General information

Advanced Customs Service Limited

Type: NZ Limited Company (Ltd)
9429038852251
New Zealand Business Number
587238
Company Number
Registered
Company Status

Advanced Customs Service Limited (issued an NZBN of 9429038852251) was started on 14 May 1993. 4 addresses are currently in use by the company: Unit 4, 6 Workspace Drive, Hobsonville, Auckland, 0618 (type: registered, service). 44 Anzac Avenue, Auckland had been their physical address, up until 02 Sep 2014. 10000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2 shares (0.02% of shares), namely:
Duxfield, Trevor Mark (an individual) located at Titirangi, Auckland postcode 0604. As far as the second group is concerned, a total of 1 shareholder holds 0.04% of all shares (4 shares); it includes
Munro, Garnett Kenyon (an individual) - located at West Harbour, Auckland. Moving on to the next group of shareholders, share allocation (5496 shares, 54.96%) belongs to 3 entities, namely:
Munro, Garnett Kenyon, located at West Harbour, Auckland (an individual),
Munro, Vicki Lynda, located at West Harbour, Auckland (an individual),
Donovan, Stephen Patrick, located at Herald Is, Auckland (an individual). The Businesscheck database was last updated on 21 Apr 2024.

Current address Type Used since
1 Antares Place, Rosedale, Auckland, 0632 Registered & physical & service 02 Sep 2014
Unit 4, 6 Workspace Drive, Hobsonville, Auckland, 0618 Registered & service 17 Apr 2024
Directors
Name and Address Role Period
Garnett Kenyon Munro
West Harbour, Auckland, 0618
Address used since 02 Dec 2019
Greenhithe, Auckland, 0632
Address used since 14 Jun 2016
Director 14 May 1993 - current
Trevor Mark Duxfield
Titirangi, Auckland, 0604
Address used since 16 Aug 2019
New Lynn, Auckland, 0600
Address used since 31 Aug 2016
Director 31 Aug 2016 - current
Martyn Frank Whiteman
Milford, Auckland, 0620
Address used since 14 May 1993
Director 14 May 1993 - 01 Dec 2015
Addresses
Previous address Type Period
44 Anzac Avenue, Auckland Physical & registered 06 Oct 2000 - 02 Sep 2014
80 Anzac Avenue, Auckland Physical & registered 06 Oct 2000 - 06 Oct 2000
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Duxfield, Trevor Mark
Individual
Titirangi
Auckland
0604
01 Sep 2016 - current
Shares Allocation #2 Number of Shares: 4
Shareholder Name Address Period
Munro, Garnett Kenyon
Individual
West Harbour
Auckland
0618
14 May 1993 - current
Shares Allocation #3 Number of Shares: 5496
Shareholder Name Address Period
Munro, Garnett Kenyon
Individual
West Harbour
Auckland
0618
14 May 1993 - current
Munro, Vicki Lynda
Individual
West Harbour
Auckland
0618
14 May 1993 - current
Donovan, Stephen Patrick
Individual
Herald Is
Auckland
14 May 1993 - current
Shares Allocation #4 Number of Shares: 4498
Shareholder Name Address Period
Gilmour, Jessica Mary
Individual
Mount Eden
Auckland
1024
19 Aug 2019 - current
Duxfield, Trevor Mark
Individual
Titirangi
Auckland
0604
01 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Gilmore, Jessica Mary
Individual
Titirangi
Auckland
0604
29 Aug 2017 - 19 Aug 2019
Whiteman, Martyn Frank
Individual
Milford
Auckland
14 May 1993 - 19 Jan 2016
Whiteman, S E
Individual
Milford
Auckland
14 May 1993 - 19 Jan 2016
Whiteman, Martyn Frank
Individual
Milford
Auckland
14 May 1993 - 19 Jan 2016
Wood, Bruce
Individual
Glenfield
North Shore City
14 May 1993 - 19 Jan 2016
Location
Companies nearby
Pickles Cafe & Catering Limited
1 Antares Place
Antares Investments Limited
5 Antares Place
Residential Indemnity Limited
5 Antares Place
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G