Shortcuts

Custance Associates Limited

Type: NZ Limited Company (Ltd)
9429040760810
NZBN
39508
Company Number
Registered
Company Status
Current address
Level 4, 86 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Aug 2017

Custance Associates Limited, a registered company, was started on 13 Aug 1982. 9429040760810 is the NZBN it was issued. The company has been supervised by 6 directors: Jonathan Custance - an active director whose contract started on 30 Jul 1991,
Nicola Vivienne Custance - an active director whose contract started on 29 Oct 1994,
Gregory Peter Prerau - an inactive director whose contract started on 08 Nov 2000 and was terminated on 31 Aug 2011,
Craig Stewart Shelsher - an inactive director whose contract started on 17 Dec 2010 and was terminated on 31 Aug 2011,
David Vincent Castle - an inactive director whose contract started on 01 Aug 1995 and was terminated on 21 Jun 2002.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 86 Victoria Street, Wellington, 6011 (category: registered, physical).
Custance Associates Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address until 14 Aug 2017.
Old names used by this company, as we identified at BizDb, included: from 13 Aug 1982 to 05 Mar 1992 they were called Commerical Aesthetics Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the third share allocation (998 shares 99.8 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 27 Apr 2017 to 14 Aug 2017

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 22 Aug 2007 to 27 Apr 2017

Address: 25a Marion Street, Wellington

Physical address used from 01 Jul 1997 to 22 Aug 2007

Address: 195 The Terrace, Wellington

Registered address used from 14 Aug 1991 to 22 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Custance, Jonathan David 360 Paremata Road
Porirua
5381
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Custance, Nicola Vivienne 360 Paremata Road
Porirua
5381
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Shanks, Allen Donald 360 Paremata Road
Porirua
5381
New Zealand
Individual Custance, Nicola Vivienne 360 Paremata Road
Porirua
5381
New Zealand
Individual Custance, Jonathan David 360 Paremata Road
Porirua
5381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berge, Mark State Highway 58
Pauatahanui, Porirua
Individual Prerau, Gregory Dover Heights
Nsw 2030, Australia
Individual Shanks, Allen State Highway 58
Pauatahanui, Porirua
Individual Custance, Jonathan State Highway 58
Pauatahanui, Porirua
Individual Custance, Nicola V State Highway 58
Pauatahanui, Porirua
Other Null - Calag Investments Ltd
Director Craig Stewart Shelsher Surrey Hills
Sydney
NSW 2010
Australia
Other Calag Investments Ltd
Individual Shelsher, Craig Stewart Surrey Hills
Sydney
NSW 2010
Australia
Directors

Jonathan Custance - Director

Appointment date: 30 Jul 1991

Address: 360 Paremata Road, Porirua, 5381 New Zealand

Address used since 19 May 2021

Address: State Highway 58, Pauatahanui, R D 1, Porirua, 6006 New Zealand

Address used since 08 Aug 2016


Nicola Vivienne Custance - Director

Appointment date: 29 Oct 1994

Address: 360 Paremata Road, Porirua, 5381 New Zealand

Address used since 19 May 2021

Address: State Highway 58, Pauatahnui, R D 1, Porirua, 6006 New Zealand

Address used since 08 Aug 2016


Gregory Peter Prerau - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 31 Aug 2011

Address: Dover Heights, Nsw 2030, Australia,

Address used since 08 Nov 2000


Craig Stewart Shelsher - Director (Inactive)

Appointment date: 17 Dec 2010

Termination date: 31 Aug 2011

Address: Surrey Hills, Sydney, NSW 2010 Australia

Address used since 17 Dec 2010


David Vincent Castle - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 21 Jun 2002

Address: Miramar, Wellington,

Address used since 01 Aug 1995


Ken John Davis - Director (Inactive)

Appointment date: 29 Oct 1994

Termination date: 03 Sep 2001

Address: Mt. Cook, Wellington,

Address used since 29 Oct 1994

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace