Custance Associates Limited (issued a business number of 9429040760810) was started on 13 Aug 1982. 2 addresses are currently in use by the company: Level 4, 86 Victoria Street, Wellington, 6011 (type: registered, physical). Level 7, 44 Victoria Street, Wellington had been their physical address, until 14 Aug 2017. Custance Associates Limited used other names, namely: Commerical Aesthetics Limited from 13 Aug 1982 to 05 Mar 1992. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Custance, Jonathan David (an individual) located at 360 Paremata Road, Porirua postcode 5381. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Custance, Nicola Vivienne (an individual) - located at 360 Paremata Road, Porirua. Moving on to the third group of shareholders, share allocation (998 shares, 99.8%) belongs to 3 entities, namely:
Custance, Jonathan David, located at 360 Paremata Road, Porirua (an individual),
Shanks, Allen Donald, located at 360 Paremata Road, Porirua (an individual),
Custance, Nicola Vivienne, located at 360 Paremata Road, Porirua (an individual). Businesscheck's information was updated on 17 Jan 2025.
Current address | Type | Used since |
---|---|---|
Level 4, 86 Victoria Street, Wellington, 6011 | Registered & physical & service | 14 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Jonathan Custance
360 Paremata Road, Porirua, 5381
Address used since 19 May 2021
State Highway 58, Pauatahanui, R D 1, Porirua, 6006
Address used since 08 Aug 2016 |
Director | 30 Jul 1991 - current |
Nicola Vivienne Custance
360 Paremata Road, Porirua, 5381
Address used since 19 May 2021
State Highway 58, Pauatahnui, R D 1, Porirua, 6006
Address used since 08 Aug 2016 |
Director | 29 Oct 1994 - current |
Gregory Peter Prerau
Dover Heights, Nsw 2030, Australia,
Address used since 08 Nov 2000 |
Director | 08 Nov 2000 - 31 Aug 2011 |
Craig Stewart Shelsher
Surrey Hills, Sydney, NSW 2010
Address used since 17 Dec 2010 |
Director | 17 Dec 2010 - 31 Aug 2011 |
David Vincent Castle
Miramar, Wellington,
Address used since 01 Aug 1995 |
Director | 01 Aug 1995 - 21 Jun 2002 |
Ken John Davis
Mt. Cook, Wellington,
Address used since 29 Oct 1994 |
Director | 29 Oct 1994 - 03 Sep 2001 |
Previous address | Type | Period |
---|---|---|
Level 7, 44 Victoria Street, Wellington, 6011 | Physical & registered | 27 Apr 2017 - 14 Aug 2017 |
Level 7, 44 Victoria Street, Wellington | Registered & physical | 22 Aug 2007 - 27 Apr 2017 |
25a Marion Street, Wellington | Physical | 01 Jul 1997 - 22 Aug 2007 |
195 The Terrace, Wellington | Registered | 14 Aug 1991 - 22 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Custance, Jonathan David Individual |
360 Paremata Road Porirua 5381 |
13 Aug 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Custance, Nicola Vivienne Individual |
360 Paremata Road Porirua 5381 |
13 Aug 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Custance, Jonathan David Individual |
360 Paremata Road Porirua 5381 |
13 Aug 1982 - current |
Shanks, Allen Donald Individual |
360 Paremata Road Porirua 5381 |
07 Oct 2009 - current |
Custance, Nicola Vivienne Individual |
360 Paremata Road Porirua 5381 |
13 Aug 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Shanks, Allen Individual |
State Highway 58 Pauatahanui, Porirua |
13 Aug 1982 - 05 Aug 2005 |
Berge, Mark Individual |
State Highway 58 Pauatahanui, Porirua |
13 Aug 1982 - 05 Aug 2005 |
Prerau, Gregory Individual |
Dover Heights Nsw 2030, Australia |
13 Aug 1982 - 09 Sep 2011 |
Custance, Jonathan Individual |
State Highway 58 Pauatahanui, Porirua |
13 Aug 1982 - 05 Aug 2005 |
Custance, Nicola V Individual |
State Highway 58 Pauatahanui, Porirua |
13 Aug 1982 - 05 Aug 2005 |
Null - Calag Investments Ltd Other |
13 Aug 1982 - 25 Aug 2004 | |
Craig Stewart Shelsher Director |
Surrey Hills Sydney NSW 2010 |
02 Mar 2011 - 09 Sep 2011 |
Calag Investments Ltd Other |
13 Aug 1982 - 25 Aug 2004 | |
Shelsher, Craig Stewart Individual |
Surrey Hills Sydney NSW 2010 |
02 Mar 2011 - 09 Sep 2011 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |