Vinyl Cladding New Zealand Limited, a registered company, was launched on 21 Aug 2009. 9429031999250 is the NZBN it was issued. The company has been supervised by 3 directors: Martin Stuart Hartley - an active director whose contract began on 07 Mar 2019,
Joseph Langdon Taylor - an inactive director whose contract began on 21 Aug 2009 and was terminated on 28 Apr 2025,
John Emmitt Fitzgerald - an inactive director whose contract began on 21 Aug 2009 and was terminated on 16 Nov 2011.
Updated on 24 May 2025, the BizDb data contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: office, delivery).
Vinyl Cladding New Zealand Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address until 13 Sep 2021.
Other names for the company, as we established at BizDb, included: from 21 Aug 2009 to 31 Jul 2013 they were called Thermal Spec Limited.
A single entity controls all company shares (exactly 120 shares) - Hartley, Martin Stuart - located at 9305, Kaiapoi.
Previous addresses
Address #1: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 13 Sep 2021
Address #2: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 11 Jun 2014 to 28 Nov 2018
Address #3: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Registered & physical address used from 21 Aug 2009 to 11 Jun 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 12 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Hartley, Martin Stuart |
Kaiapoi 7630 New Zealand |
30 Mar 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Joseph Langdon |
Cromwell 9310 New Zealand |
21 Aug 2009 - 01 May 2025 |
| Individual | Taylor, Joseph Langdon |
Cromwell New Zealand |
21 Aug 2009 - 01 May 2025 |
| Individual | Taylor, Joseph Langdon |
Cromwell 9310 New Zealand |
21 Aug 2009 - 01 May 2025 |
| Individual | Fitzgerald, John Emmitt |
Cromwell New Zealand |
21 Aug 2009 - 12 Dec 2011 |
Martin Stuart Hartley - Director
Appointment date: 07 Mar 2019
Address: Kaiapoi, 7630 New Zealand
Address used since 04 Oct 2023
Address: Woodend, Woodend, 7610 New Zealand
Address used since 07 Mar 2019
Joseph Langdon Taylor - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 28 Apr 2025
Address: Cromwell, 9310 New Zealand
Address used since 22 Oct 2021
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 11 Sep 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 09 Sep 2015
John Emmitt Fitzgerald - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 16 Nov 2011
Address: Cromwell, 9310 New Zealand
Address used since 21 Aug 2009
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
The Material Girls Limited
Dunmore House