Shortcuts

Custom Utes Limited

Type: NZ Limited Company (Ltd)
9429042197805
NZBN
5892815
Company Number
Registered
Company Status
F350430
Industry classification code
Motor Vehicle Part Dealing - New
Industry classification description
Current address
Suite 2, 29a Picton Street
Howick
Auckland 2145
New Zealand
Postal & delivery & office address used since 08 Mar 2021
65 Keeling Road
Henderson
Auckland 2145
New Zealand
Registered & physical & service address used since 22 Feb 2022
Suite 2, 29a Picton Street
Howick
Auckland 2145
New Zealand
Registered & service address used since 05 May 2025

Custom Utes Limited was incorporated on 22 Feb 2016 and issued a number of 9429042197805. This registered LTD company has been supervised by 7 directors: Brent Hayden Roberts - an active director whose contract started on 11 Mar 2025,
Evan Jacob Roberts - an active director whose contract started on 11 Mar 2025,
John Greenacre - an inactive director whose contract started on 20 Oct 2023 and was terminated on 01 Apr 2025,
Andrew Preece - an inactive director whose contract started on 01 Nov 2020 and was terminated on 25 Mar 2025,
Phillipus Herbst - an inactive director whose contract started on 17 Sep 2024 and was terminated on 25 Mar 2025.
As stated in our database (updated on 12 May 2025), the company uses 1 address: Suite 2, 29A Picton Street, Howick, Auckland, 2145 (type: registered, service).
Up until 22 Feb 2022, Custom Utes Limited had been using Suite 2, 29A Picton Street, Howick, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Roberts, Brent Hayden (a director) located at Totara Park, Auckland postcode 2019. Custom Utes Limited was classified as "Motor vehicle part dealing - new" (ANZSIC F350430).

Addresses

Principal place of activity

Suite 2, 29a Picton Street, Howick, Auckland, 2145 New Zealand


Previous addresses

Address #1: Suite 2, 29a Picton Street, Howick, Auckland, 2145 New Zealand

Registered & physical address used from 12 Mar 2019 to 22 Feb 2022

Address #2: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 22 Feb 2016 to 12 Mar 2019

Contact info
64 9 3200407
04 Mar 2019 Phone
dean@customutes.co.nz
Email
brent@customutes.co.nz
08 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.customutes.co.nz
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Roberts, Brent Hayden Totara Park
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eg 2 Limited
Shareholder NZBN: 9429047239371
Company Number: 7233037
Henderson
Auckland
0612
New Zealand
Individual Roberts, Brent Hayden Totara Park
Auckland
2019
New Zealand
Director Roberts, Brent Hayden Totara Park
Auckland
2019
New Zealand
Director Roberts, Brent Hayden Totara Park
Auckland
2019
New Zealand
Director Roberts, Brent Hayden Totara Park
Auckland
2019
New Zealand
Individual Stuart, Murray Bucklands Beach
Auckland
2012
New Zealand
Individual Stuart, Dean Stephen Bucklands Beach
Auckland
2012
New Zealand
Individual Stuart, Dean Stephen Bucklands Beach
Auckland
2012
New Zealand
Director Roberts, Brent Hayden Totara Park
Auckland
2019
New Zealand
Individual Stuart, Veronica Ruth Bucklands Beach
Auckland
2012
New Zealand
Individual Stuart, Dean Stephen Bucklands Beach
Auckland
2012
New Zealand
Individual Stuart, Murray Bucklands Beach
Auckland
2012
New Zealand
Individual Stuart, Veronica Ruth Bucklands Beach
Auckland
2012
New Zealand
Directors

Brent Hayden Roberts - Director

Appointment date: 11 Mar 2025

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 11 Mar 2025


Evan Jacob Roberts - Director

Appointment date: 11 Mar 2025

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 11 Mar 2025


John Greenacre - Director (Inactive)

Appointment date: 20 Oct 2023

Termination date: 01 Apr 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jul 2024

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 20 Oct 2023


Andrew Preece - Director (Inactive)

Appointment date: 01 Nov 2020

Termination date: 25 Mar 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jun 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2020


Phillipus Herbst - Director (Inactive)

Appointment date: 17 Sep 2024

Termination date: 25 Mar 2025

Address: Albany, Auckland, 0632 New Zealand

Address used since 17 Sep 2024


Brent Hayden Roberts - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 20 Oct 2023

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 01 Jul 2017


Dean Stephen Stuart - Director (Inactive)

Appointment date: 22 Feb 2016

Termination date: 05 Jun 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 22 Feb 2016

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

360link Limited
Level 2, 3 Arawa Street

Car Styling Limited
35 Leys Crescent

Confederate Imports & Exports Limited
470 Parnell Road

Darbi Accessories Limited
C/- Stanford & Co

Rampant Rider Limited
26/26 Mary Street

Topstar New Zealand Trading Limited
Flat 6, 9 Marama Avenue