Shortcuts

Clark Products Limited

Type: NZ Limited Company (Ltd)
9429031336024
NZBN
3176445
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332320
Industry classification code
Cleaning Product - Chemical Based Wholesaling
Industry classification description
Current address
Building 1, Unit G
3 Ceres Court
Auckland 0632
New Zealand
Registered & physical & service address used since 08 Aug 2016
Po Box 3450
Hawkes Bay Mail Centre
Napier 4142
New Zealand
Postal address used since 29 May 2019
75 Niven Street
Onekawa
Napier 4110
New Zealand
Office & delivery address used since 29 May 2019

Clark Products Limited, a registered company, was started on 21 Oct 2010. 9429031336024 is the number it was issued. "Cleaning product - chemical based wholesaling" (ANZSIC F332320) is how the company was classified. The company has been managed by 12 directors: Martijn Jager - an active director whose contract started on 26 Jul 2023,
Knud Mohr - an active director whose contract started on 26 Jul 2023,
Pierre Chanteclair - an active director whose contract started on 26 Jul 2023,
Farnaz Faridnia - an inactive director whose contract started on 26 Jul 2023 and was terminated on 30 Nov 2023,
Cornelis Wilhelm Albert Langschmidt - an inactive director whose contract started on 18 Feb 2022 and was terminated on 26 Jul 2023.
Updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 3450, Hawkes Bay Mail Centre, Napier, 4142 (types include: postal, office).
Clark Products Limited had been using 1274 Eruera Street, Rotorua, Rotorua as their registered address up until 08 Aug 2016.
Other names used by the company, as we identified at BizDb, included: from 20 Oct 2010 to 08 Nov 2010 they were named Damar Limited.
A single entity controls all company shares (exactly 1000 shares) - Scott Chemicals Holdings Limited - located at 4142, 3 Ceres Court, Mairangi Bay, Auckland.

Addresses

Principal place of activity

75 Niven Street, Onekawa, Napier, 4110 New Zealand


Previous addresses

Address #1: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand

Registered & physical address used from 30 Nov 2015 to 08 Aug 2016

Address #2: 1268 Arawa St, 1268 Arawa Street, Rotorua, 3010 New Zealand

Physical & registered address used from 04 Jun 2015 to 30 Nov 2015

Address #3: C/- David Russell & Co Limited, 1268 Arawa Street, Rotorua, 3010 New Zealand

Physical & registered address used from 31 May 2012 to 04 Jun 2015

Address #4: C/- David Russell & Co Limited, 1071 Hinemoa Street, Rotorua, 3010 New Zealand

Registered & physical address used from 21 Oct 2010 to 31 May 2012

Contact info
64 6 2243011
08 May 2023
64 6 8433163
29 May 2019 Phone
accounts@clarkproducts.co.nz
08 May 2023 nzbn-reserved-invoice-email-address-purpose
orders@clarkproducts.co.nz
29 May 2019 Email
accounts@scottchem.biz
29 May 2019 nzbn-reserved-invoice-email-address-purpose
https://www.clarkproducts.co.nz/
Website
www.clarkproducts.co.nz
04 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Scott Chemicals Holdings Limited
Shareholder NZBN: 9429034942284
3 Ceres Court
Mairangi Bay, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Damar Industries Limited
Shareholder NZBN: 9429000047067
Company Number: 191559
Entity Damar Industries Limited
Shareholder NZBN: 9429000047067
Company Number: 191559

Ultimate Holding Company

17 Feb 2022
Effective Date
Caldic B.v.
Name
Company
Type
24248451
Ultimate Holding Company Number
NL
Country of origin
Building 1, Unit G
3 Ceres Court
Mairangi Bay, Auckland New Zealand
Address
Directors

Martijn Jager - Director

Appointment date: 26 Jul 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 26 Jul 2023


Knud Mohr - Director

Appointment date: 26 Jul 2023

Address: Singapore, 598180 Singapore

Address used since 26 Jul 2023


Pierre Chanteclair - Director

Appointment date: 26 Jul 2023

Address: Singapore, 558810 Singapore

Address used since 26 Jul 2023


Farnaz Faridnia - Director (Inactive)

Appointment date: 26 Jul 2023

Termination date: 30 Nov 2023

Address: Mount Wellington, Auckland, 1062 New Zealand

Address used since 26 Jul 2023


Cornelis Wilhelm Albert Langschmidt - Director (Inactive)

Appointment date: 18 Feb 2022

Termination date: 26 Jul 2023

Address: Bangkok, 10110 Thailand

Address used since 18 Feb 2022


Tze Chong Chiam - Director (Inactive)

Appointment date: 18 Feb 2022

Termination date: 26 Jul 2023

Address: Kuala Lumpur, Malaysia

Address used since 18 Feb 2022


David Malcolm Monkhouse - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 19 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jul 2016


David Michael Deare - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 31 Dec 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Dec 2020

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Apr 2020

Address: Omaha, 0986 New Zealand

Address used since 01 Nov 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 28 Apr 2017


Rita Beverley Thomson - Director (Inactive)

Appointment date: 21 Oct 2010

Termination date: 29 Jul 2016

Address: Whitianga, 3510 New Zealand

Address used since 14 May 2013


Scott Munro Thomson - Director (Inactive)

Appointment date: 21 Oct 2010

Termination date: 29 Jul 2016

Address: Whitianga, 3510 New Zealand

Address used since 14 May 2013


James Matheson Sclater - Director (Inactive)

Appointment date: 21 Oct 2010

Termination date: 26 Jul 2016

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 21 Oct 2010


Bryan Ray Goldsack - Director (Inactive)

Appointment date: 21 Oct 2010

Termination date: 31 Jan 2013

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 21 Oct 2010

Nearby companies

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court

Manurere Trustee Limited
2/a, 3 Ceres Court

Ferns Education Limited
2a/3 Ceres Court

Nurture Management Limited
2/a, 3 Ceres Court

Smartcover Limited
Unit E, Building 2, 3 Ceres Court

Similar companies

Byo-one Limited
27 Mahoney Drive

E X O Limited
44k Constellation Drive

Insperata Limited
222 Dairy Flat Highway

Motomuck Limited
15 Canaveral Drive

Rawhiti Holdings Limited
3 Braemar Road

Tough Guard Nz Limited
27c William Pickering Drive