Shortcuts

Custom Software Limited

Type: NZ Limited Company (Ltd)
9429038098871
NZBN
854772
Company Number
Registered
Company Status
Current address
Unit 12, 16 Centennial Highway
Ngauranga
Wellington 6035
New Zealand
Registered & physical & service address used since 19 Oct 2018

Custom Software Limited, a registered company, was registered on 01 May 1997. 9429038098871 is the number it was issued. This company has been managed by 2 directors: Murray Black - an active director whose contract began on 28 Jul 1997,
James William Corke - an inactive director whose contract began on 01 May 1997 and was terminated on 28 Jul 1997.
Updated on 11 May 2025, the BizDb data contains detailed information about 1 address: Unit 12, 16 Centennial Highway, Ngauranga, Wellington, 6035 (category: registered, physical).
Custom Software Limited had been using Deloitte House, Level 16, 10 Brandon Street, Wellington as their registered address up until 19 Oct 2018.
Former names for this company, as we found at BizDb, included: from 01 May 1997 to 17 Jul 1997 they were named Sorento Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: Deloitte House, Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 01 Mar 2011 to 19 Oct 2018

Address: Level 14, 49 Boulcott Street, Wellington New Zealand

Registered address used from 19 Nov 2007 to 01 Mar 2011

Address: Leve 14, 49 Boulcott Street, Wellington New Zealand

Physical address used from 19 Nov 2007 to 01 Mar 2011

Address: Level 1, Old Bank Arcade, 98 Customhouse Quay, Wellington

Registered & physical address used from 07 Mar 2007 to 19 Nov 2007

Address: Level 3, Dominion Building, 78 Victoria Street, Wellington

Registered & physical address used from 06 Jun 2003 to 07 Mar 2007

Address: K P M G Centre, 135 Victoria Street, Wellington

Registered address used from 11 Apr 2000 to 06 Jun 2003

Address: K P M G Centre, 135 Victoria Street, Wellington

Physical address used from 02 May 1997 to 06 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 17 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Stephens, Michael George Cantrick Wadestown
Wellington

New Zealand
Individual Black, Murray Joseph Khandallah
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Black, Murray Khandallah
Wellington

New Zealand
Directors

Murray Black - Director

Appointment date: 28 Jul 1997

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 Aug 2005


James William Corke - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 28 Jul 1997

Address: Wadestown, Wellington,

Address used since 01 May 1997

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Real Estate Investar Limited
10 Brandon Street

Arvada Holdings Limited
Level 16