Concept Clothing Limited was launched on 10 Jan 1997 and issued a New Zealand Business Number of 9429038183119. This registered LTD company has been run by 2 directors: Terence Patrick Smith - an active director whose contract began on 10 Jan 1997,
Janine Claire Smith - an active director whose contract began on 10 Jan 1997.
As stated in BizDb's data (updated on 12 May 2025), this company filed 1 address: Apartment 1406, 47 Beach Road, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 24 Jul 2020, Concept Clothing Limited had been using 108 Motu Grande, Rd 1, Hikuai as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Smith, Janine (an individual) located at Auckland Central, Auckland postcode 1010,
Smith, Terence (an individual) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Smith, Terence - located at Auckland Central, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Smith, Janine, located at Auckland Central, Auckland (an individual).
Previous addresses
Address: 108 Motu Grande, Rd 1, Hikuai, 3579 New Zealand
Registered & physical address used from 22 Feb 2011 to 24 Jul 2020
Address: 4 Dublin Street, St Marys Bay, Auckland New Zealand
Registered address used from 13 Nov 2009 to 22 Feb 2011
Address: 4 Dublin Street, St Mary's Bay, Auckland New Zealand
Physical address used from 13 Nov 2009 to 22 Feb 2011
Address: 111 Hinemoa Street, Birkenhead
Physical & registered address used from 13 Feb 2008 to 13 Nov 2009
Address: 72 Princes Street, Northcote
Registered address used from 11 Apr 2000 to 13 Feb 2008
Address: 72 Princes Street, Northcote
Registered address used from 01 Oct 1999 to 11 Apr 2000
Address: 72 Princes Street, Northcote
Physical address used from 01 Oct 1999 to 01 Oct 1999
Address: 8 Peregrine Place, Birkenhead
Physical address used from 01 Oct 1999 to 13 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Smith, Janine |
Auckland Central Auckland 1010 New Zealand |
10 Jan 1997 - |
| Individual | Smith, Terence |
Auckland Central Auckland 1010 New Zealand |
10 Jan 1997 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Smith, Terence |
Auckland Central Auckland 1010 New Zealand |
10 Jan 1997 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Smith, Janine |
Auckland Central Auckland 1010 New Zealand |
10 Jan 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lucas, Mike |
Auckland Central Auckland 1010 New Zealand |
10 Jan 1997 - 30 Jul 2020 |
Terence Patrick Smith - Director
Appointment date: 10 Jan 1997
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Feb 2021
Address: Rd 1, Hikuai, 3579 New Zealand
Address used since 22 Feb 2011
Janine Claire Smith - Director
Appointment date: 10 Jan 1997
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Feb 2021
Address: Rd 1, Hikuai, 3579 New Zealand
Address used since 22 Feb 2011
Pauanui Neighbourhood Support Incorporated
111 The Yardarm
Wyndon Steer Trustees Limited
8 Panorama Parade
Pauanui Plumbing Limited
8 Panorama Parade
Blast, Beat & Spray Limited
10 The Dividend
Coastal Wholesale Limited
10 The Dividend
Carmel And Bill Platt Trustee Limited
1225 Hikuai Settlement Road