at BizDb, included: from 27 Mar 2001 to 04 Nov 2002 they were called Custom Made Tilt Hardware Limited.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 28 Apr 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 14 Apr 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 17 Dec 2010 to 28 Apr 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 07 Dec 2010 to 14 Apr 2016
Address: Level 3, 160 Cashel Street, Christchurch New Zealand
Registered address used from 29 Jul 2009 to 07 Dec 2010
Address: Level 3, 160 Cashel Street, Christchurch New Zealand
Physical address used from 29 Jul 2009 to 17 Dec 2010
Address: Alan J Sharr And Associates, Level 4/249 Madras Street, Christchurch
Registered address used from 07 Jun 2006 to 29 Jul 2009
Address: Alan J Sharr And Associates, Level 4, 249 Madras Street, Christchurch
Physical address used from 07 Jun 2006 to 29 Jul 2009
Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch
Registered & physical address used from 18 Apr 2002 to 07 Jun 2006
Address: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch
Physical & registered address used from 27 Mar 2001 to 18 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2025
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hurrell, Pauline Jill |
Prebbleton Canterbury |
22 Apr 2004 - 22 Apr 2004 |
| Individual | Hurrell, Malcolm John |
Prebbleton Canterbury |
22 Apr 2004 - 22 Apr 2004 |
| Individual | Hurrell, Pauline Jill |
Prebbleton Canterbury |
22 Apr 2004 - 22 Apr 2004 |
| Individual | Hurrell, Malcolm John |
R D 8 Christchurch 7678 New Zealand |
22 Apr 2004 - 22 Apr 2004 |
| Individual | Pentecost, Gary Stephen |
Christchurch |
27 Mar 2001 - 26 Oct 2004 |
Malcolm John Hurrell - Director
Appointment date: 28 Oct 2002
Address: R D 8, Christchurch, 7678 New Zealand
Address used since 03 Feb 2011
Pauline Jill Hurrell - Director (Inactive)
Appointment date: 27 Mar 2001
Termination date: 03 May 2016
Address: R D 8, Christchurch, 7678 New Zealand
Address used since 03 Feb 2011
Gary Stephen Pentecost - Director (Inactive)
Appointment date: 28 Oct 2002
Termination date: 12 Feb 2003
Address: Christchurch,
Address used since 28 Oct 2002
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street