Techclean Limited was incorporated on 11 May 2012 and issued an NZ business number of 9429030679283. The registered LTD company has been supervised by 3 directors: Thomas Joseph Jeffrey - an active director whose contract began on 01 Apr 2015,
Julie Louise Jeffrey - an inactive director whose contract began on 14 Apr 2014 and was terminated on 01 Apr 2020,
Thomas Joseph Jeffrey - an inactive director whose contract began on 11 May 2012 and was terminated on 01 Apr 2014.
According to the BizDb database (last updated on 30 Mar 2024), this company uses 4 addresses: 12B Elms, Stoke, Nelson, 7011 (service address),
12B Elms, Stoke, Nelson, 7011 (registered address),
12B Elms St, Stoke, Nelson, 7011 (office address),
32 Broadsea Avenue, Ruby Bay, Mapua, 7005 (physical address) among others.
Up to 27 Jun 2023, Techclean Limited had been using 12B Elms, Stoke, Nelson as their registered address.
BizDb found old names used by this company: from 03 May 2012 to 07 Nov 2013 they were called Marlborough Property Services Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
544 Trustee Limited (an entity) located at Nelson, Nelson postcode 7010,
Jeffrey, Thomas Joseph (an individual) located at Richmond, Richmond postcode 7020,
Jeffrey, Julie Louise (an individual) located at Richmond, Nelson postcode 7020.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Jeffrey, Thomas Joseph - located at Richmond, Richmond.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Jeffrey, Julie Louise, located at Richmond, Nelson (an individual). Techclean Limited was categorised as "Hazardous waste treatment or disposal service" (ANZSIC D292115).
Other active addresses
Address #4: 12b Elms, Stoke, Nelson, 7011 New Zealand
Service & registered address used from 27 Jun 2023
Principal place of activity
15 Lodestone Road, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 12b Elms, Stoke, Nelson, 7020 New Zealand
Registered & service address used from 26 Jun 2023 to 27 Jun 2023
Address #2: 32 Broadsea Avenue, Ruby Bay, Mapua, 7005 New Zealand
Service address used from 27 Jun 2022 to 26 Jun 2023
Address #3: Unit 5 25 Packham Crescent, Stoke, Nelson, 7020 New Zealand
Physical address used from 23 Jun 2022 to 27 Jun 2022
Address #4: Unit 5 25 Packham Crescent, Stoke, Nelson, 7020 New Zealand
Registered address used from 16 Dec 2020 to 26 Jun 2023
Address #5: Unit 5 12 Gladstone Road, Richmond, Tasman, 7020 New Zealand
Registered address used from 29 Sep 2016 to 16 Dec 2020
Address #6: 15 Lodestone Road, Richmond, 7020 New Zealand
Registered address used from 11 May 2012 to 29 Sep 2016
Address #7: 15 Lodestone Road, Richmond, 7020 New Zealand
Physical address used from 11 May 2012 to 23 Jun 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | 544 Trustee Limited Shareholder NZBN: 9429051716769 |
Nelson Nelson 7010 New Zealand |
26 Mar 2024 - |
Individual | Jeffrey, Thomas Joseph |
Richmond Richmond 7020 New Zealand |
14 Jan 2016 - |
Individual | Jeffrey, Julie Louise |
Richmond Nelson 7020 New Zealand |
11 May 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jeffrey, Thomas Joseph |
Richmond Richmond 7020 New Zealand |
14 Jan 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jeffrey, Julie Louise |
Richmond Nelson 7020 New Zealand |
11 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffrey, Thomas Joseph |
Richmond Nelson 7020 New Zealand |
11 May 2012 - 14 Apr 2014 |
Director | Thomas Joseph Jeffrey |
Richmond Nelson 7020 New Zealand |
11 May 2012 - 14 Apr 2014 |
Thomas Joseph Jeffrey - Director
Appointment date: 01 Apr 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2015
Julie Louise Jeffrey - Director (Inactive)
Appointment date: 14 Apr 2014
Termination date: 01 Apr 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 14 Apr 2014
Thomas Joseph Jeffrey - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 01 Apr 2014
Address: Richmond, Nelson, 7020 New Zealand
Address used since 11 May 2012
Bearing & Engineering Supplies Limited
16 Gladstone Road
Prestige Euro Works Limited
12f Gladstone Road
Richmond Christian Fellowship Trust Board
67 Oxford Street
Richmond Tennis Club Incorporated
18a Gladstone Road
Michaela Ross Osteopath Limited
6 Church Street
Eco Steam Clean Nelson Limited
5 Gladstone Road
Acm Removals Limited
12 Durham Street
Earthwise Environmental 2016 Limited
1158 Fairdown Road
Hazwaste Limited
24 Farleigh Street
Prime Environmental Limited
85 Picton Avenue
Remark-it Solutions Limited
C/- Gray Hughson & Associates Limited
Tyre Disposal Services 2012 Limited
22 Perry Street