Cleanit Skips Limited, a registered company, was registered on 01 Apr 2008. 9429032844887 is the NZ business number it was issued. The company has been managed by 2 directors: Michael Alan Blofield - an active director whose contract started on 01 Apr 2008,
Karen Elizabeth Vigus - an inactive director whose contract started on 01 Apr 2008 and was terminated on 01 Apr 2008.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 220 Comers Road, Rd 1, Whitianga, 3591 (types include: office, registered).
Cleanit Skips Limited had been using 34 Rosemont Road, Waihi, Waihi as their registered address up until 14 Nov 2023.
Previous names for this company, as we found at BizDb, included: from 01 Apr 2008 to 17 Jul 2008 they were called Glw 108 Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
220 Comers Road, Rd 1, Whitianga, 3591 New Zealand
Previous addresses
Address #1: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 14 Sep 2020 to 14 Nov 2023
Address #2: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 11 Oct 2016 to 14 Sep 2020
Address #3: 120 Eleventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 16 Oct 2015 to 11 Oct 2016
Address #4: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 22 Sep 2014 to 16 Oct 2015
Address #5: 25a Linley Terrace, Judea, Tauranga, 3110 New Zealand
Physical address used from 22 Sep 2014 to 08 Mar 2016
Address #6: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 05 Oct 2012 to 22 Sep 2014
Address #7: 220 Comers Road, Rd1, Whitianga New Zealand
Physical address used from 24 Jul 2008 to 22 Sep 2014
Address #8: 34 Rosemont Road, Waihi New Zealand
Registered address used from 01 Apr 2008 to 05 Oct 2012
Address #9: 34 Rosemont Road, Waihi
Physical address used from 01 Apr 2008 to 24 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Kennedy, Leanne |
Rd 1 Whitianga 3591 New Zealand |
08 Jun 2011 - |
Entity (NZ Limited Company) | Ag Trustee Limited Shareholder NZBN: 9429034848128 |
Waihi 3610 New Zealand |
17 Jul 2008 - |
Individual | Blofield, Michael Alan |
Rd 1 Whitianga 3591 New Zealand |
17 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Blofield, Michael Alan |
Rd 1 Whitianga 3591 New Zealand |
17 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kennedy, Leanne |
Rd 1 Whitianga 3591 New Zealand |
08 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vigus, Karen Elizabeth |
Waihi |
01 Apr 2008 - 27 Jun 2010 |
Michael Alan Blofield - Director
Appointment date: 01 Apr 2008
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 29 Feb 2016
Karen Elizabeth Vigus - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Apr 2008
Address: Waihi,
Address used since 01 Apr 2008
Wilderland Trust
155 Comers Road
Second Nature Nz Limited
53 Comers Road
Jackdaw Limited
61 Comers Road
Eco Plumbing & Heating Solutions Limited
31a Comers Rd