Cape Contracting Limited, a registered company, was incorporated on 12 Dec 1996. 9429038189579 is the business number it was issued. "Waterproofing of buildings" (business classification E329990) is how the company has been categorised. This company has been run by 2 directors: Shane Leigh Knofflock - an active director whose contract began on 12 Dec 1996,
Brendon Wayne Hedley - an inactive director whose contract began on 12 Dec 1996 and was terminated on 31 Mar 2012.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: P O Box 700, New Plymouth, 4340 (postal address),
Unit 4, 3 Saltash Street, New Plymouth, 4310 (office address),
Unit 4, 3 Saltash Street, New Plymouth, 4310 (delivery address),
Unit 4, 3 Saltash Street, New Plymouth, 4310 (registered address) among others.
Cape Contracting Limited had been using Unit 4, 3 Saltash Street, Mail Centre, New Plymouth as their physical address up to 21 Sep 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (10%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 900 shares (90%).
Other active addresses
Address #4: Unit 4, 3 Saltash Street, New Plymouth, 4310 New Zealand
Office & delivery address used from 05 Sep 2019
Principal place of activity
Unit 4, 3 Saltash Street, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Unit 4, 3 Saltash Street, Mail Centre, New Plymouth, 4340 New Zealand
Physical & registered address used from 04 Oct 2010 to 21 Sep 2016
Address #2: Unit 3, 3 Saltash Street, New Plymouth New Zealand
Physical & registered address used from 10 Nov 2006 to 04 Oct 2010
Address #3: 3c Saltash Street, New Plymouth
Physical & registered address used from 08 Nov 2005 to 10 Nov 2006
Address #4: 489 Junction Road, State Highway 3, R D 1, New Plymouth
Registered address used from 11 Apr 2000 to 08 Nov 2005
Address #5: 1261 Egmont Road, R D 2, New Plymouth
Physical address used from 27 Oct 1998 to 08 Nov 2005
Address #6: 489 Junction Road, State Highway 3, R D 1, New Plymouth
Physical address used from 27 Oct 1998 to 27 Oct 1998
Address #7: 489 Junction Road, State Highway 3, R D 1, New Plymouth
Registered address used from 17 Jul 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Knofflock, Tracey |
Merrilands New Plymouth 4312 New Zealand |
08 Sep 2014 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Knofflock, Shane Leigh |
Merrilands New Plymouth 4312 New Zealand |
12 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hedley, Brendon Wayne |
New Plymouth New Zealand |
24 Oct 2003 - 15 Oct 2012 |
Shane Leigh Knofflock - Director
Appointment date: 12 Dec 1996
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 10 Oct 2017
Address: Inglewood, 4330 New Zealand
Address used since 01 Sep 2015
Brendon Wayne Hedley - Director (Inactive)
Appointment date: 12 Dec 1996
Termination date: 31 Mar 2012
Address: New Plymouth, 4310 New Zealand
Address used since 03 Nov 2006
Kj's Pro-rents Limited
3c Saltash Street
Rml Taranaki Limited
3 Saltash Street
Chemwash Taranaki Limited
4-6 Saltash Street
Dean Brown Plumbing Limited
383 Carrington Street
Service Foods (taranaki) Limited
14 Saltash Street
No.8 Squadron (city Of New Plymouth) Air Training Corps Incorporated
367b Carington Street
Construction Materials Nz Limited
277 Broadway Avenue
Duracem Limited
47 A Taupiri Street
Gilmour Tiling Limited
333 Horotiu Road
Holmac Limited
1130 Pukaki Street
Holmac New Zealand Limited
1130 Pukuatua Street
John2 Limited
277 Broadway Ave