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 13 directors: Knud Mohr - an active director whose contract started on 26 Jul 2023,
Pierre Chanteclair - an active director whose contract started on 26 Jul 2023,
Natalie Gung - an active director whose contract started on 02 May 2025,
Martijn Jager - an inactive director whose contract started on 26 Jul 2023 and was terminated on 16 May 2025,
Farnaz Faridnia - an inactive director whose contract started on 26 Jul 2023 and was terminated on 30 Nov 2023.
Updated on 17 May 2025, 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) - Caldic New Zealand Limited - located at 4142, Mairangi Bay, Auckland.
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Caldic New Zealand Limited Shareholder NZBN: 9429030375581 |
Mairangi Bay Auckland 0632 New Zealand |
24 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Scott Chemicals Holdings Limited Shareholder NZBN: 9429034942284 Company Number: 1602214 |
3 Ceres Court Mairangi Bay, Auckland New Zealand |
29 Jul 2016 - 24 Sep 2024 |
| Entity | Damar Industries Limited Shareholder NZBN: 9429000047067 Company Number: 191559 |
21 Oct 2010 - 29 Jul 2016 | |
| Entity | Damar Industries Limited Shareholder NZBN: 9429000047067 Company Number: 191559 |
21 Oct 2010 - 29 Jul 2016 |
Ultimate Holding Company
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: Serangoon Garden Estate, Singapore, 556584 Singapore
Address used since 02 May 2025
Address: Singapore, 558810 Singapore
Address used since 26 Jul 2023
Natalie Gung - Director
Appointment date: 02 May 2025
ASIC Name: Caldic Australia Pty Ltd
Address: Mont Albert, Victoria, 3127 Australia
Address used since 02 May 2025
Martijn Jager - Director (Inactive)
Appointment date: 26 Jul 2023
Termination date: 16 May 2025
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 15 Sep 2024
Address: Burnside, Christchurch, 8053 New Zealand
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
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
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
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
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
Nest Cc Holdings Limited
2/a, 3 Ceres Court
E X O Limited
44k Constellation Drive
Morsto Limited
Level 1, 111 Hurstmere Road
Motomuck Limited
15 Canaveral Drive
Rawhiti Holdings Limited
3 Braemar Road
South Seas Group Limited
75 Princes Street
Triple C Sure-seal(nz)international Limited
Flat 3, 60 Roberts Road