Cleanalot Limited was launched on 01 May 2013 and issued a number of 9429030252820. The registered LTD company has been managed by 4 directors: Mark Graham Fairley - an active director whose contract began on 01 May 2013,
Mark Fairley - an active director whose contract began on 01 May 2013,
Mark Collins - an inactive director whose contract began on 01 May 2013 and was terminated on 19 Aug 2019,
Stacey Johnston-Smale - an inactive director whose contract began on 01 May 2013 and was terminated on 06 Oct 2016.
As stated in BizDb's database (last updated on 20 Mar 2024), the company uses 1 address: 14A Hartland Avenue, Glendowie, Auckland, 1071 (category: postal, office).
Until 03 Apr 2017, Cleanalot Limited had been using 14 Hartland Avenue, Glendowie, Auckland as their registered address.
A total of 3000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Nzyme Nz Limited (an entity) located at Epsom, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1500 shares) and includes
Fairley, Mark - located at Glendowie, Auckland. Cleanalot Limited is classified as "Industrial cleaning service" (business classification N731123).
Principal place of activity
14a Hartland Avenue, Glendowie, Auckland, 1071 New Zealand
Previous address
Address #1: 14 Hartland Avenue, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 01 May 2013 to 03 Apr 2017
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Nzyme Nz Limited Shareholder NZBN: 9429045920387 |
Epsom Auckland 1051 New Zealand |
07 Aug 2020 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Fairley, Mark |
Glendowie Auckland 1071 New Zealand |
01 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Mark |
Clover Park Auckland 2023 New Zealand |
01 May 2013 - 26 Sep 2019 |
Individual | Johnston-smale, Stacey |
Riverhead Riverhead 0820 New Zealand |
01 May 2013 - 02 Nov 2016 |
Director | Stacey Johnston-smale |
Riverhead Riverhead 0820 New Zealand |
01 May 2013 - 02 Nov 2016 |
Mark Graham Fairley - Director
Appointment date: 01 May 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Mar 2017
Mark Fairley - Director
Appointment date: 01 May 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Mar 2017
Mark Collins - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 19 Aug 2019
Address: Clover Park, Auckland, 2023 New Zealand
Address used since 01 May 2013
Stacey Johnston-smale - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 06 Oct 2016
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 May 2013
Phire Enterprises Limited
12a Hartland Avenue
Maroon Bells Trustee Limited
Flat 4, 15 Hartland Avenue
Applecrumble Design Limited
3 Hartland Avenue
Carpediem Limited
11 Hartland Avenue
Babybow New Zealand Limited
17 Hartland Avenue
Ephery Limited
14 Lisburn Avenue
Angle Private Limited
9b Waiatarua Road
Envirotech Projects Solutions Limited
25 La Trobe Street
Go Go Enterprises Limited
61 Howard Hunter Avenue
Hands From The Heart Limited
124 Prince Regent Drive
Hanju Nz Limited
6e Harrison Road
Scrubbing And Sweeping Solutions Limited
175 Riverside Avenue