Custom Data Solutions Limited was launched on 16 Apr 1998 and issued a New Zealand Business Number of 9429037871796. This registered LTD company has been managed by 2 directors: Mark Alan Plumpton - an active director whose contract started on 16 Apr 1998,
Andrea Faith Plumpton - an inactive director whose contract started on 16 Apr 1998 and was terminated on 31 Mar 2017.
As stated in BizDb's data (updated on 29 Mar 2024), the company registered 1 address: Level 1, 124 Vautier Street, Napier South, Napier, 4110 (types include: postal, office).
Until 23 Sep 2019, Custom Data Solutions Limited had been using 100 Tironui Drive, Taradale, Napier as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Plumpton, Mark Alan (an individual) located at Pirimai, Napier.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Plumpton, Andrea Faith - located at Pirimai, Napier. Custom Data Solutions Limited is categorised as "Software development service nec" (ANZSIC M700050).
Principal place of activity
42 Bill Hercock Street, Pirimai, Napier, 4112 New Zealand
Previous addresses
Address #1: 100 Tironui Drive, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 28 Apr 2016 to 23 Sep 2019
Address #2: 42 Bill Hercock Street, Napier New Zealand
Registered address used from 25 Jun 2005 to 28 Apr 2016
Address #3: 1 Alfred Street, Hamilton
Registered address used from 14 Jun 2004 to 25 Jun 2005
Address #4: C/-the, Registered Office New Zealand
Physical address used from 14 Jun 2004 to 28 Apr 2016
Address #5: 51a Tawa Street, Hamilton
Registered address used from 12 Apr 2000 to 14 Jun 2004
Address #6: Same As Registered Office
Physical address used from 13 Nov 1998 to 13 Nov 1998
Address #7: 51a Tawa Street, Hamilton
Physical address used from 13 Nov 1998 to 13 Nov 1998
Address #8: C/- Hoskin & Co, 1 Alfred Street, Hamilton
Physical address used from 13 Nov 1998 to 14 Jun 2004
Address #9: 51a Tawa Street, Hamilton
Registered address used from 13 Nov 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Plumpton, Mark Alan |
Pirimai Napier New Zealand |
16 Apr 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Plumpton, Andrea Faith |
Pirimai Napier New Zealand |
16 Apr 1998 - |
Mark Alan Plumpton - Director
Appointment date: 16 Apr 1998
Address: Pirimai, Napier, 4112 New Zealand
Address used since 05 Jul 2004
Andrea Faith Plumpton - Director (Inactive)
Appointment date: 16 Apr 1998
Termination date: 31 Mar 2017
Address: Pirimai, Napier, 4112 New Zealand
Address used since 05 Jul 2004
Wellness Directions Limited
99 Tironui Drive
Galah Forestry Limited
99 Tironui Drive
Claire Brogan Midwifery Limited
260 Puketapu Road
Pie And Patty Pan (2014) Limited
2 Outlook Terrace
Louian Holdings Limited
2 Outlook Terrace
Total Office Management Limited
2 Outlook Terrace
Clan Productions Limited
34 Surrey Street
Control Systems Solutions Limited
12 D'arcy Place
Gecko Solutions Limited
60 Church Road
Nxgen Software Limited
38 Coventry Avenue
Snap Software Limited
2 Puketapu Road
Webfox Developments Limited
2 Alderney Way