Custom Motor Bodies (1998) Limited, a registered company, was launched on 20 Apr 1998. 9429037865849 is the NZBN it was issued. This company has been run by 3 directors: Peter David Gilling - an active director whose contract began on 01 Dec 2014,
Kathryn Mary Gilling - an active director whose contract began on 08 Jul 2020,
Anthony John Cornelissen - an inactive director whose contract began on 20 Apr 1998 and was terminated on 09 Dec 2014.
Updated on 18 May 2025, the BizDb data contains detailed information about 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (category: registered, physical).
Custom Motor Bodies (1998) Limited had been using 21 Garland Road, Greenlane, Auckland as their registered address up to 11 Jun 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 49 shares (49 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 51 shares (51 per cent).
Previous addresses
Address: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand
Registered & physical address used from 30 Apr 2013 to 11 Jun 2015
Address: Terry J Carter & Associates, 21 Garland Road, Greenlane, Auckland New Zealand
Registered & physical address used from 31 Jul 2007 to 30 Apr 2013
Address: Symmetry Accounting Limited, Chartered Accountants, C/ 725 Rosebank Road, Auckland
Registered & physical address used from 04 Jul 2006 to 31 Jul 2007
Address: C/- Quinn Chartered Accountants Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 18 Jul 2001 to 18 Jul 2001
Address: 560 Rosebank Road, Auckland
Physical address used from 18 Jul 2001 to 04 Jul 2006
Address: C/- Quinn Chartered Accountants Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Registered address used from 18 Jul 2001 to 04 Jul 2006
Address: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Registered address used from 27 Apr 2001 to 18 Jul 2001
Address: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 19 Apr 2001 to 18 Jul 2001
Address: 33 Walls Avenue, Penrose, Auckland
Registered address used from 12 Apr 2000 to 27 Apr 2001
Address: 33 Walls Avenue, Penrose, Auckland
Physical address used from 30 Jun 1999 to 19 Apr 2001
Address: 33 Walls Avenue, Penrose, Auckland
Registered address used from 30 Jun 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Gilling, Kathryn Mary |
Rd 4 Pollok 2684 New Zealand |
18 Aug 2017 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Individual | Gilling, Peter David |
Rd 4 Pollok 2684 New Zealand |
09 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cornelissen, Anthony John |
The Gardens Auckland 2105 New Zealand |
20 Apr 1998 - 09 Dec 2014 |
| Individual | Andrews, David Geoffrey |
Rd 3 Silverdale 0993 New Zealand |
18 Aug 2017 - 12 Nov 2018 |
| Individual | Andrews, David Geoffrey |
Rd 3 Silverdale 0993 New Zealand |
18 Aug 2017 - 12 Nov 2018 |
| Individual | Brady, Adele |
Rd 3 Silverdale 0993 New Zealand |
18 Aug 2017 - 07 Sep 2018 |
Peter David Gilling - Director
Appointment date: 01 Dec 2014
Address: Rd 4, Pollok, 2684 New Zealand
Address used since 20 Jun 2022
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 01 Dec 2014
Kathryn Mary Gilling - Director
Appointment date: 08 Jul 2020
Address: Rd 4, Pollok, 2684 New Zealand
Address used since 20 Jun 2022
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 08 Jul 2020
Anthony John Cornelissen - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 09 Dec 2014
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 10 Sep 2013
A L Byrne Waterways Limited
6 Mitchelson Street
Bud-e Digital Limited
6 Mitchelson Street
Ges Ii Limited
6 Mitchelson Street
Base Unit Limited
6 Mitchelson Street
Ddi Cain Investments Limited
6 Mitchelson Street
Franicevich Family Trust Limited
6 Mitchelson Street