Cleanthings.co.nz Limited, a registered company, was incorporated on 01 Nov 2004. 9429035102861 is the business number it was issued. "Detergent wholesaling" (ANZSIC F332325) is how the company was classified. This company has been supervised by 2 directors: Raymond Walter Jennings - an active director whose contract began on 01 Nov 2004,
Julie Anne-Marie Manders - an active director whose contract began on 01 Nov 2004.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Unit 2, 19 Taylor Terrace, Saint Andrews, Hamilton, 3200 (service address),
97 Great South Road, Epsom, Auckland, 1051 (registered address),
12 Loftus Place, Flagstaff, Hamilton, 3210 (physical address).
Cleanthings.co.nz Limited had been using 12 Loftus Place, Flagstaff, Hamilton as their service address up until 11 Dec 2023.
Past names used by the company, as we managed to find at BizDb, included: from 01 Nov 2004 to 30 Nov 2011 they were called National Chemical Corporation Nz 2004 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 12 Loftus Place, Flagstaff, Hamilton, 3210 New Zealand
Service address used from 11 Dec 2017 to 11 Dec 2023
Address #2: 113 Wentworth Drive, Rototuna North, Hamilton, 3210 New Zealand
Physical address used from 07 Dec 2016 to 11 Dec 2017
Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 07 Dec 2015 to 09 Dec 2021
Address #4: 90 Hukanui Road, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 25 Nov 2011 to 07 Dec 2016
Address #5: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 25 Nov 2011 to 07 Dec 2015
Address #6: 90 Hukanui Road, Chartwell, Hamilton New Zealand
Physical address used from 02 Oct 2006 to 25 Nov 2011
Address #7: Nair & Associates, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 03 Aug 2005 to 25 Nov 2011
Address #8: Nair & Associates Ltd., 102 Balmoral Road, Mt.eden, Auckland
Registered address used from 11 Nov 2004 to 03 Aug 2005
Address #9: 30 Carento Way, Stanmore Bay, Auckland
Registered address used from 01 Nov 2004 to 11 Nov 2004
Address #10: 30 Carento Way, Stanmore Bay, Auckland
Physical address used from 01 Nov 2004 to 02 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Manders, Julie Anne-marie |
Saint Andrews Hamilton 3200 New Zealand |
01 Nov 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jennings, Raymond Walter |
Saint Andrews Hamilton 3200 New Zealand |
01 Nov 2004 - |
Raymond Walter Jennings - Director
Appointment date: 01 Nov 2004
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Dec 2023
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Dec 2017
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 21 Nov 2016
Julie Anne-marie Manders - Director
Appointment date: 01 Nov 2004
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Dec 2023
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Dec 2017
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Nov 2015
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road
Amazing Cleanall Limited
287 School Road
Bluefin Trading Limited
Level 2
Reinol Nz Northland Limited
194 Fairway Drive
Samuel & Co. Limited
7 Koangi Street
Tristel New Zealand Limited
C/-bell Gully
Trucker's Pride Limited
123 Manukau Road