Shortcuts

The Cladding Specialists Limited

Type: NZ Limited Company (Ltd)
9429039170620
NZBN
486826
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Jun 2016
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2016
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Postal & office & delivery address used since 15 Jun 2022

The Cladding Specialists Limited, a registered company, was launched on 17 Oct 1990. 9429039170620 is the business number it was issued. The company has been run by 3 directors: Roderick Denis Rogan - an active director whose contract began on 28 Jan 1991,
Susan Dawn Rogan - an inactive director whose contract began on 28 Feb 2002 and was terminated on 16 Sep 2016,
Mark Francis Rowley - an inactive director whose contract began on 28 Jan 1991 and was terminated on 28 Feb 2002.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (types include: postal, office).
The Cladding Specialists Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their registered address up to 13 Jun 2016.
Former names used by this company, as we established at BizDb, included: from 17 Oct 1990 to 07 Feb 2002 they were named Sitting Duck Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the 3rd share allotment (98 shares 98 per cent) made up of 3 entities.

Addresses

Principal place of activity

7 Vanadium Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered & physical address used from 20 Jun 2012 to 13 Jun 2016

Address #2: Unit 11-357 Madras Street, Christchurch New Zealand

Physical & registered address used from 08 Feb 2006 to 20 Jun 2012

Address #3: 118 Victoria Street, Christchurch

Physical address used from 29 Apr 1999 to 29 Apr 1999

Address #4: 323 Manchester Street, Christchurch

Physical address used from 29 Apr 1999 to 08 Feb 2006

Address #5: 118 Victoria Street, Christchurch

Registered address used from 29 Apr 1999 to 08 Feb 2006

Address #6: 5th Floor, 7 Liverpool Street, Christchurch

Registered address used from 03 Jun 1993 to 29 Apr 1999

Contact info
georgia@toniwalker.co.nz
15 Jun 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Rogan, Susan Dawn Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rogan, Roderick Denis Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Rogan, Susan Dawn Huntsbury
Christchurch
8022
New Zealand
Individual Rogan, Roderick Denis Mount Pleasant
Christchurch
8081
New Zealand
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Directors

Roderick Denis Rogan - Director

Appointment date: 28 Jan 1991

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Jun 2011


Susan Dawn Rogan - Director (Inactive)

Appointment date: 28 Feb 2002

Termination date: 16 Sep 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Jun 2011


Mark Francis Rowley - Director (Inactive)

Appointment date: 28 Jan 1991

Termination date: 28 Feb 2002

Address: Auckland 4,

Address used since 28 Jan 1991

Nearby companies