Shortcuts

Filta Cleaning Products Limited

Type: NZ Limited Company (Ltd)
9429040431475
NZBN
101112
Company Number
Registered
Company Status
Current address
61 The Concourse
Henderson
Auckland 0610
New Zealand
Physical & registered & service address used since 21 Mar 2018

Filta Cleaning Products Limited was incorporated on 01 Jul 1977 and issued a business number of 9429040431475. This registered LTD company has been supervised by 13 directors: Amanda Louise Black - an active director whose contract started on 01 Apr 2017,
Christopher John Hocquard - an active director whose contract started on 12 Nov 2018,
Lee Paul James - an active director whose contract started on 22 Dec 2020,
Jonathan Brant Tuohey - an active director whose contract started on 19 May 2023,
Patrick John O'toole - an inactive director whose contract started on 01 Apr 2021 and was terminated on 26 May 2023.
According to our information (updated on 29 Apr 2024), the company registered 1 address: 61 The Concourse, Henderson, Auckland, 0610 (types include: physical, registered).
Up to 21 Mar 2018, Filta Cleaning Products Limited had been using 17 Kalmia Street, Ellersie, Auckland as their registered address.
BizDb found old names for the company: from 01 Jul 1977 to 27 Sep 2013 they were named Filta Vacuum Products Limited.
A total of 8000 shares are allocated to 2 groups (5 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
James, Lee Paul (an individual) located at Beach Haven, Auckland postcode 0626.
Then there is a group that consists of 4 shareholders, holds 87.5 per cent shares (exactly 7000 shares) and includes
Black, Amanda Louise - located at Mount Eden, Auckland,
Hocquard, Christopher John - located at Kingsland, Auckland,
Black, Denis Fergus - located at Remuera, Auckland.

Addresses

Previous addresses

Address: 17 Kalmia Street, Ellersie, Auckland New Zealand

Registered address used from 10 Mar 2000 to 21 Mar 2018

Address: Offices Of Dominion Law, Ground Floor, 242a Dominion Road, Mt Eden, Auckland

Registered address used from 10 Mar 2000 to 10 Mar 2000

Address: 17kalmia Street, Ellerslie, Auckland New Zealand

Physical address used from 10 Mar 2000 to 21 Mar 2018

Address: Offices Of Dominion Law, Ground Floor, 242a Dominion Road, Mt Eden

Physical address used from 10 Mar 2000 to 10 Mar 2000

Address: 9 Sultan Street, Ellerslie, Auckland

Physical & registered address used from 27 Apr 1998 to 10 Mar 2000

Address: 8th Floor, Mainline Building, 58 Symonds Street, Auckland

Registered address used from 21 Jun 1996 to 27 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual James, Lee Paul Beach Haven
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 7000
Director Black, Amanda Louise Mount Eden
Auckland
1024
New Zealand
Individual Hocquard, Christopher John Kingsland
Auckland
1021
New Zealand
Individual Black, Denis Fergus Remuera
Auckland
1050
New Zealand
Director Denis Fergus Black Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Richard Anthony Redvers Arrowtown
Arrowtown
9302
New Zealand
Entity Cgl Trustees Limited
Shareholder NZBN: 9429033798684
Company Number: 1877254
21 Queen Street
Auckland
1010
New Zealand
Entity Cgl Trustees Limited
Shareholder NZBN: 9429033798684
Company Number: 1877254
21 Queen Street
Auckland
1010
New Zealand
Individual Black, Andrew Stewart Rd 1
Ngaruawahia
3793
New Zealand
Individual Smith, Richard Anthony Redvers Arrowtown
Arrowtown
9302
New Zealand
Individual Black, Andrew Stewart Rd 1
Ngaruawahia
3793
New Zealand
Directors

Amanda Louise Black - Director

Appointment date: 01 Apr 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2017


Christopher John Hocquard - Director

Appointment date: 12 Nov 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Nov 2018


Lee Paul James - Director

Appointment date: 22 Dec 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 22 Dec 2020


Jonathan Brant Tuohey - Director

Appointment date: 19 May 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 May 2023


Patrick John O'toole - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 26 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2021


Denis Fergus Black - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 30 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2016


Simon Thomas Peat - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 29 Jan 2020

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 26 Jun 2012


Andrew Stewart Black - Director (Inactive)

Appointment date: 31 Dec 1993

Termination date: 02 Oct 2016

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 02 Feb 2015


Denis Fergus Black - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 29 Jun 2012

Address: 456a Remuera Road, Remuera, Auckland, 1050 New Zealand

Address used since 15 Feb 2010


Christopher Mark Waters - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 26 Jun 2012

Address: Avondale, Auckland, 1026 New Zealand

Address used since 09 Jul 2007


Simon Thomas Paet - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 26 Jun 2012

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 26 Jun 2012


Harold Kent Baigent - Director (Inactive)

Appointment date: 10 Dec 1982

Termination date: 30 Mar 1998

Address: Karaka, Auckland,

Address used since 10 Dec 1982


Erika Marie Baigent - Director (Inactive)

Appointment date: 10 Dec 1982

Termination date: 31 Dec 1993

Address: Karaka, Auckland,

Address used since 10 Dec 1982

Nearby companies

Botica Timber Services Limited
67 The Concourse

Deck King Limited
67 The Concourse

Shavings & Timber Transport Limited
67 The Concourse

Plywood R Us Limited
67 The Concourse

Plyman Limited
67 The Concourse

Botica & Co Pressing Services Limited
67 The Concourse