Cladding Concepts Limited was incorporated on 24 May 2004 and issued an NZBN of 9429035373834. This registered LTD company has been run by 4 directors: Jan Bernardus Christoffel Gouws - an active director whose contract began on 02 Jul 2004,
Frank Lusk Babbott - an inactive director whose contract began on 02 Jul 2004 and was terminated on 31 Dec 2007,
Patrick Chan Boon - an inactive director whose contract began on 02 Jul 2004 and was terminated on 19 Dec 2005,
John David Wilson Erasmus - an inactive director whose contract began on 24 May 2004 and was terminated on 02 Jul 2004.
As stated in our information (updated on 28 Apr 2024), this company filed 1 address: 31A Wicklam Lane, Greenhithe, Auckland, 0632 (category: registered, physical).
Up until 19 Jun 2017, Cladding Concepts Limited had been using B5, 16 Saturn Place, Rosedale, Auckland as their physical address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Gouws, Jan Bernardus Christoffel (an individual) located at Albany.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Boon, Patrick Chan - located at Goodwood Heights, Manukau.
Previous addresses
Address: B5, 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 26 May 2015 to 19 Jun 2017
Address: Unit 1, 9-11 Rothwell Avenue, Albany New Zealand
Registered & physical address used from 22 Jun 2009 to 26 May 2015
Address: 22a Parkway Drive, Mairangi Bay, North Shore
Physical address used from 21 Feb 2005 to 22 Jun 2009
Address: 22a Parkway Drive, Mairangi Bay
Registered address used from 21 Feb 2005 to 22 Jun 2009
Address: 6 Clifton Road, Browns Bay, Auckland
Registered & physical address used from 24 May 2004 to 21 Feb 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Gouws, Jan Bernardus Christoffel |
Albany New Zealand |
02 Jul 2004 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Boon, Patrick Chan |
Goodwood Heights Manukau New Zealand |
02 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gouws, Cecilia Frances |
Albany New Zealand |
14 Jun 2005 - 02 Mar 2014 |
Individual | Erasmus, John David Wilson |
Browns Bay Auckland |
24 May 2004 - 27 Jun 2010 |
Individual | Babbott, Frank Lusk |
Warkworth |
02 Jul 2004 - 14 Jun 2005 |
Jan Bernardus Christoffel Gouws - Director
Appointment date: 02 Jul 2004
Address: Albany, Auckland, 0632 New Zealand
Address used since 30 Apr 2016
Frank Lusk Babbott - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 31 Dec 2007
Address: Warkworth,
Address used since 02 Jul 2004
Patrick Chan Boon - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 19 Dec 2005
Address: Goodwood Heights, Manukau,
Address used since 02 Jul 2004
John David Wilson Erasmus - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 02 Jul 2004
Address: Browns Bay, Auckland,
Address used since 24 May 2004
Terminus 2 Limited
31a Wicklam Lane
Terminus 1 Limited
31a Wicklam Lane
Efficient Cladding Concepts Limited
31a Wicklam Lane
Cloudfile Limited
31a Wicklam Lane
Sentinel Tech Limited
31b Wickham Lane
Hitchcock Inglis Investments Limited
31b Wickham Lane