Custom Performance Limited was started on 11 Aug 2005 and issued a New Zealand Business Number of 9429034599730. This registered LTD company has been supervised by 2 directors: Philip John Stutter - an active director whose contract began on 11 Aug 2005,
Debbie Leanne Stutter - an active director whose contract began on 11 Feb 2021.
According to our data (updated on 22 Apr 2024), the company registered 1 address: 33 Salford Street, Newlands, Wellington, 6037 (types include: registered, physical).
Until 29 Jan 2013, Custom Performance Limited had been using 8A Hollies Crescent, Johnsonville, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Stutter, Debbie Leanne (a director) located at Newlands, Wellington postcode 6037.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stutter, Philip John - located at Newlands, Wellington. Custom Performance Limited is categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
33 Salford Street, Newlands, Wellington, 6037 New Zealand
Previous addresses
Address #1: 8a Hollies Crescent, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 09 Nov 2011 to 29 Jan 2013
Address #2: 11 Pinkerton Grove, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 09 Nov 2010 to 09 Nov 2011
Address #3: 16 Kentwood Drive, Woodridge, Wellington New Zealand
Registered & physical address used from 01 Oct 2008 to 09 Nov 2010
Address #4: 124 Oriental Bay Parade, Oriental Bay, Wellington
Physical & registered address used from 03 Oct 2007 to 01 Oct 2008
Address #5: 26 Ashton Fitchett Drive, Brooklyn, Wellington
Registered & physical address used from 13 Nov 2006 to 03 Oct 2007
Address #6: C/-gray Hughson & Associates Limited, Level 1, 354 Lambton Quay, Wellington
Registered & physical address used from 30 Aug 2005 to 13 Nov 2006
Address #7: Michael J Hay, Barrister & Solicitor, Level 1 Change House, 150 Featherston Street, Wellington
Registered address used from 18 Aug 2005 to 30 Aug 2005
Address #8: Michael J Hay, Barrsiter & Solicitor, Level 1 Change House, 150 Featherston Street, Wellington
Physical address used from 18 Aug 2005 to 30 Aug 2005
Address #9: Level 1, 354 Lambton Quay, Wellington
Physical & registered address used from 11 Aug 2005 to 18 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Stutter, Debbie Leanne |
Newlands Wellington 6037 New Zealand |
11 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stutter, Philip John |
Newlands Wellington 6037 New Zealand |
26 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stutter, Philip John |
Brooklyn Wellington |
11 Aug 2005 - 27 Jun 2010 |
Philip John Stutter - Director
Appointment date: 11 Aug 2005
Address: Newlands, Wellington, 6037 New Zealand
Address used since 21 Jan 2013
Debbie Leanne Stutter - Director
Appointment date: 11 Feb 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 11 Feb 2021
Yhe Food Limited
120 John Sims Drive
F&j Food Group Limited
120 John Sims Drive
Love To Grow (wgtn) Limited
9 Hollies Crescent
Huddle Enterprises Limited
51 Truscott Avenue
Rahman And Company Limited
9a Hollies Crescent
Central Plumbing (wellington) Limited
28 Elliott Street
Avenue Nz Limited
10 Marjory Close
Feh Limited
4 Meadowcroft Grove
Peco Investments Limited
10 Marjory Close
Pta Investments Limited
10 Marjory Close
Rahman And Company Limited
9a Hollies Crescent
Vasha 2017 Limited
7 Fairburn Grove