Advanced Customs Service Limited, a registered company, was registered on 14 May 1993. 9429038852251 is the NZBN it was issued. This company has been run by 3 directors: Garnett Kenyon Munro - an active director whose contract began on 14 May 1993,
Trevor Mark Duxfield - an active director whose contract began on 31 Aug 2016,
Martyn Frank Whiteman - an inactive director whose contract began on 14 May 1993 and was terminated on 01 Dec 2015.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: 1 Antares Place, Rosedale, Auckland, 0632 (type: registered, physical).
Advanced Customs Service Limited had been using 44 Anzac Avenue, Auckland as their physical address up to 02 Sep 2014.
A total of 10000 shares are allocated to 7 shareholders (4 groups). The first group consists of 2 shares (0.02%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4 shares (0.04%). Lastly there is the next share allocation (5496 shares 54.96%) made up of 3 entities.
Previous addresses
Address: 44 Anzac Avenue, Auckland New Zealand
Physical & registered address used from 06 Oct 2000 to 02 Sep 2014
Address: 80 Anzac Avenue, Auckland
Physical & registered address used from 06 Oct 2000 to 06 Oct 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Duxfield, Trevor Mark |
Titirangi Auckland 0604 New Zealand |
01 Sep 2016 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Munro, Garnett Kenyon |
West Harbour Auckland 0618 New Zealand |
14 May 1993 - |
Shares Allocation #3 Number of Shares: 5496 | |||
Individual | Munro, Garnett Kenyon |
West Harbour Auckland 0618 New Zealand |
14 May 1993 - |
Individual | Munro, Vicki Lynda |
West Harbour Auckland 0618 New Zealand |
14 May 1993 - |
Individual | Donovan, Stephen Patrick |
Herald Is Auckland New Zealand |
14 May 1993 - |
Shares Allocation #4 Number of Shares: 4498 | |||
Individual | Gilmour, Jessica Mary |
Mount Eden Auckland 1024 New Zealand |
19 Aug 2019 - |
Individual | Duxfield, Trevor Mark |
Titirangi Auckland 0604 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilmore, Jessica Mary |
Titirangi Auckland 0604 New Zealand |
29 Aug 2017 - 19 Aug 2019 |
Individual | Whiteman, Martyn Frank |
Milford Auckland |
14 May 1993 - 19 Jan 2016 |
Individual | Whiteman, S E |
Milford Auckland |
14 May 1993 - 19 Jan 2016 |
Individual | Whiteman, Martyn Frank |
Milford Auckland |
14 May 1993 - 19 Jan 2016 |
Individual | Wood, Bruce |
Glenfield North Shore City New Zealand |
14 May 1993 - 19 Jan 2016 |
Garnett Kenyon Munro - Director
Appointment date: 14 May 1993
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 02 Dec 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Jun 2016
Trevor Mark Duxfield - Director
Appointment date: 31 Aug 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Aug 2019
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 31 Aug 2016
Martyn Frank Whiteman - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 01 Dec 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 May 1993
Pickles Cafe & Catering Limited
1 Antares Place
Antares Investments Limited
5 Antares Place
Residential Indemnity Limited
5 Antares Place
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G