Shortcuts

Custom Chrome Nz Limited

Type: NZ Limited Company (Ltd)
9429040281483
NZBN
152129
Company Number
Registered
Company Status
Current address
23 Banks Street
Gisborne 4010
New Zealand
Physical & service address used since 25 Feb 2008
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Other address (Address for Records) used since 17 Oct 2011
57 Customhouse Street
Gisborne 4010
New Zealand
Registered address used since 22 Feb 2022

Custom Chrome Nz Limited, a registered company, was registered on 19 Dec 1967. 9429040281483 is the NZBN it was issued. The company has been managed by 3 directors: Jonathan Peter Anderson - an active director whose contract started on 06 Jun 2001,
Peter John Anderson - an inactive director whose contract started on 14 Nov 1969 and was terminated on 06 Jun 2001,
Maureen Anderson - an inactive director whose contract started on 14 Nov 1969 and was terminated on 06 Jun 2001.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 57 Customhouse Street, Gisborne, 4010 (category: registered, other).
Custom Chrome Nz Limited had been using 23 Banks Street, Gisborne as their registered address up until 22 Feb 2022.
More names used by this company, as we found at BizDb, included: from 19 Dec 1967 to 31 Mar 2006 they were called Gisborne Electroplaters Limited.
A total of 6000 shares are allocated to 5 shareholders (3 groups). The first group includes 5998 shares (99.97%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.02%). Lastly there is the next share allotment (1 share 0.02%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 23 Banks Street, Gisborne, 4010 New Zealand

Registered address used from 25 Feb 2008 to 22 Feb 2022

Address #2: 23 Banks Street, Gisborne

Registered & physical address used from 25 Aug 2006 to 25 Feb 2008

Address #3: 36 Wallis Rd, Gisborne

Physical address used from 03 Oct 2001 to 03 Oct 2001

Address #4: 36 Wallis Rd, Gisborne

Registered address used from 03 Oct 2001 to 25 Aug 2006

Address #5: 23 Bank St, Gisborne

Physical address used from 03 Oct 2001 to 25 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5998
Individual Harding, Richard Mark Gisborne

New Zealand
Individual Anderson, Eva Michelle Gisborne

New Zealand
Individual Anderson, Jonathan Peter Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Anderson, Jonathan Peter Gisborne

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Anderson, Eva Michelle Gisborne

New Zealand
Directors

Jonathan Peter Anderson - Director

Appointment date: 06 Jun 2001

Address: Gisborne, Gisborne, 4310 New Zealand

Address used since 07 Mar 2016


Peter John Anderson - Director (Inactive)

Appointment date: 14 Nov 1969

Termination date: 06 Jun 2001

Address: Gisborne,

Address used since 14 Nov 1969


Maureen Anderson - Director (Inactive)

Appointment date: 14 Nov 1969

Termination date: 06 Jun 2001

Address: Gisborne,

Address used since 14 Nov 1969

Nearby companies

Siteworx Civil Limited
25 Banks Street

Smash Nz Limited
24 Banks Street

Riverdeen Park Limited
241 Stanley Road

Ritchie Civil Limited
241 Stanley Road

Riversun Nursery Limited
257 Awapuni Road

Shane Bunning Limited
229 Stanley Road