General information

Custance Associates Limited

Type: NZ Limited Company (Ltd)
9429040760810
New Zealand Business Number
39508
Company Number
Registered
Company Status

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:
Shanks, Allen Donald, located at 360 Paremata Road, Porirua (an individual),
Custance, Nicola Vivienne, located at 360 Paremata Road, Porirua (an individual),
Custance, Jonathan David, located at 360 Paremata Road, Porirua (an individual). Businesscheck's information was updated on 02 Mar 2024.

Current address Type Used since
Level 4, 86 Victoria Street, Wellington, 6011 Registered & physical & service 14 Aug 2017
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Custance, Jonathan David
Individual
360 Paremata Road
Porirua
5381
13 Aug 1982 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Custance, Nicola Vivienne
Individual
360 Paremata Road
Porirua
5381
13 Aug 1982 - current
Shares Allocation #3 Number of Shares: 998
Shareholder Name Address Period
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
Custance, Jonathan David
Individual
360 Paremata Road
Porirua
5381
13 Aug 1982 - current

Historic shareholders

Shareholder Name Address Period
Prerau, Gregory
Individual
Dover Heights
Nsw 2030, Australia
13 Aug 1982 - 09 Sep 2011
Shanks, Allen
Individual
State Highway 58
Pauatahanui, Porirua
13 Aug 1982 - 05 Aug 2005
Custance, Jonathan
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
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
Location
Companies nearby
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