Customhouse Building Limited, a registered company, was registered on 30 Mar 1990. 9429039235862 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Kin Hong Lee - an active director whose contract began on 27 Sep 1991,
Keng Thon Lee - an active director whose contract began on 27 Sep 1991,
Khin Tien Lee - an active director whose contract began on 27 Sep 1991,
Chou Hor George Lee - an active director whose contract began on 25 May 2010,
Chou Hock Lee - an active director whose contract began on 25 May 2010.
Last updated on 26 May 2025, our database contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Customhouse Building Limited had been using Bdo Auckland, Level 8, 120 Albert Street, Auckland as their registered address until 19 Dec 2016.
More names used by this company, as we found at BizDb, included: from 30 Mar 1990 to 20 Sep 1991 they were named Albizia Investments Limited.
One entity controls all company shares (exactly 6028835 shares) - Customhouse Building (S) Pte Limited - located at 1010, Bdo Centre, 4 Graham Street, Auckland.
Previous addresses
Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand
Registered address used from 02 Jun 2010 to 19 Dec 2016
Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand
Physical address used from 02 Jun 2010 to 19 Dec 2016
Address: B.d.o Spicers, Level 8, 120 Albert Street, Auckland
Registered address used from 07 Jul 2003 to 02 Jun 2010
Address: B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 04 Sep 2001 to 07 Jul 2003
Address: B.d.o Spicers, Level 8, 120 Albert Street, Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical & registered address used from 07 Aug 2001 to 04 Sep 2001
Address: C/- Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 10 Aug 1999 to 07 Aug 2001
Address: C/- Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 01 Jul 1997 to 07 Aug 2001
Address: Morrison Morpeth, 11th Floor, Bnz Tower, 125 Queen Street, Auckland
Registered address used from 18 Oct 1991 to 10 Aug 1999
Basic Financial info
Total number of Shares: 6028835
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 18 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 6028835 | |||
| Other (Other) | Customhouse Building (s) Pte Limited |
Bdo Centre, 4 Graham Street Auckland 1010 New Zealand |
30 Mar 1990 - |
Ultimate Holding Company
Kin Hong Lee - Director
Appointment date: 27 Sep 1991
Address: Singapore, 545939 Singapore
Address used since 09 Jun 2016
Keng Thon Lee - Director
Appointment date: 27 Sep 1991
Address: Singapore, 217873, Singapore
Address used since 04 Aug 2004
Khin Tien Lee - Director
Appointment date: 27 Sep 1991
Address: Poh Huat Garden, Singapore, 546869 Singapore
Address used since 15 Jun 2011
Chou Hor George Lee - Director
Appointment date: 25 May 2010
Address: Singapore, 259251 Singapore
Address used since 25 May 2010
Chou Hock Lee - Director
Appointment date: 25 May 2010
Address: The Springfield, Singapore, 486287 Singapore
Address used since 15 Jun 2011
Cameron Roderick Dargaville - Director
Appointment date: 13 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Aug 2015
Chin Chuan Lee - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 25 May 2010
Address: Singapore, 229132,
Address used since 04 Aug 2004
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street