Custom D Limited (issued an NZBN of 9429041459263) was launched on 30 Oct 2014. 5 addresess are currently in use by the company: Apartment 2, 36 Welles Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 14B Settlers Crescent, Ferrymead, Christchurch had been their registered address, up until 12 Oct 2022. 507500 shares are allotted to 8 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 72500 shares (14.29 per cent of shares), namely:
Ryan Holdings (2016) Limited (an entity) located at Rd 5, Rolleston postcode 7675. In the second group, a total of 2 shareholders hold 14.29 per cent of all shares (exactly 72500 shares); it includes
Saunders, Raewyn (an individual) - located at Mount Pleasant, Christchurch,
Saunders, Craig Thomas (a director) - located at Mount Pleasant, Christchurch. The 3rd group of shareholders, share allocation (72500 shares, 14.29%) belongs to 1 entity, namely:
Smith, Joshua Fergusson, located at Richmond, Christchurch (a director). "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued Custom D Limited. Businesscheck's data was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 4450, Christchurch, Christchurch, 8140 | Postal | 02 Oct 2019 |
| 14b Settlers Crescent, Ferrymead, Christchurch, 8023 | Office & delivery | 02 Oct 2019 |
| Apartment 2, 36 Welles Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 12 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew James Rhodes
Surrey Hills, Sydney Nsw, 2010
Address used since 01 Jul 2015 |
Director | 30 Oct 2014 - current |
|
Julie Alison Mcleod
Beckenham, Christchurch, 8023
Address used since 30 Oct 2014
Rd 5, Rolleston, 7675
Address used since 24 Oct 2017 |
Director | 30 Oct 2014 - current |
|
Craig Thomas Saunders
Mount Pleasant, Christchurch, 8081
Address used since 04 Oct 2022
Mount Pleasant, Christchurch, 8081
Address used since 30 Oct 2014
Mount Pleasant, Christchurch, 8081
Address used since 24 Oct 2017 |
Director | 30 Oct 2014 - current |
|
Samuel Warren Sehnert
Templeton, Christchurch, 8042
Address used since 30 Oct 2014 |
Director | 30 Oct 2014 - current |
|
Julie Alison Ryan
Rd 5, Rolleston, 7675
Address used since 24 Oct 2017 |
Director | 30 Oct 2014 - current |
|
Timothy Alfred Ackroyd
Hillsborough, Christchurch, 8022
Address used since 09 Dec 2021 |
Director | 09 Dec 2021 - current |
|
Phillip Alan Taylor
Rolleston, Rolleston, 7614
Address used since 09 Dec 2021 |
Director | 09 Dec 2021 - current |
|
Joshua Fergusson Smith
Richmond, Christchurch, 8013
Address used since 09 Dec 2021 |
Director | 09 Dec 2021 - current |
| 14b Settlers Crescent , Ferrymead , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| 14b Settlers Crescent, Ferrymead, Christchurch, 8023 | Registered & physical | 30 Oct 2014 - 12 Oct 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ryan Holdings (2016) Limited Shareholder NZBN: 9429042341093 Entity (NZ Limited Company) |
Rd 5 Rolleston 7675 |
13 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Saunders, Raewyn Individual |
Mount Pleasant Christchurch 8081 |
13 May 2022 - current |
|
Saunders, Craig Thomas Director |
Mount Pleasant Christchurch 8081 |
30 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Joshua Fergusson Director |
Richmond Christchurch 8013 |
10 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ackroyd, Timothy Alfred Director |
Hillsborough Christchurch 8022 |
10 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Phillip Alan Director |
Rolleston Rolleston 7614 |
10 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rhodes, Matthew James Director |
Surrey Hills Sydney NSW2010 |
30 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sehnert, Samuel Warren Director |
Templeton Christchurch 8042 |
30 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ryan, Julie Alison Individual |
Rd 5 Rolleston 7675 |
20 Mar 2019 - 13 May 2022 |
|
Mcleod, Julie Alison Director |
Beckenham Christchurch 8023 |
30 Oct 2014 - 20 Mar 2019 |
![]() |
Bydand Monarch Holdings Limited 10 Settlers Crescent |
![]() |
Avon Brick & Block Laying Limited 10 Settlers Crescent |
![]() |
Ost Limited 10 Settlers Crescent |
![]() |
Lucky Lukes Limited 10 Settlers Crescent |
![]() |
Amco Limited Unit 6b |
![]() |
Advanced Information Networks Limited 11d Settlers Crescent |
|
Digital Fusion Limited 225 Cannon Hill Crescent |
|
Manatu Holdings Limited 97 Drayton Drive |
|
Kiffy Systems Limited 7 Windward Lane |
|
Net Project Limited 9 Cirrus Lane |
|
Vision Developments (2007) Limited 73 Aynsley Terrace |
|
Jolly Good Software Pty Limited 215 Rocking Horse Road |