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 03 Jun 2025), 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: 12 May 2024
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
Cloudfile Limited
31a Wicklam Lane
Sentinel Tech Limited
31b Wickham Lane
Hitchcock Inglis Investments Limited
31b Wickham Lane
Jwh Builders Limited
34a Wicklam Lane
Health Life International Limited
34 Wicklam Lane
Redgwell Technologies Limited
32 Wicklam Lane