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.
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
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 | Period |
---|---|---|---|
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 |
02 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neville, Glennice May |
Sandy Bay Waiheke Island, Auckland |
05 Feb 1980 - 13 Jun 2006 |
Entity | Inspired Solutions Trustees Limited Shareholder NZBN: 9429036857562 Company Number: 1146418 |
05 Feb 1980 - 13 Jun 2006 | |
Individual | Helean, Gwenda Anne |
Bucklands Beach Auckland |
05 Feb 1980 - 13 Jun 2006 |
Entity | Inspired Solutions Trustees Limited Shareholder NZBN: 9429036857562 Company Number: 1146418 |
05 Feb 1980 - 13 Jun 2006 | |
Individual | Helean, Michael Guy |
Bucklands Beach Auckland |
05 Feb 1980 - 13 Jun 2006 |
Individual | Neville, Estate Of James Terence |
Oneroa Waiheke Island 1081 New Zealand |
05 Feb 1980 - 23 Jul 2012 |
Individual | Neville, James Terence |
Sandy Bay Waiheke Island, Auckland |
05 Feb 1980 - 13 Jun 2006 |
Individual | Sullivan, John Alan |
Birkenhead Auckland 0626 New Zealand |
13 Jun 2006 - 18 Mar 2013 |
Individual | Romaniuk, Herbert Michael |
Remuera Auckland |
05 Feb 1980 - 13 Jun 2006 |
Individual | Helean, Michael Guy |
Bucklands Beach Auckland |
05 Feb 1980 - 13 Jun 2006 |
Ultimate Holding Company
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
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