Shortcuts

Clean Off Graffiti Limited

Type: NZ Limited Company (Ltd)
9429033462387
NZBN
1931864
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 11 Oct 2021

Clean Off Graffiti Limited was started on 12 Apr 2007 and issued a New Zealand Business Number of 9429033462387. This registered LTD company has been run by 4 directors: Anthony Bernard Curtis - an active director whose contract started on 01 Oct 2021,
Gregory Lloyd Stevenson - an inactive director whose contract started on 05 Dec 2011 and was terminated on 25 Oct 2020,
Michael Miles Pewhairangi - an inactive director whose contract started on 09 Mar 2010 and was terminated on 05 Dec 2011,
George Edwin Milne - an inactive director whose contract started on 12 Apr 2007 and was terminated on 08 Apr 2010.
According to our data (updated on 19 Apr 2024), the company uses 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 11 Oct 2021, Clean Off Graffiti Limited had been using Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
BizDb found previous names for the company: from 12 Apr 2007 to 31 Mar 2010 they were called Clean Off Grafitti Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Curtis, Anthony Bernard (an individual) located at Saint Albans, Christchurch postcode 8052.

Addresses

Previous addresses

Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Apr 2019 to 11 Oct 2021

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 30 Apr 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 25 May 2012 to 27 Apr 2015

Address: Level 1, 291 Madras Street, Christchurch New Zealand

Registered & physical address used from 12 Apr 2007 to 25 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Curtis, Anthony Bernard Saint Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevenson, Gregory Lloyd Burwood
Christchurch
8061
New Zealand
Individual Milne, George Edwin 146 Hills Road
Christchurch
Individual Pewhairangi, Michael Miles Spreydon
Christchurch

New Zealand
Directors

Anthony Bernard Curtis - Director

Appointment date: 01 Oct 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Oct 2021


Gregory Lloyd Stevenson - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 25 Oct 2020

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 05 Dec 2011


Michael Miles Pewhairangi - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 05 Dec 2011

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 10 May 2010


George Edwin Milne - Director (Inactive)

Appointment date: 12 Apr 2007

Termination date: 08 Apr 2010

Address: 146 Hills Road, Christchurch,

Address used since 12 Apr 2007

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace