City Cleaning Services Limited, a registered company, was started on 15 Dec 1981. 9429032107678 is the NZBN it was issued. This company has been run by 7 directors: Craig Grahame White - an active director whose contract started on 11 Nov 2021,
Graeme Roy Clarke - an active director whose contract started on 11 Nov 2021,
Jason Andrew White - an active director whose contract started on 11 Nov 2021,
Lance Pattullo - an inactive director whose contract started on 06 Oct 1991 and was terminated on 11 Nov 2021,
Paul Alexander Rogers - an inactive director whose contract started on 20 Aug 2015 and was terminated on 31 Oct 2019.
Last updated on 02 May 2025, the BizDb data contains detailed information about 1 address: 788 Dominion Road, Mt Eden, 1041 (type: registered, service).
City Cleaning Services Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their physical address up to 01 Nov 2013.
A total of 1000 shares are issued to 8 shareholders (6 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 299 shares (29.9 per cent). Finally there is the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Physical & registered address used from 16 Oct 2009 to 01 Nov 2013
Address #2: Cleaver & Co, 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 04 Oct 1999 to 16 Oct 2009
Address #3: C/- Cleaver & Co Chartered Accountants, 1st Floor 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 16 Oct 2009
Address #4: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address #5: 778 Dominion Rd, Balmoral, Auckland
Registered address used from 15 Nov 1996 to 04 Oct 1999
Address #6: 177a Symonds St, Auckland
Registered address used from 11 Nov 1991 to 15 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Clarke, Graeme Roy |
Newlands Wellington 6037 New Zealand |
12 Nov 2021 - |
| Shares Allocation #2 Number of Shares: 299 | |||
| Individual | Clarke, Bridget Louise |
Newlands Wellington 6037 New Zealand |
12 Nov 2021 - |
| Individual | Clarke, Graeme Roy |
Newlands Wellington 6037 New Zealand |
12 Nov 2021 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | White, Jason Andrew |
Massey Auckland 0614 New Zealand |
12 Nov 2021 - |
| Shares Allocation #4 Number of Shares: 299 | |||
| Individual | White, Jason Andrew |
Massey Auckland 0614 New Zealand |
12 Nov 2021 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | White, Craig Grahame |
Henderson Auckland 0612 New Zealand |
01 Dec 2016 - |
| Shares Allocation #6 Number of Shares: 398 | |||
| Individual | White, Lynnette |
Henderson Auckland 0612 New Zealand |
01 Dec 2016 - |
| Individual | White, Craig Grahame |
Henderson Auckland 0612 New Zealand |
01 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pattullo, Lance |
Balmoral Auckland 3 |
15 Dec 1981 - 12 Nov 2021 |
| Individual | Knox, Kelvin Grant |
Rd 1 Waimauku 0881 New Zealand |
01 Dec 2016 - 01 Dec 2016 |
| Entity | Crummer Trustees No.56 Limited Shareholder NZBN: 9429032658354 Company Number: 2151359 |
01 Dec 2016 - 01 Dec 2016 | |
| Entity | Crummer Trustees No.63 Limited Shareholder NZBN: 9429032658729 Company Number: 2151402 |
26 Crummer Road, Grey Lynn 1021 New Zealand |
14 Oct 2013 - 12 Nov 2021 |
| Individual | Pattullo, Lance |
Balmoral Auckland 3 |
15 Dec 1981 - 12 Nov 2021 |
| Individual | Pattullo, Lance |
Balmoral Auckland 3 |
15 Dec 1981 - 12 Nov 2021 |
| Entity | Crummer Trustees No.63 Limited Shareholder NZBN: 9429032658729 Company Number: 2151402 |
26 Crummer Road, Grey Lynn 1021 New Zealand |
14 Oct 2013 - 12 Nov 2021 |
| Individual | Knox, Tracey Jayne |
Rd 1 Waimauku 0881 New Zealand |
01 Dec 2016 - 01 Dec 2016 |
| Entity | Crummer Trustees No.63 Limited Shareholder NZBN: 9429032658729 Company Number: 2151402 |
08 Mar 2011 - 10 Oct 2013 | |
| Entity | Crummer Trustees No.63 Limited Shareholder NZBN: 9429032658729 Company Number: 2151402 |
08 Mar 2011 - 10 Oct 2013 | |
| Entity | Crummer Trustees No.56 Limited Shareholder NZBN: 9429032658354 Company Number: 2151359 |
01 Dec 2016 - 01 Dec 2016 |
Craig Grahame White - Director
Appointment date: 11 Nov 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 11 Nov 2021
Graeme Roy Clarke - Director
Appointment date: 11 Nov 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 11 Nov 2021
Jason Andrew White - Director
Appointment date: 11 Nov 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 11 Nov 2021
Lance Pattullo - Director (Inactive)
Appointment date: 06 Oct 1991
Termination date: 11 Nov 2021
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 09 Oct 2009
Paul Alexander Rogers - Director (Inactive)
Appointment date: 20 Aug 2015
Termination date: 31 Oct 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Aug 2015
Donald Keith Cleaver - Director (Inactive)
Appointment date: 20 Aug 2015
Termination date: 17 Apr 2019
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 28 Aug 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Aug 2015
Gary Joseph Throll - Director (Inactive)
Appointment date: 06 Oct 1991
Termination date: 30 Sep 1995
Address: Manukau, Auckland,
Address used since 06 Oct 1991
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road