Shortcuts

Custom Controls Limited

Type: NZ Limited Company (Ltd)
9429032265064
NZBN
107596
Company Number
Registered
Company Status
Current address
C/o Management Accountants Limited
Unit A, 100 Bush Road, Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 28 May 2014
3 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Registered & physical & service address used since 06 Jun 2014
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 21 Apr 2017

Custom Controls Limited was launched on 05 Feb 1980 and issued a number of 9429032265064. The registered LTD company has been supervised by 5 directors: John Alan Sullivan - an active director whose contract began on 12 Jan 2007,
Stephen Baillie - an active director whose contract began on 20 Feb 2013,
James Terence Neville - an inactive director whose contract began on 01 Jan 1994 and was terminated on 20 May 2012,
Michael Guy Helean - an inactive director whose contract began on 30 Sep 1986 and was terminated on 12 Jan 2007,
Richard Arthur Stillwell - an inactive director whose contract began on 30 Sep 1986 and was terminated on 01 Jan 1994.
According to our database (last updated on 19 Apr 2024), this company uses 3 addresses: an address for share register at Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (other address),
Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (shareregister address),
Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (records address),
3 Mahunga Drive, Mangere Bridge, Auckland, 2022 (registered address) among others.
Until 06 Jun 2014, Custom Controls Limited had been using 16 Mahunga Drive, Mangere Bridge, Auckland 2022 as their physical address.
BizDb found more names for this company: from 05 Feb 1980 to 23 Jul 1981 they were named Custom Controls Associates Limited.
A total of 800000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 800000 shares are held by 1 entity, namely:
Custom Controls Holdings Limited (an entity) located at 3 Mahunga Drive, Mangere Bridge, Auckland postcode 2022.

Addresses

Previous addresses

Address #1: 16 Mahunga Drive, Mangere Bridge, Auckland 2022 New Zealand

Physical & registered address used from 18 Jun 2008 to 06 Jun 2014

Address #2: 3 Mahunga Drive, Onehunga, Auckland

Registered address used from 01 Aug 2000 to 18 Jun 2008

Address #3: 16 Mahunga Drive, Mangere Bridge, Auckland

Physical address used from 01 Aug 2000 to 18 Jun 2008

Address #4: 3 Mahunga Drive, Onehunga, Auckland

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address #5: 128 Apirana Ave, Glen Innes, Auckland 5

Registered address used from 14 May 1993 to 01 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Entity (NZ Limited Company) Custom Controls Holdings Limited
Shareholder NZBN: 9429033699356
3 Mahunga Drive
Mangere Bridge, Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neville, Glennice May Sandy Bay
Waiheke Island, Auckland
Entity Inspired Solutions Trustees Limited
Shareholder NZBN: 9429036857562
Company Number: 1146418
Individual Helean, Gwenda Anne Bucklands Beach
Auckland
Entity Inspired Solutions Trustees Limited
Shareholder NZBN: 9429036857562
Company Number: 1146418
Individual Helean, Michael Guy Bucklands Beach
Auckland
Individual Neville, Estate Of James Terence Oneroa
Waiheke Island
1081
New Zealand
Individual Neville, James Terence Sandy Bay
Waiheke Island, Auckland
Individual Sullivan, John Alan Birkenhead
Auckland
0626
New Zealand
Individual Romaniuk, Herbert Michael Remuera
Auckland
Individual Helean, Michael Guy Bucklands Beach
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Custom Controls Holdings Limited
Name
Ltd
Type
1893805
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Alan Sullivan - Director

Appointment date: 12 Jan 2007

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 12 Jan 2007


Stephen Baillie - Director

Appointment date: 20 Feb 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Feb 2013


James Terence Neville - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 20 May 2012

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 23 Jun 2010


Michael Guy Helean - Director (Inactive)

Appointment date: 30 Sep 1986

Termination date: 12 Jan 2007

Address: Bucklands Beach, Auckland,

Address used since 30 Sep 1986


Richard Arthur Stillwell - Director (Inactive)

Appointment date: 30 Sep 1986

Termination date: 01 Jan 1994

Address: Auckland 5,

Address used since 30 Sep 1986

Nearby companies

Andark Business Limited
Unit A, Building 1, 100 Bush Road

B T Walton Business Limited
Unit A, Building 1, 100 Bush Road

Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road

Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd

Ehealth Consulting Limited
Unit E 2/100 Bush Road

Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road