Shortcuts

The Custom Installation Company Limited

Type: NZ Limited Company (Ltd)
9429037386955
NZBN
1010700
Company Number
Registered
Company Status
Current address
9a Britannia Place
Half Moon Bay
Auckland 2012
New Zealand
Physical & registered address used since 22 Oct 2014

The Custom Installation Company Limited was started on 24 Jan 2000 and issued a New Zealand Business Number of 9429037386955. The registered LTD company has been managed by 1 director, named Carl Brent Kirkbeck - an active director whose contract began on 24 Jan 2000.
As stated in our data (last updated on 20 Feb 2022), the company registered 1 address: 9A Britannia Place, Half Moon Bay, Auckland, 2012 (category: physical, registered).
Up to 22 Oct 2014, The Custom Installation Company Limited had been using 7 Richard Avenue, Bucklands Beach, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Carl Kirkbeck (an individual) located at Half Moon Bay, Auckland postcode 2012.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Wendy Kirkbeck - located at Half Moon Bay, Auckland.

Addresses

Previous addresses

Address: 7 Richard Avenue, Bucklands Beach, Auckland, 2014 New Zealand

Physical & registered address used from 11 Oct 2011 to 22 Oct 2014

Address: C & W Kirkbeck, 1031 Purangi Road, Flaxmill Bay, Coromandel Peninsular New Zealand

Physical address used from 12 Jan 2009 to 11 Oct 2011

Address: 1031 Purangi Road, Flaxmill Bay, Coromandel Peninsular New Zealand

Registered address used from 12 Jan 2009 to 11 Oct 2011

Address: C & W Kirkbeck, Flaxmore Bay Hideaway, P. O. Box 61, Auckland

Registered & physical address used from 05 Nov 2008 to 12 Jan 2009

Address: 3 Lisa Rise, Bucklands Beach

Registered & physical address used from 20 Dec 2005 to 05 Nov 2008

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 31 Aug 2004 to 20 Dec 2005

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical & registered address used from 04 Oct 2002 to 31 Aug 2004

Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Physical & registered address used from 05 Apr 2002 to 04 Oct 2002

Address: Alliott Thompson Francis, Chartered, Accountants, Level 2, 25 Teed Str, Newmarket, Auckland

Physical address used from 29 Oct 2001 to 29 Oct 2001

Address: Alliott Thompson Francis, Chartered, Accountants, Level 2, 25 Teed Str, Newmarket, Auckland

Registered address used from 29 Oct 2001 to 05 Apr 2002

Address: Alliott Thompson Francis Ltd, Chartered, Accountants, Level 2, 25 Teed Str, Newmarket, Auckland

Physical address used from 29 Oct 2001 to 05 Apr 2002

Address: Alliott Thompson Francis, Chartered, Accountants, Level 2, 25 Teed Str, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 29 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 13 Dec 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Carl Kirkbeck Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wendy Kirkbeck Half Moon Bay
Auckland
2012
New Zealand
Directors

Carl Brent Kirkbeck - Director

Appointment date: 24 Jan 2000

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 14 Oct 2014

Nearby companies

Gander Service Management Limited
7 Britannia Place

Chisholm Enterprises Limited
1/11 Britannia Place

Astral Investments Limited
13 Britannia Place

Superior Financial Services Limited
3 Britannia Place

Pan Properties Investment Limited
8 Britannia Place

Pq Trustee Limited
8 Britannia Place