Shortcuts

Cladding Systems International Limited

Type: NZ Limited Company (Ltd)
9429031482806
NZBN
2532169
Company Number
Registered
Company Status
105164678
GST Number
No Abn Number
Australian Business Number
E329930
Industry classification code
Construction Services Nec
Industry classification description
Current address
4c Winston Place
Henderson
Auckland 0610
New Zealand
Registered address used since 04 Oct 2017
4c Winston Place
Henderson
Waitakere 0610
New Zealand
Physical & service address used since 27 Aug 2018
Po Box 80 105
Green Bay 0643
New Zealand
Postal address used since 03 Sep 2019

Cladding Systems International Limited was started on 24 Jun 2010 and issued a number of 9429031482806. This registered LTD company has been managed by 1 director, named John Witold Lukaszewicz - an active director whose contract started on 24 Jun 2010.
According to our database (updated on 18 Feb 2024), the company registered 4 addresses: 4C Winston Place, Henderson, Auckland, 0610 (office address),
4C Winston Place, Henderson, Auckland, 0610 (delivery address),
Po Box 80 105, Green Bay, 0643 (postal address),
4C Winston Place, Henderson, Waitakere, 0610 (physical address) among others.
Until 27 Aug 2018, Cladding Systems International Limited had been using Unit 1, 15 Paramount Drive, Henderson, Waitakere as their physical address.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Lukaszewicz, John Witold (an individual) located at Laingholm, Auckland postcode 0604,
Lftrust Trustee Co Limited (an entity) located at Laingholm, Auckland postcode 0604,
Lukaszewicz, Pamela Jane (an individual) located at Laingholm, Auckland postcode 0604. Cladding Systems International Limited has been categorised as "Construction services nec" (business classification E329930).

Addresses

Other active addresses

Address #4: 4c Winston Place, Henderson, Auckland, 0610 New Zealand

Office & delivery address used from 04 Sep 2020

Principal place of activity

4c Winston Place, Henderson, Auckland, 0610 New Zealand


Previous addresses

Address #1: Unit 1, 15 Paramount Drive, Henderson, Waitakere, 0610 New Zealand

Physical address used from 30 Jul 2010 to 27 Aug 2018

Address #2: Unit 1, 15 Paramount Drive, Henderson, Waitakere, 0610 New Zealand

Registered address used from 30 Jul 2010 to 04 Oct 2017

Address #3: 1/28 Uxbridge Road, Howick, Auckland New Zealand

Physical & registered address used from 24 Jun 2010 to 30 Jul 2010

Contact info
64 9 8284878
09 Oct 2018 Phone
john@cladnzl.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
john@cladnzl.co.nz
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Lukaszewicz, John Witold Laingholm
Auckland
0604
New Zealand
Entity (NZ Limited Company) Lftrust Trustee Co Limited
Shareholder NZBN: 9429048234535
Laingholm
Auckland
0604
New Zealand
Individual Lukaszewicz, Pamela Jane Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tommy, Frederick Jonothan Blockhouse Bay
Auckland

New Zealand
Directors

John Witold Lukaszewicz - Director

Appointment date: 24 Jun 2010

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 05 Sep 2015

Nearby companies

Auto Electrical Spares Limited
25 Paramount Drive

15 Devon Limited
27 Paramount Drive

Summer Supply Property Limited
28 Paramount Drive

Melly's Limited
25a Paramount Drive

Starterpower Nz Limited
25 Paramount Drive

Auto Electrical Spares 2005 Limited
25 Paramount Drive

Similar companies

Bright Surfaces Limited
7 Riverglade Parkway

Cladding Systems (nz) Limited
Unit 1, 15 Paramount Drive

Duraclenz Limited
26 Paramount Drive

Exeloo Limited
26 Paramount Drive

Jannov Limited
40 Rathgar Road

Joint Venture Solutions
6 Ferngrove Avenue