Custard Factory Limited, a removed company, was registered on 07 Aug 2014. 9429041335413 is the NZ business number it was issued. "Product design service" (business classification M692365) is how the company has been categorised. The company has been run by 4 directors: Jill Morrison - an active director whose contract began on 07 Aug 2014,
Michael John Penney - an active director whose contract began on 07 Aug 2014,
Jonathon Nicholas Phillip Peacocke - an active director whose contract began on 07 Aug 2014,
Brian Vincent Mcdonnell - an active director whose contract began on 07 Aug 2014.
Last updated on 01 Jun 2023, the BizDb database contains detailed information about 1 address: 6 Kahika Road, Beachhaven, Auckland, 0626 (type: registered, physical).
Custard Factory Limited had been using Shop 5, 70 Gaunt Street, Westhaven, Auckland as their registered address up to 25 Aug 2015.
A total of 100 shares are issued to 12 shareholders (8 groups). The first group consists of 24 shares (24%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 24 shares (24%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.
Previous address
Address: Shop 5, 70 Gaunt Street, Westhaven, Auckland, 1010 New Zealand
Registered & physical address used from 07 Aug 2014 to 25 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Sep 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Mcdonnell, Brian Vincent |
Epsom Auckland 1023 New Zealand |
07 Aug 2014 - |
Entity (NZ Limited Company) | Somerville Mcdonnell Trustee Co. Limited Shareholder NZBN: 9429033868530 |
Parnell Auckland 1052 New Zealand |
07 Aug 2014 - |
Shares Allocation #2 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 |
Te Puke 3119 New Zealand |
07 Aug 2014 - |
Director | Peacocke, Jonathon Nicholas Phillip |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Aug 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Peacocke, Jonathon Nicholas Phillip |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Aug 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Penney, Michael John |
Paremoremo Auckland 0632 New Zealand |
07 Aug 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcdonnell, Brian Vincent |
Epsom Auckland 1023 New Zealand |
07 Aug 2014 - |
Shares Allocation #6 Number of Shares: 24 | |||
Director | Morrison, Jill |
Ruakaka Ruakaka 0116 New Zealand |
07 Aug 2014 - |
Entity (NZ Limited Company) | Jt Trustee 2 Limited Shareholder NZBN: 9429031408110 |
Takapuna North Shore City 0740 New Zealand |
07 Aug 2014 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Morrison, Jill |
Ruakaka Ruakaka 0116 New Zealand |
07 Aug 2014 - |
Shares Allocation #8 Number of Shares: 24 | |||
Director | Penney, Michael John |
Paremoremo Auckland 0632 New Zealand |
07 Aug 2014 - |
Individual | Mcdonough, Jane |
Paremoremo Auckland 0632 New Zealand |
07 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farr, Rebecca |
Welcome Bay, Rd 5 Tauranga 3175 New Zealand |
07 Aug 2014 - 25 Sep 2018 |
Individual | Farr, Rebecca |
Welcome Bay, Rd 5 Tauranga 3175 New Zealand |
07 Aug 2014 - 25 Sep 2018 |
Jill Morrison - Director
Appointment date: 07 Aug 2014
Address: Ruakaka, Whangarei, 0116 New Zealand
Address used since 22 May 2017
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 07 Aug 2014
Michael John Penney - Director
Appointment date: 07 Aug 2014
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 07 Aug 2014
Jonathon Nicholas Phillip Peacocke - Director
Appointment date: 07 Aug 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Sep 2018
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 07 Aug 2014
Brian Vincent Mcdonnell - Director
Appointment date: 07 Aug 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Aug 2014
New Zealand Aquatic Imports Limited
7 Kahika Road
Flawless Clothing Alterations Limited
7 Kahika Road
Trevor Hanson Collision Repairs Centre Limited
2a Kahika Road
Aaron Pau Limited
1b Kahika Road
High Times Limited
15 Kahika Road
Manestream Media Limited
17 Kahika Road
Advanced Prototypes Limited
31b Tree View Avenue
Eagleton Ip Technology Limited
34 Simon Ellice Drive
Oddity Limited
298b Glenfield Road
Qian Niu Hua Development Limited
12a Saffron Street
Shinkfield Design Limited
32 Waverley Avenue
Solid Engineering Solutions Limited
7 Eugen Place