Cad Concepts Limited (issued an NZ business identifier of 9429038729058) was started on 21 Feb 1994. 7 addresess are in use by the company: Box 60580, Titirangi, Waitakere, 0642 (type: postal, registered). 20 Exhibition Drive, Titirangi, Auckland had been their registered address, until 06 Sep 2018. 2000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1500 shares (75 per cent of shares), namely:
Bourhill, Jason (an individual) located at Titirangi, Waitakere postcode 0604. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 500 shares); it includes
Bergs, Salome (an individual) - located at Titirangi, Waitakere. "Computer aided design nec" (business classification M692430) is the category the ABS issued Cad Concepts Limited. Businesscheck's information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Exhibition Drive, Laingholm, Auckland | Other (Address For Share Register) | 12 Feb 2006 |
| 20 Exhibition Drive, Titirangi, Auckland, 0604 | Service & physical | 25 Aug 2008 |
| Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 29 Aug 2018 |
| Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 | Registered | 06 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Jason Bourhill
Titirangi, Waitakere, 0604
Address used since 11 Feb 2010 |
Director | 21 Feb 1994 - current |
|
Salome Bergs
Titirangi, Waitakere, 0604
Address used since 11 Feb 2010 |
Director | 20 Dec 2003 - current |
|
Stuart Malcolm Cannan
Manukau City, Auckland,
Address used since 21 Feb 1994 |
Director | 21 Feb 1994 - 25 Feb 2000 |
| Type | Used since | |
|---|---|---|
| Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 | Registered | 06 Sep 2018 |
| Box 60580, Titirangi, Waitakere, 0642 | Postal | 04 Feb 2020 |
| 20 Exhibition Drive , Titirangi , Auckland , 0604 |
| Previous address | Type | Period |
|---|---|---|
| 20 Exhibition Drive, Titirangi, Auckland, 0604 | Registered | 25 Aug 2008 - 06 Sep 2018 |
| 20 Exhibition Drive, Laingholm, Auckland | Physical & registered | 17 Feb 2006 - 25 Aug 2008 |
| 2a Shirley Road, Parau, Auckland | Registered & physical | 19 Feb 2004 - 17 Feb 2006 |
| 28 Trinidad Street, Blockhouse Bay, Auckland | Physical & registered | 04 Sep 2003 - 19 Feb 2004 |
| 25 Eban Ave, Northcote, Auckland | Physical | 17 Apr 2000 - 04 Sep 2003 |
| Suite 15a, The Strand Bldg, 125 The Strand, Parnell, Auckland | Physical | 17 Apr 2000 - 17 Apr 2000 |
| 97 Clonbern Road, Remuera, Auckland | Registered | 17 Apr 2000 - 04 Sep 2003 |
| Suite 15a The Strand Building, 125 The Strand, Auckland | Registered | 31 Mar 1998 - 17 Apr 2000 |
| Suite 15a, The Strand Building, 125 The Strand, Auckland | Registered | 30 Apr 1996 - 31 Mar 1998 |
| 2nd Floor, 2 Ngaire Avenue, Epsom, Auckland | Registered | 31 Dec 1995 - 30 Apr 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourhill, Jason Individual |
Titirangi Waitakere 0604 |
29 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bergs, Salome Individual |
Titirangi Waitakere 0604 |
18 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bergs, Salome Individual |
Parau Auckland |
29 Mar 2004 - 27 Jun 2010 |
|
Bergs, Salome Individual |
Parau Auckland |
29 Mar 2004 - 27 Jun 2010 |
![]() |
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 |
![]() |
Tong And Wong Trustees Limited Flat 1, 66 Glenmall Place |
|
Scale Bim/cad Services Limited 3 Malam Street |
|
Slo Studio Limited 43 Clayburn Road |
|
Holy! Creative Limited 82 Atkinson Road |
|
The Cad Guy Limited 3 Verena Place |
|
Proactive Design Limited 2/29 Akehurst Avenue |
|
Fuelled By Design Limited 8 Fawcett Road |