Shortcuts

The Clean Auckland Southwest Limited

Type: NZ Limited Company (Ltd)
9429032705218
NZBN
2140165
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941240
Industry classification code
Motor Vehicle Washing Or Cleaning Service
Industry classification description
Current address
7 Catherine St
Henderson
Auckland 0612
New Zealand
Physical & service address used since 17 Aug 2012
7 Catherine St
Henderson
Auckland 0612
New Zealand
Office address used since 07 May 2019
136 Wiseley Road
West Harbour
Auckland 0618
New Zealand
Registered address used since 05 May 2021

The Clean Auckland Southwest Limited was started on 11 Jun 2008 and issued an NZ business identifier of 9429032705218. This registered LTD company has been run by 5 directors: Lei Chen - an active director whose contract began on 11 Aug 2011,
Jieyi Deng - an inactive director whose contract began on 18 Mar 2015 and was terminated on 05 Oct 2015,
Duncan Mcewan - an inactive director whose contract began on 11 May 2010 and was terminated on 30 Aug 2011,
Ross Withers - an inactive director whose contract began on 11 Jun 2008 and was terminated on 11 May 2010,
Grant Withers - an inactive director whose contract began on 11 Jun 2008 and was terminated on 10 May 2010.
As stated in our data (updated on 13 Feb 2024), the company uses 1 address: 136 Wiseley Road, West Harbour, Auckland, 0618 (type: registered, office).
Up to 05 May 2021, The Clean Auckland Southwest Limited had been using 25 Brickworks Bay Road, Hobsonville, Auckland as their registered address.
BizDb found more names used by the company: from 11 Jun 2008 to 31 Aug 2016 they were named The Clean Car Cleaning Centre (Waitakere) Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Mega Management Limited (an entity) located at West Harbour, Auckland postcode 0618. The Clean Auckland Southwest Limited is classified as "Motor vehicle washing or cleaning service" (ANZSIC S941240).

Addresses

Principal place of activity

7 Catherine St, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 25 Brickworks Bay Road, Hobsonville, Auckland, 0618 New Zealand

Registered address used from 05 Jan 2017 to 05 May 2021

Address #2: 4 Rahotu Way, Bayview, Auckland, 0629 New Zealand

Registered address used from 17 Aug 2012 to 05 Jan 2017

Address #3: Flat 3, 76 Riversdale Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 19 Aug 2011 to 17 Aug 2012

Address #4: 44 York Place, Dunedin New Zealand

Physical & registered address used from 01 Jul 2010 to 19 Aug 2011

Address #5: 65 Peary Road, Mt Eden, Auckland New Zealand

Registered address used from 11 Jun 2008 to 01 Jul 2010

Address #6: 65 Agraria Road, Guildford, Gu2 4lg, England New Zealand

Physical address used from 11 Jun 2008 to 01 Jul 2010

Contact info
64 0800 444744
07 May 2019 Phone
david@megamanagement.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mega Management Limited
Shareholder NZBN: 9429031111232
West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Clean Car Cleaning Centre (auckland) Limited
Shareholder NZBN: 9429033733692
Company Number: 1888796
Entity The Clean Car Cleaning Centre (auckland) Limited
Shareholder NZBN: 9429033733692
Company Number: 1888796

Ultimate Holding Company

Mega Management Limited
Name
Ltd
Type
3378180
Ultimate Holding Company Number
NZ
Country of origin
25 Brickworks Bay Road
Hobsonville
Auckland 0618
New Zealand
Address
Directors

Lei Chen - Director

Appointment date: 11 Aug 2011

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 27 Apr 2021

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 19 Dec 2016


Jieyi Deng - Director (Inactive)

Appointment date: 18 Mar 2015

Termination date: 05 Oct 2015

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 18 Mar 2015


Duncan Mcewan - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 30 Aug 2011

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 24 Jun 2010


Ross Withers - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 11 May 2010

Address: Mt Eden, Auckland, New Zealand

Address used since 11 Jun 2008


Grant Withers - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 10 May 2010

Address: Guildford, Gu2 4lg, England, New Zealand

Address used since 11 Jun 2008

Nearby companies

Captain Auto Limited
36 Brickworks Bay Road

Zhang Family Investments Limited
5 Brickworks Bay Road

Brightside Construction And Management Limited
5 Brickworks Bay Road

Wen Qin Hao Li Construction Limited
20 Bannings Way

P N N Trustee Limited
1/36 Bannings Way

Jw Property Limited
11 Vazey Way

Similar companies

A Cleaner Home Limited
7 Pounamu Avenue

Ads Group Limited
22 Belevedere Court

Auto Refurb Limited
17 Puriri Road

Nowet Waterless Car Clean New Zealand Limited
8 Faith Grove

The Clean Auckland Central North Limited
25 Brickworks Bay Road

The Clean Bayfair Limited
25 Brickworks Bay Road