Custom Alloy Marine Limited (issued an NZBN of 9429043327393) was started on 16 Sep 2016. 4 addresses are in use by the company: 29 Hewlett Street, Port Whangarei, Whangarei, 0110 (type: service, physical). 2A Grant Street, Kamo, Whangarei had been their registered address, up until 14 Jul 2022. 12 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 6 shares (50% of shares), namely:
Dunn, Paul Edward (a director) located at Woodhill, Whangarei postcode 0110. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (6 shares); it includes
Barlow, Jonathan Colin (a director) - located at Whangarei. "Boat trailer mfg" (ANZSIC C231210) is the category the Australian Bureau of Statistics issued to Custom Alloy Marine Limited. The Businesscheck database was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 Hewlett Street, Port Whangarei, Whangarei, 0110 | Office | 30 Sep 2021 |
| 29 Hewlett Street, Port Whangarei, Whangarei, 0110 | Registered | 14 Jul 2022 |
| 2a Grant Street, Kamo, Whangarei, 0112 | Physical & service | 14 Jul 2022 |
| 29 Hewlett Street, Port Whangarei, Whangarei, 0110 | Service | 13 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jonathan Colin Barlow
Maunu, Whangarei, 0110
Address used since 16 Sep 2016
Whangarei, 0173
Address used since 12 Sep 2019 |
Director | 16 Sep 2016 - current |
|
Paul Edward Dunn
Woodhill, Whangarei, 0110
Address used since 16 Sep 2016
Maunu, Whangarei, 0110
Address used since 12 Sep 2019 |
Director | 16 Sep 2016 - current |
| Type | Used since | |
|---|---|---|
| 29 Hewlett Street, Port Whangarei, Whangarei, 0110 | Service | 13 Sep 2023 |
| 29 Hewlett Street , Port Whangarei , Whangarei , 0110 |
| Previous address | Type | Period |
|---|---|---|
| 2a Grant Street, Kamo, Whangarei, 0112 | Registered & physical | 19 Sep 2019 - 14 Jul 2022 |
| 50 Highfield Way, Maunu, Whangarei, 0110 | Registered | 12 Sep 2018 - 19 Sep 2019 |
| 50 Highfield Way, Maunu, Whangarei, 0110 | Physical | 03 Jan 2018 - 19 Sep 2019 |
| 24 Victoria Street, Dargaville, Dargaville, 0310 | Physical | 16 Sep 2016 - 03 Jan 2018 |
| 24 Victoria Street, Dargaville, Dargaville, 0310 | Registered | 16 Sep 2016 - 12 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dunn, Paul Edward Director |
Woodhill Whangarei 0110 |
16 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barlow, Jonathan Colin Director |
Whangarei 0173 |
16 Sep 2016 - current |
![]() |
Solarei Limited 73 Highfield Way |
![]() |
Brandon Wong Limited 9 Pohutukawa Place |
![]() |
Highmeadows Limited 4a Tealmere Grove |
![]() |
Independent Brands Limited 10 Rockwall Place |
![]() |
Flytrap Factory Limited 6 Rockwall Place |
![]() |
John Karalus Limited 6 Rockwall Place |
|
Icon Marine Manufacturing Limited 77 High Street |
|
Trailer Services Limited 8 Edison Place |
|
Nicholson Engineering Limited Level 2 |