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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72500 | |||
Entity (NZ Limited Company) | Ryan Holdings (2016) Limited Shareholder NZBN: 9429042341093 |
Rd 5 Rolleston 7675 New Zealand |
13 May 2022 - |
Shares Allocation #2 Number of Shares: 72500 | |||
Individual | Saunders, Raewyn |
Mount Pleasant Christchurch 8081 New Zealand |
13 May 2022 - |
Director | Saunders, Craig Thomas |
Mount Pleasant Christchurch 8081 New Zealand |
30 Oct 2014 - |
Shares Allocation #3 Number of Shares: 72500 | |||
Director | Smith, Joshua Fergusson |
Richmond Christchurch 8013 New Zealand |
10 Dec 2021 - |
Shares Allocation #4 Number of Shares: 72500 | |||
Director | Ackroyd, Timothy Alfred |
Hillsborough Christchurch 8022 New Zealand |
10 Dec 2021 - |
Shares Allocation #5 Number of Shares: 72500 | |||
Director | Taylor, Phillip Alan |
Rolleston Rolleston 7614 New Zealand |
10 Dec 2021 - |
Shares Allocation #6 Number of Shares: 72500 | |||
Director | Rhodes, Matthew James |
Surrey Hills Sydney NSW2010 Australia |
30 Oct 2014 - |
Shares Allocation #7 Number of Shares: 72500 | |||
Director | Sehnert, Samuel Warren |
Templeton Christchurch 8042 New Zealand |
30 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Julie Alison |
Rd 5 Rolleston 7675 New Zealand |
20 Mar 2019 - 13 May 2022 |
Director | Mcleod, Julie Alison |
Beckenham Christchurch 8023 New Zealand |
30 Oct 2014 - 20 Mar 2019 |
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
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
Datapro Solutions Limited
10a Tussock Lane
Jolly Good Business Pty Limited
3/954 Ferry Road
Jolly Good Programming Pty Limited
3/954 Ferry Road
Jolly Good Software (victoria Sq) Limited
3/954 Ferry Road
Net Project Limited
14 Marama Cres
Software & Support Training (2011) Limited
1/1008 Ferry Road