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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Custance, Jonathan David |
360 Paremata Road Porirua 5381 New Zealand |
13 Aug 1982 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Custance, Nicola Vivienne |
360 Paremata Road Porirua 5381 New Zealand |
13 Aug 1982 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Shanks, Allen Donald |
360 Paremata Road Porirua 5381 New Zealand |
07 Oct 2009 - |
Individual | Custance, Nicola Vivienne |
360 Paremata Road Porirua 5381 New Zealand |
13 Aug 1982 - |
Individual | Custance, Jonathan David |
360 Paremata Road Porirua 5381 New Zealand |
13 Aug 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berge, Mark |
State Highway 58 Pauatahanui, Porirua |
13 Aug 1982 - 05 Aug 2005 |
Individual | Prerau, Gregory |
Dover Heights Nsw 2030, Australia |
13 Aug 1982 - 09 Sep 2011 |
Individual | Shanks, Allen |
State Highway 58 Pauatahanui, Porirua |
13 Aug 1982 - 05 Aug 2005 |
Individual | Custance, Jonathan |
State Highway 58 Pauatahanui, Porirua |
13 Aug 1982 - 05 Aug 2005 |
Individual | Custance, Nicola V |
State Highway 58 Pauatahanui, Porirua |
13 Aug 1982 - 05 Aug 2005 |
Other | Null - Calag Investments Ltd | 13 Aug 1982 - 25 Aug 2004 | |
Director | Craig Stewart Shelsher |
Surrey Hills Sydney NSW 2010 Australia |
02 Mar 2011 - 09 Sep 2011 |
Other | Calag Investments Ltd | 13 Aug 1982 - 25 Aug 2004 | |
Individual | Shelsher, Craig Stewart |
Surrey Hills Sydney NSW 2010 Australia |
02 Mar 2011 - 09 Sep 2011 |
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
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