The Clean Hawkes Bay Limited was registered on 07 Aug 2013 and issued an NZBN of 9429030108608. This registered LTD company has been run by 3 directors: John Carlyon Hudson - an active director whose contract began on 07 Jul 2014,
Fiona Jane Hudson - an active director whose contract began on 07 Jul 2014,
Duncan Mcewan - an inactive director whose contract began on 07 Aug 2013 and was terminated on 29 Jul 2014.
As stated in BizDb's information (updated on 27 Mar 2024), the company uses 4 addresses: 403 Karamu Road North, Hastings, Hastings, 4122 (registered address),
403 Karamu Road North, Hastings, Hastings, 4122 (physical address),
403 Karamu Road North, Hastings, Hastings, 4122 (service address),
Po Box 28148, Havelock North, Havelock North, 4157 (postal address) among others.
Until 30 Nov 2023, The Clean Hawkes Bay Limited had been using 76 Russell Robertson Drive, Havelock North, Havelock North as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Hudson, Fiona Jane (a director) located at Havelock North, Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hudson, John Carlyon - located at Havelock North, Havelock North. The Clean Hawkes Bay Limited is classified as "Motor vehicle washing or cleaning service" (ANZSIC S941240).
Other active addresses
Address #4: 403 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Registered address used from 30 Nov 2023
Principal place of activity
403 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 76 Russell Robertson Drive, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 07 Aug 2014 to 30 Nov 2023
Address #2: 76 Russell Robertson Drive, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 06 Aug 2014 to 23 Dec 2019
Address #3: 396 Highgate, Roslyn, Dunedin, 9010 New Zealand
Registered address used from 07 Aug 2013 to 07 Aug 2014
Address #4: 396 Highgate, Roslyn, Dunedin, 9010 New Zealand
Physical address used from 07 Aug 2013 to 06 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Hudson, Fiona Jane |
Havelock North Havelock North 4130 New Zealand |
12 Aug 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Hudson, John Carlyon |
Havelock North Havelock North 4130 New Zealand |
12 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Clean Car Cleaning Centre (nz) Limited Shareholder NZBN: 9429035733737 Company Number: 1415084 |
07 Aug 2013 - 12 Aug 2014 | |
Entity | The Clean Car Cleaning Centre (nz) Limited Shareholder NZBN: 9429035733737 Company Number: 1415084 |
07 Aug 2013 - 12 Aug 2014 |
John Carlyon Hudson - Director
Appointment date: 07 Jul 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Jul 2014
Fiona Jane Hudson - Director
Appointment date: 07 Jul 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Jul 2014
Duncan Mcewan - Director (Inactive)
Appointment date: 07 Aug 2013
Termination date: 29 Jul 2014
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 07 Aug 2013
Coastal Cubes Limited
76 Russell Robertson Drive
Cinta Research Limited
76 Russell Robertson Drive
La Mia Bella Limited
38 Fairview Place
Pcworkz Services Limited
42 Fairview Place
No. 1 Properties Limited
48 Fairview Place
Bay Wealth Solutions Limited
58 Russell Robertson Drive
B And C Adema Limited
30 Russell Robertson Drive
Executive Wheels Hb Limited
21a Hastings Street
Mobile Car Valet (nz) Limited
1228 Howard Street
Specialised Logistics Limited
40 Cadbury Road
The Clean Central North Island Limited
76 Russell Robertson Drive
The Groom Shop Limited
Corner Austin Street & Cadbury Road