Custom Electronics Limited was registered on 23 Dec 1963 and issued an NZ business identifier of 9429040666334. This registered LTD company has been run by 4 directors: Stephen John Power - an active director whose contract began on 25 Mar 1991,
Nicholas Kenneth Power - an active director whose contract began on 01 Sep 2018,
Hugh Donald Algie - an inactive director whose contract began on 15 Jan 1997 and was terminated on 17 Jan 2018,
Peter Francis Jordan - an inactive director whose contract began on 25 Mar 1991 and was terminated on 15 Jan 1997.
According to BizDb's data (updated on 24 May 2025), this company filed 1 address: Po Box 308, Mosgiel, Mosgiel, 9053 (category: postal, registered).
Until 26 Jan 2018, Custom Electronics Limited had been using Unit B, 681 Rosebank Road, Avondale, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Power, Nicholas Kenneth (a director) located at Brockville, Dunedin postcode 9011.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 800 shares) and includes
Power, Stephen John - located at Mosgiel, Mosgiel.
Previous addresses
Address #1: Unit B, 681 Rosebank Road, Avondale, Auckland, 0640 New Zealand
Registered & physical address used from 24 Mar 2011 to 26 Jan 2018
Address #2: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand
Registered & physical address used from 13 Dec 2006 to 24 Mar 2011
Address #3: 3 Delta Avenue, New Lynn, Waitakere City
Physical address used from 13 Mar 2000 to 13 Dec 2006
Address #4: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City
Registered address used from 13 Mar 2000 to 13 Dec 2006
Address #5: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City
Physical address used from 13 Mar 2000 to 13 Mar 2000
Address #6: 3rd Floor, 3055 Great North Road, New Lynn, Waitakere City
Physical address used from 20 Jul 1998 to 13 Mar 2000
Address #7: 3rd Floor, 3055 Great North Road, New Lynn, Auckland
Registered address used from 20 Jul 1998 to 13 Mar 2000
Address #8: 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Auckland
Registered address used from 07 Apr 1998 to 20 Jul 1998
Address #9: Brj & Mk Brown, Chartered Accountants, 3rd Fl, 3055 Great North Rd, New, Lynn, Waitakere City
Physical address used from 07 Apr 1998 to 20 Jul 1998
Address #10: 3033 Great North Road, New Lynn, Auckland
Registered address used from 08 Dec 1993 to 07 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Director | Power, Nicholas Kenneth |
Brockville Dunedin 9011 New Zealand |
06 Jun 2023 - |
| Shares Allocation #2 Number of Shares: 800 | |||
| Individual | Power, Stephen John |
Mosgiel Mosgiel 9024 New Zealand |
23 Dec 1963 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Algie, Hugh Donald |
Avondale Auckland 0640 New Zealand |
23 Dec 1963 - 01 Sep 2018 |
Stephen John Power - Director
Appointment date: 25 Mar 1991
Address: Avondale, Auckland, 1026 New Zealand
Address used since 27 Jun 2016
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Sep 2018
Nicholas Kenneth Power - Director
Appointment date: 01 Sep 2018
Address: Brockville, Dunedin, 9011 New Zealand
Address used since 01 Sep 2018
Hugh Donald Algie - Director (Inactive)
Appointment date: 15 Jan 1997
Termination date: 17 Jan 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 27 Jun 2016
Peter Francis Jordan - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 15 Jan 1997
Address: Mission Bay, Auckland,
Address used since 25 Mar 1991
K L And D N Holdings Limited
21 Factory Road
Goldentech Limited
26a Factory Road
The Taieri Rugby Football Club Incorporated
Reid Avenue
Mosgiel Returned Services Trustees Trust Fund
6 Church Street
Crumills Limited
12 Church Street
Mosgiel Holistic Centre Limited
12 Church Street