Cad Concepts Limited was started on 21 Feb 1994 and issued an NZ business number of 9429038729058. The registered LTD company has been supervised by 3 directors: Jason Bourhill - an active director whose contract started on 21 Feb 1994,
Salome Bergs - an active director whose contract started on 20 Dec 2003,
Stuart Malcolm Cannan - an inactive director whose contract started on 21 Feb 1994 and was terminated on 25 Feb 2000.
As stated in our database (last updated on 31 Mar 2024), this company registered 5 addresess: Box 60580, Titirangi, Waitakere, 0642 (postal address),
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 (registered address),
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 (other address),
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 (records address) among others.
Up until 06 Sep 2018, Cad Concepts Limited had been using 20 Exhibition Drive, Titirangi, Auckland as their registered address.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Bourhill, Jason (an individual) located at Titirangi, Waitakere postcode 0604.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 500 shares) and includes
Bergs, Salome - located at Titirangi, Waitakere. Cad Concepts Limited is categorised as "Computer aided design nec" (ANZSIC M692430).
Other active addresses
Address #4: Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 06 Sep 2018
Address #5: Box 60580, Titirangi, Waitakere, 0642 New Zealand
Postal address used from 04 Feb 2020
Principal place of activity
20 Exhibition Drive, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 20 Exhibition Drive, Titirangi, Auckland, 0604 New Zealand
Registered address used from 25 Aug 2008 to 06 Sep 2018
Address #2: 20 Exhibition Drive, Laingholm, Auckland
Physical & registered address used from 17 Feb 2006 to 25 Aug 2008
Address #3: 2a Shirley Road, Parau, Auckland
Registered & physical address used from 19 Feb 2004 to 17 Feb 2006
Address #4: 28 Trinidad Street, Blockhouse Bay, Auckland
Physical & registered address used from 04 Sep 2003 to 19 Feb 2004
Address #5: 25 Eban Ave, Northcote, Auckland
Physical address used from 17 Apr 2000 to 04 Sep 2003
Address #6: Suite 15a, The Strand Bldg, 125 The Strand, Parnell, Auckland
Physical address used from 17 Apr 2000 to 17 Apr 2000
Address #7: 97 Clonbern Road, Remuera, Auckland
Registered address used from 17 Apr 2000 to 04 Sep 2003
Address #8: Suite 15a The Strand Building, 125 The Strand, Auckland
Registered address used from 31 Mar 1998 to 17 Apr 2000
Address #9: Suite 15a, The Strand Building, 125 The Strand, Auckland
Registered address used from 30 Apr 1996 to 31 Mar 1998
Address #10: 2nd Floor, 2 Ngaire Avenue, Epsom, Auckland
Registered address used from 31 Dec 1995 to 30 Apr 1996
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Bourhill, Jason |
Titirangi Waitakere 0604 New Zealand |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bergs, Salome |
Titirangi Waitakere 0604 New Zealand |
18 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bergs, Salome |
Parau Auckland |
29 Mar 2004 - 27 Jun 2010 |
Individual | Bergs, Salome |
Parau Auckland |
29 Mar 2004 - 27 Jun 2010 |
Jason Bourhill - Director
Appointment date: 21 Feb 1994
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 11 Feb 2010
Salome Bergs - Director
Appointment date: 20 Dec 2003
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 11 Feb 2010
Stuart Malcolm Cannan - Director (Inactive)
Appointment date: 21 Feb 1994
Termination date: 25 Feb 2000
Address: Manukau City, Auckland,
Address used since 21 Feb 1994
Mundal Limited
Flat 1, 66 Glenmall Place
Kids Club At Freyberg Limited
Flat 1, 66 Glenmall Place
Jessica Pronk Financial Services Limited
Flat 1, 66 Glenmall Place
Keatley Investments Limited
Flat 1, 66 Glenmall Place
Nz Enviro Limited
Flat 1, 66 Glenmall Place
Tlj Property Limited
Flat 1, 66 Glenmall Place
Holy! Creative Limited
82a Atkinson Road
Leopold Wave Limited
1/24 Queen Mary Avenue
Precursor Developments Limited
Suite 7a, Level 2
Scale Bim/cad Services Limited
3 Malam Street
Slo Studio Limited
43 Clayburn Road
The Cad Guy Limited
3 Verena Place