Customline Limited, a registered company, was registered on 20 Oct 1997. 9429037977863 is the NZBN it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company is categorised. This company has been managed by 3 directors: Shawn Anthony Diedricks - an active director whose contract began on 03 Jul 2003,
Shawn Anthony Diedricks - an inactive director whose contract began on 20 Oct 1997 and was terminated on 20 Oct 2003,
Clare Ruth Ormerod - an inactive director whose contract began on 20 Oct 1997 and was terminated on 01 Jan 2001.
Last updated on 10 Mar 2024, our database contains detailed information about 5 addresses the company registered, namely: 406B Rutherford Road, Whangamata, Waikato, 3620 (records address),
406B Rutherford Road, Whangamata, Waikato, 3620 (shareregister address),
44 Helena Street, Massey, Auckland, 0614 (postal address),
44 Helena Street, Massey, Auckland, 0614 (office address) among others.
Customline Limited had been using 85 Christian Road, Swanson, Auckland as their registered address up until 13 Feb 2018.
A single entity owns all company shares (exactly 100000 shares) - Diedricks, Shawn Anthony - located at 3620, Massey, Auckland.
Other active addresses
Address #4: 44 Helena Street, Massey, Auckland, 0614 New Zealand
Postal & office & delivery address used from 03 Feb 2022
Address #5: 406b Rutherford Road, Whangamata, Waikato, 3620 New Zealand
Records & shareregister address used from 07 Feb 2023
Principal place of activity
44 Helena Street, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 85 Christian Road, Swanson, Auckland, 0614 New Zealand
Registered & physical address used from 15 Feb 2016 to 13 Feb 2018
Address #2: 92 Christian Road, Swanson, Auckland, 0614 New Zealand
Registered & physical address used from 07 May 2008 to 15 Feb 2016
Address #3: 57 Yeovil Road, Te Atatu North, Auckland
Physical & registered address used from 10 Jul 2003 to 07 May 2008
Address #4: 9 Burford Place, Howick
Physical address used from 30 Apr 2003 to 10 Jul 2003
Address #5: 10 Maheke Street, St Heliers, Auckland
Registered address used from 11 Apr 2000 to 10 Jul 2003
Address #6: 10 Maheke Street, St Heliers, Auckland
Registered address used from 15 Jan 1998 to 11 Apr 2000
Address #7: 10 Maheke Street, St Heliers, Auckland
Physical address used from 20 Oct 1997 to 30 Apr 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Diedricks, Shawn Anthony |
Massey Auckland 0614 New Zealand |
12 Feb 2004 - |
Shawn Anthony Diedricks - Director
Appointment date: 03 Jul 2003
Address: Massey, Auckland, 0614 New Zealand
Address used since 03 Feb 2018
Address: Swanson, Waitakere, Auckland, 0614 New Zealand
Address used since 17 Feb 2012
Shawn Anthony Diedricks - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 20 Oct 2003
Address: Glendowie, Auckland,
Address used since 20 Oct 1997
Clare Ruth Ormerod - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 01 Jan 2001
Address: Glendowie, Auckland,
Address used since 20 Oct 1997
Adriniel Limited
43 Helena Street
Cross Road Company Limited
15 Sunline Avenue
Underwater Peace Limited
84 Anich Road
The Reformed Congregational Lms Church (massey) Trust Board
29 Sunline Avenue
N And S Hunter Trustee Limited
22a Alidade Place
J&y Business Limited
10 Alidade Place
Billy's Renovation Company Limited
47 Tiriwa Drive
Buchanan Construction Limited
52 Woodside Road
Lbs Property Limited
181 Rathgar Road
Nature's Iq (nz) Limited
7 Rehia Road
P M Construction Company Limited
182a Rathgar Road
Starry Homes Limited
25b Don Buck Road