Custom Cutting Formes Limited, a registered company, was incorporated on 20 Apr 1994. 9429038618734 is the NZBN it was issued. The company has been supervised by 3 directors: Alan Ernest Pearce - an active director whose contract started on 20 Apr 1994,
Jo-Anne Kerry Pearce - an active director whose contract started on 20 Apr 1994,
Peter Robert Bennetts - an inactive director whose contract started on 20 Apr 1994 and was terminated on 07 Jun 2005.
Updated on 25 May 2025, our database contains detailed information about 4 addresses this company uses, specifically: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 (registered address),
Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 (service address),
3/14 Hazeldean Road, Addington, Christchurch, 8024 (physical address),
3/14 Hazeldean Road, Addington, Christchurch, 8024 (registered address) among others.
Custom Cutting Formes Limited had been using 14 Hazeldean Road, Addington, Christchurch as their registered address up to 16 Sep 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 900 shares (90%).
Other active addresses
Address #4: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 18 Oct 2023
Principal place of activity
14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Nov 2016 to 16 Sep 2021
Address #2: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Mar 2013 to 16 Nov 2016
Address #3: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Oct 2011 to 26 Mar 2013
Address #4: Igs Limited, Chartered Accountants, Level 2, 56 Cashel Street, Christchurch New Zealand
Registered & physical address used from 06 Nov 2006 to 06 Oct 2011
Address #5: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Physical & registered address used from 14 Sep 2004 to 06 Nov 2006
Address #6: 21 Garlands Road, Christchurch
Physical & registered address used from 01 Jul 1997 to 14 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 13 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Pearce, Jo-anne Kerry |
Christchurch |
20 Apr 1994 - |
| Shares Allocation #2 Number of Shares: 900 | |||
| Individual | Pearce, Alan Ernest |
Christchurch |
20 Apr 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bennetts, Peter Robert |
Christchurch |
20 Apr 1994 - 31 Aug 2005 |
Alan Ernest Pearce - Director
Appointment date: 20 Apr 1994
Address: Christchurch, 8062 New Zealand
Address used since 08 Oct 2015
Jo-anne Kerry Pearce - Director
Appointment date: 20 Apr 1994
Address: Christchurch, 8062 New Zealand
Address used since 08 Oct 2015
Peter Robert Bennetts - Director (Inactive)
Appointment date: 20 Apr 1994
Termination date: 07 Jun 2005
Address: Christchurch,
Address used since 20 Apr 1994
Hydraulic Hose Nz Limited
14 Hazeldean Road
Cogs Limited
3/14 Hazeldean Road,
Efficiency Leaders (nz) Limited
3/14 Hazeldean Road
Albatross Backpackers Limited
14 Hazeldean Road
Timber Treatments (2017) Limited
3/14 Hazeldean Road
Southern Fire Systems Limited
3/14 Hazeldean Road