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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Duxfield, Trevor Mark Individual |
Titirangi Auckland 0604 |
01 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Munro, Garnett Kenyon Individual |
West Harbour Auckland 0618 |
14 May 1993 - current |
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 |
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 |
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 |
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 |