Shortcuts

Custom Installations N.z. Limited

Type: NZ Limited Company (Ltd)
9429038278754
NZBN
817742
Company Number
Registered
Company Status
Current address
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Physical address used since 01 Aug 2016
Level 2
205 Durham Street South
Christchurch 8011
New Zealand
Registered & service address used since 10 Jun 2025

Custom Installations N.z. Limited, a registered company, was launched on 25 Jul 1996. 9429038278754 is the NZ business identifier it was issued. This company has been run by 3 directors: Kahu John Donaldson - an active director whose contract began on 25 Mar 2020,
Brendon Rex Wilshire - an inactive director whose contract began on 25 Jul 1996 and was terminated on 01 Apr 2020,
Jill Marie Wilshire - an inactive director whose contract began on 25 Jul 1996 and was terminated on 17 Feb 2000.
Last updated on 04 Jun 2025, our data contains detailed information about 2 addresses the company registered, namely: Level 2, 205 Durham Street South, Christchurch, 8011 (registered address),
Level 2, 205 Durham Street South, Christchurch, 8011 (service address),
290 Clyde Road, Bryndwr, Christchurch, 8053 (physical address).
Custom Installations N.z. Limited had been using 37 Simeon Street, Spreydon, Christchurch as their registered address up to 10 Jun 2025.
More names for the company, as we found at BizDb, included: from 25 Jul 1996 to 02 Jun 2000 they were called Wilshire Wireless Works Limited.
A single entity owns all company shares (exactly 100 shares) - Donaldson, Kahu John - located at 8011, Spreydon, Christchurch.

Addresses

Previous addresses

Address #1: 37 Simeon Street, Spreydon, Christchurch, 8024 New Zealand

Registered & service address used from 19 Mar 2025 to 10 Jun 2025

Address #2: 290 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand

Registered & service address used from 01 Aug 2016 to 19 Mar 2025

Address #3: Level 1, 285 Lincoln Road, Christchurch New Zealand

Physical & registered address used from 10 Aug 2007 to 01 Aug 2016

Address #4: Tricketts Road, West Melton, Rural, Christchurch

Registered address used from 11 Apr 2000 to 10 Aug 2007

Address #5: Unit 9, 35 Riccarton Road, Christchurch

Physical address used from 21 Feb 2000 to 10 Aug 2007

Address #6: Unit 10, 35 Riccarton Road, Christchurch

Registered address used from 21 Feb 2000 to 11 Apr 2000

Address #7: Unit 10, 35 Riccarton Road, Christchurch

Physical address used from 21 Feb 2000 to 21 Feb 2000

Address #8: Tricketts Road, West Melton, R D 6, Christchurch

Physical address used from 13 Dec 1999 to 21 Feb 2000

Address #9: Tricketts Road, West Melton, Rural, Christchurch (3590076)

Registered address used from 13 Dec 1999 to 21 Feb 2000

Address #10: Tricketts Road, West Melton, Rural, Christchurch

Registered address used from 25 Jul 1996 to 13 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Donaldson, Kahu John Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilshire, Brendon Rex R D 6
Christchurch
Directors

Kahu John Donaldson - Director

Appointment date: 25 Mar 2020

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 01 Feb 2024

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 25 Mar 2020


Brendon Rex Wilshire - Director (Inactive)

Appointment date: 25 Jul 1996

Termination date: 01 Apr 2020

Address: R D 6, Christchurch, 7676 New Zealand

Address used since 29 Feb 2016


Jill Marie Wilshire - Director (Inactive)

Appointment date: 25 Jul 1996

Termination date: 17 Feb 2000

Address: R D 6, Christchurch,

Address used since 25 Jul 1996