Shortcuts

Cad Concepts Limited

Type: NZ Limited Company (Ltd)
9429038729058
NZBN
620542
Company Number
Registered
Company Status
062437960
GST Number
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
20 Exhibition Drive
Laingholm
Auckland
Other address (Address For Share Register) used since 12 Feb 2006
20 Exhibition Drive
Titirangi
Auckland 0604
New Zealand
Service & physical address used since 25 Aug 2008
Flat 1, 66 Glenmall Place
Glen Eden
Auckland 0602
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 29 Aug 2018

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).

Addresses

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

Contact info
64 9 9729052
04 Feb 2019 Phone
sales@cadconcepts.co.nz
04 Feb 2019 Email
http://www.cadconcepts.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1500
Individual Bourhill, Jason Titirangi
Waitakere
0604
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Bergs, Salome Titirangi
Waitakere
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bergs, Salome Parau
Auckland
Individual Bergs, Salome Parau
Auckland
Directors

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

Nearby companies

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

Similar companies

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