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 24 May 2025, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 374 Matokitoki Valley Road, Rd 1, Gisborne, 4071 (service address),
57 Customhouse Street, Gisborne, 4010 (registered address),
57 Customhouse Street, Gisborne, Gisborne, 4010 (other address),
23 Banks Street, Gisborne, 4010 (physical address) among others.
Custom Chrome Nz Limited had been using 23 Banks Street, Gisborne as their registered address up until 22 Feb 2022.
Previous names for 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 allotted to 5 shareholders (3 groups). The first group is comprised of 5998 shares (99.97%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.02%). Lastly we have the next share allocation (1 share 0.02%) made up of 1 entity.
Other active addresses
Address #4: 374 Matokitoki Valley Road, Rd 1, Gisborne, 4071 New Zealand
Service address used from 07 Mar 2025
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, 4010 New Zealand
Service address used from 25 Feb 2008 to 07 Mar 2025
Address #3: 23 Banks Street, Gisborne
Registered & physical address used from 25 Aug 2006 to 25 Feb 2008
Address #4: 36 Wallis Rd, Gisborne
Physical address used from 03 Oct 2001 to 03 Oct 2001
Address #5: 36 Wallis Rd, Gisborne
Registered address used from 03 Oct 2001 to 25 Aug 2006
Address #6: 23 Bank St, Gisborne
Physical address used from 03 Oct 2001 to 25 Aug 2006
Basic Financial info
Total number of Shares: 6000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5998 | |||
| Individual | Harding, Richard Mark |
Gisborne New Zealand |
31 Aug 2005 - |
| Individual | Anderson, Jonathan Peter |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2005 - |
| Individual | Anderson, Eva Michelle |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Anderson, Jonathan Peter |
Rd 1 Gisborne 4071 New Zealand |
19 Dec 1967 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Anderson, Eva Michelle |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2005 - |
Jonathan Peter Anderson - Director
Appointment date: 06 Jun 2001
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 27 Feb 2025
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
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