Custom Technologies Limited, a registered company, was incorporated on 06 Apr 1989. 9429039368522 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Robert Charles Toller - an active director whose contract started on 12 Nov 1990,
Henrietta Toller - an active director whose contract started on 12 Nov 1990,
Michael Richard Rohloff - an active director whose contract started on 12 Oct 2000,
Timothy Paul Mather - an inactive director whose contract started on 05 Nov 1990 and was terminated on 25 Jun 2008,
Stephen Arthur Bullot - an inactive director whose contract started on 05 Nov 1990 and was terminated on 01 Sep 2000.
Last updated on 28 May 2025, our data contains detailed information about 5 addresses this company registered, specifically: 40 Raywood Crescent, Taupo, 3330 (office address),
Po Box 662, Taupo, Taupo, 3351 (postal address),
40 Raywood Crescent, Ashwood Park, Taupo, 3350 (delivery address),
40 Raywood Crescent, Ashwood Park, Taupo, 3350 (physical address) among others.
Custom Technologies Limited had been using 16 Totara Street, Taupo as their physical address up until 09 Mar 2010.
A total of 12000 shares are issued to 3 shareholders (3 groups). The first group includes 4000 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4000 shares (33.33%). Lastly there is the 3rd share allocation (4000 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 40 Raywood Crescent, Ashwood Park, Taupo, 3350 New Zealand
Delivery address used from 21 Apr 2022
Principal place of activity
40 Raywood Crescent, Taupo, 3330 New Zealand
Previous addresses
Address #1: 16 Totara Street, Taupo
Physical address used from 02 Jul 2008 to 09 Mar 2010
Address #2: 16 Totara Street, Taupo
Registered address used from 02 Jul 2008 to 19 Mar 2009
Address #3: 22 Matai Street, Taupo
Physical & registered address used from 26 Mar 2007 to 02 Jul 2008
Address #4: 18 Totara Street, Taupo
Registered address used from 07 Apr 2000 to 26 Mar 2007
Address #5: 26a Oruanui St, Taupo
Registered address used from 24 May 1993 to 07 Apr 2000
Address #6: 15 Mahoe Street, Taupo
Physical address used from 20 Feb 1992 to 26 Mar 2007
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #8: 18 Totara Street, Taupo
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Individual | Toller, Henrietta |
Taupo 3385 New Zealand |
06 Apr 1989 - |
| Shares Allocation #2 Number of Shares: 4000 | |||
| Individual | Rohloff, Michael Richard |
Waipahihi Taupo 3330 New Zealand |
06 Apr 1989 - |
| Shares Allocation #3 Number of Shares: 4000 | |||
| Individual | Toller, Charles Robert |
Taupo 3385 New Zealand |
06 Apr 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mather, Timothy Paul |
Petone Wellington |
06 Apr 1989 - 02 Mar 2010 |
| Individual | Timms, Dianne |
Paraparaumu |
06 Apr 1989 - 05 Jul 2012 |
Robert Charles Toller - Director
Appointment date: 12 Nov 1990
Address: Taupo, 3385 New Zealand
Address used since 07 Apr 2021
Address: Taupo, Taupo, 3330 New Zealand
Address used since 10 Apr 2018
Address: Taupo, Bay Of Plenty, 3330 New Zealand
Address used since 05 Apr 2016
Henrietta Toller - Director
Appointment date: 12 Nov 1990
Address: Taupo, 3385 New Zealand
Address used since 07 Apr 2021
Address: Taupo, Bay Of Plenty, 3330 New Zealand
Address used since 05 Apr 2016
Address: Taupo, Taupo, 3330 New Zealand
Address used since 10 Apr 2018
Michael Richard Rohloff - Director
Appointment date: 12 Oct 2000
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 05 Apr 2016
Timothy Paul Mather - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 25 Jun 2008
Address: Palmerston North,
Address used since 05 Nov 1990
Stephen Arthur Bullot - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 01 Sep 2000
Address: Palmerston North,
Address used since 05 Nov 1990
Ann Dredge - Director (Inactive)
Appointment date: 03 Sep 1994
Termination date: 19 Jul 1996
Address: R D 1, Taupo,
Address used since 03 Sep 1994
Anthony Eden Timms - Director (Inactive)
Appointment date: 27 Jun 1992
Termination date: 03 Sep 1994
Address: Waikanae,
Address used since 27 Jun 1992
Peter Stewart Dredge - Director (Inactive)
Appointment date: 27 Jun 1992
Termination date: 03 Sep 1994
Address: R D 1, Taupo,
Address used since 27 Jun 1992
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way