Shortcuts

Custom D Limited

Type: NZ Limited Company (Ltd)
9429041459263
NZBN
5486790
Company Number
Registered
Company Status
115327283
GST Number
93453805027
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Po Box 4450
Christchurch
Christchurch 8140
New Zealand
Postal address used since 02 Oct 2019
14b Settlers Crescent
Ferrymead
Christchurch 8023
New Zealand
Office & delivery address used since 02 Oct 2019
Apartment 2, 36 Welles Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 12 Oct 2022

Custom D Limited, a registered company, was incorporated on 30 Oct 2014. 9429041459263 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is classified. This company has been run by 8 directors: Matthew James Rhodes - an active director whose contract started on 30 Oct 2014,
Julie Alison Mcleod - an active director whose contract started on 30 Oct 2014,
Craig Thomas Saunders - an active director whose contract started on 30 Oct 2014,
Samuel Warren Sehnert - an active director whose contract started on 30 Oct 2014,
Julie Alison Ryan - an active director whose contract started on 30 Oct 2014.
Updated on 07 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: Apartment 2, 36 Welles Street, Christchurch Central, Christchurch, 8011 (registered address),
Apartment 2, 36 Welles Street, Christchurch Central, Christchurch, 8011 (physical address),
Apartment 2, 36 Welles Street, Christchurch Central, Christchurch, 8011 (service address),
Po Box 4450, Christchurch, Christchurch, 8140 (postal address) among others.
Custom D Limited had been using 14B Settlers Crescent, Ferrymead, Christchurch as their registered address until 12 Oct 2022.
A total of 507500 shares are allocated to 8 shareholders (7 groups). The first group includes 72500 shares (14.29%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 72500 shares (14.29%). Finally there is the third share allotment (72500 shares 14.29%) made up of 1 entity.

Addresses

Principal place of activity

14b Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand


Previous address

Address #1: 14b Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand

Registered & physical address used from 30 Oct 2014 to 12 Oct 2022

Contact info
64 3 9282567
02 Oct 2019 Phone
julie@customd.com
02 Oct 2019 Email
accs@customd.com
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.customd.com
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 507500

Annual return filing month: October

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 72500
Entity (NZ Limited Company) Ryan Holdings (2016) Limited
Shareholder NZBN: 9429042341093
Rd 5
Rolleston
7675
New Zealand
Shares Allocation #2 Number of Shares: 72500
Individual Saunders, Raewyn Mount Pleasant
Christchurch
8081
New Zealand
Director Saunders, Craig Thomas Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 72500
Director Smith, Joshua Fergusson Richmond
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 72500
Director Ackroyd, Timothy Alfred Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 72500
Director Taylor, Phillip Alan Rolleston
Rolleston
7614
New Zealand
Shares Allocation #6 Number of Shares: 72500
Director Rhodes, Matthew James Surrey Hills
Sydney
NSW2010
Australia
Shares Allocation #7 Number of Shares: 72500
Director Sehnert, Samuel Warren Templeton
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Julie Alison Rd 5
Rolleston
7675
New Zealand
Director Mcleod, Julie Alison Beckenham
Christchurch
8023
New Zealand
Directors

Matthew James Rhodes - Director

Appointment date: 30 Oct 2014

Address: Surrey Hills, Sydney Nsw, 2010 Australia

Address used since 01 Jul 2015


Julie Alison Mcleod - Director

Appointment date: 30 Oct 2014

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 30 Oct 2014

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 24 Oct 2017


Craig Thomas Saunders - Director

Appointment date: 30 Oct 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Oct 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 30 Oct 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Oct 2017


Samuel Warren Sehnert - Director

Appointment date: 30 Oct 2014

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 30 Oct 2014


Julie Alison Ryan - Director

Appointment date: 30 Oct 2014

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 24 Oct 2017


Timothy Alfred Ackroyd - Director

Appointment date: 09 Dec 2021

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 09 Dec 2021


Phillip Alan Taylor - Director

Appointment date: 09 Dec 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 09 Dec 2021


Joshua Fergusson Smith - Director

Appointment date: 09 Dec 2021

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 09 Dec 2021

Nearby companies

Bydand Monarch Holdings Limited
10 Settlers Crescent

Maiden Built Limited
10 Settlers Crescent

Maiden Group Limited
10 Settlers Crescent

Avon Brick & Block Laying Limited
10 Settlers Crescent

Ost Limited
10 Settlers Crescent

Lucky Lukes Limited
10 Settlers Crescent