Shortcuts

Cladding Concepts Limited

Type: NZ Limited Company (Ltd)
9429035373834
NZBN
1517024
Company Number
Registered
Company Status
Current address
31a Wicklam Lane
Greenhithe
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Jun 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 80
Individual Gouws, Jan Bernardus Christoffel Albany

New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Boon, Patrick Chan Goodwood Heights
Manukau

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gouws, Cecilia Frances Albany

New Zealand
Individual Erasmus, John David Wilson Browns Bay
Auckland
Individual Babbott, Frank Lusk Warkworth
Directors

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

Nearby companies

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