Cape Contracting Limited (issued a New Zealand Business Number of 9429038189579) was launched on 12 Dec 1996. 6 addresess are in use by the company: P O Box 700, New Plymouth, 4340 (type: postal, office). Unit 4, 3 Saltash Street, Mail Centre, New Plymouth had been their physical address, up to 21 Sep 2016. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (10% of shares), namely:
Knofflock, Tracey (an individual) located at Merrilands, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 90% of all shares (exactly 900 shares); it includes
Knofflock, Shane Leigh (an individual) - located at Merrilands, New Plymouth. "Waterproofing of buildings" (ANZSIC E329990) is the classification the ABS issued to Cape Contracting Limited. The Businesscheck database was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Ross Gall - Accountants, 5 Clinton Street, New Plymouth | Other (Address for Records) | 28 Sep 1999 |
| Unit 4, 3 Saltash Street, New Plymouth, 4310 | Registered & physical & service | 21 Sep 2016 |
| P O Box 700, New Plymouth, 4340 | Postal | 05 Sep 2019 |
| Unit 4, 3 Saltash Street, New Plymouth, 4310 | Office & delivery | 05 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Shane Leigh Knofflock
Merrilands, New Plymouth, 4312
Address used since 10 Oct 2017
Inglewood, 4330
Address used since 01 Sep 2015 |
Director | 12 Dec 1996 - current |
|
Brendon Wayne Hedley
New Plymouth, 4310
Address used since 03 Nov 2006 |
Director | 12 Dec 1996 - 31 Mar 2012 |
| Type | Used since | |
|---|---|---|
| Unit 4, 3 Saltash Street, New Plymouth, 4310 | Office & delivery | 05 Sep 2019 |
| Unit 4, 3 Saltash Street , New Plymouth , 4310 |
| Previous address | Type | Period |
|---|---|---|
| Unit 4, 3 Saltash Street, Mail Centre, New Plymouth, 4340 | Physical & registered | 04 Oct 2010 - 21 Sep 2016 |
| Unit 3, 3 Saltash Street, New Plymouth | Physical & registered | 10 Nov 2006 - 04 Oct 2010 |
| 3c Saltash Street, New Plymouth | Physical & registered | 08 Nov 2005 - 10 Nov 2006 |
| 489 Junction Road, State Highway 3, R D 1, New Plymouth | Registered | 11 Apr 2000 - 08 Nov 2005 |
| 1261 Egmont Road, R D 2, New Plymouth | Physical | 27 Oct 1998 - 08 Nov 2005 |
| 489 Junction Road, State Highway 3, R D 1, New Plymouth | Physical | 27 Oct 1998 - 27 Oct 1998 |
| 489 Junction Road, State Highway 3, R D 1, New Plymouth | Registered | 17 Jul 1997 - 11 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knofflock, Tracey Individual |
Merrilands New Plymouth 4312 |
08 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knofflock, Shane Leigh Individual |
Merrilands New Plymouth 4312 |
12 Dec 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hedley, Brendon Wayne Individual |
New Plymouth |
24 Oct 2003 - 15 Oct 2012 |
![]() |
Kj's Pro-rents Limited 3c Saltash Street |
![]() |
Rml Taranaki Limited 3 Saltash Street |
![]() |
Chemwash Taranaki Limited 4-6 Saltash Street |
![]() |
Dean Brown Plumbing Limited 383 Carrington Street |
![]() |
Service Foods (taranaki) Limited 14 Saltash Street |
![]() |
No.8 Squadron (city Of New Plymouth) Air Training Corps Incorporated 367b Carington Street |
|
Duracem Limited 47 A Taupiri Street |
|
Holmac Limited 1130 Pukaki Street |
|
Das NZ Limited 1181 Cameron Road |
|
Emg Investments Limited 10 Meadowbank Rise |
|
Liquid Rubber Solutionz Limited 10 Meadowbank Rise |
|
Dijon Tiling Limited 299 Cameron Road |