Shortcuts

Cleanthings.co.nz Limited

Type: NZ Limited Company (Ltd)
9429035102861
NZBN
1572026
Company Number
Registered
Company Status
F332325
Industry classification code
Detergent Wholesaling
Industry classification description
F332320
Industry classification code
Cleaning Product - Chemical Based Wholesaling
Industry classification description
Current address
12 Loftus Place
Flagstaff
Hamilton 3210
New Zealand
Physical address used since 11 Dec 2017
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered address used since 09 Dec 2021
Unit 2, 19 Taylor Terrace
Saint Andrews
Hamilton 3200
New Zealand
Service address used since 11 Dec 2023

Cleanthings.co.nz Limited, a registered company, was incorporated on 01 Nov 2004. 9429035102861 is the business number it was issued. "Detergent wholesaling" (ANZSIC F332325) is how the company was classified. This company has been supervised by 2 directors: Raymond Walter Jennings - an active director whose contract began on 01 Nov 2004,
Julie Anne-Marie Manders - an active director whose contract began on 01 Nov 2004.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Unit 2, 19 Taylor Terrace, Saint Andrews, Hamilton, 3200 (service address),
97 Great South Road, Epsom, Auckland, 1051 (registered address),
12 Loftus Place, Flagstaff, Hamilton, 3210 (physical address).
Cleanthings.co.nz Limited had been using 12 Loftus Place, Flagstaff, Hamilton as their service address up until 11 Dec 2023.
Past names used by the company, as we managed to find at BizDb, included: from 01 Nov 2004 to 30 Nov 2011 they were called National Chemical Corporation Nz 2004 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 12 Loftus Place, Flagstaff, Hamilton, 3210 New Zealand

Service address used from 11 Dec 2017 to 11 Dec 2023

Address #2: 113 Wentworth Drive, Rototuna North, Hamilton, 3210 New Zealand

Physical address used from 07 Dec 2016 to 11 Dec 2017

Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 07 Dec 2015 to 09 Dec 2021

Address #4: 90 Hukanui Road, Chartwell, Hamilton, 3210 New Zealand

Physical address used from 25 Nov 2011 to 07 Dec 2016

Address #5: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 25 Nov 2011 to 07 Dec 2015

Address #6: 90 Hukanui Road, Chartwell, Hamilton New Zealand

Physical address used from 02 Oct 2006 to 25 Nov 2011

Address #7: Nair & Associates, 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 03 Aug 2005 to 25 Nov 2011

Address #8: Nair & Associates Ltd., 102 Balmoral Road, Mt.eden, Auckland

Registered address used from 11 Nov 2004 to 03 Aug 2005

Address #9: 30 Carento Way, Stanmore Bay, Auckland

Registered address used from 01 Nov 2004 to 11 Nov 2004

Address #10: 30 Carento Way, Stanmore Bay, Auckland

Physical address used from 01 Nov 2004 to 02 Oct 2006

Contact info
admin@cleanthings.co.nz
01 Dec 2023 Email
cleanthings.co.nz
22 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Manders, Julie Anne-marie Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jennings, Raymond Walter Saint Andrews
Hamilton
3200
New Zealand
Directors

Raymond Walter Jennings - Director

Appointment date: 01 Nov 2004

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Dec 2023

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Dec 2017

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 21 Nov 2016


Julie Anne-marie Manders - Director

Appointment date: 01 Nov 2004

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Dec 2023

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Dec 2017

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Nov 2015

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road

Similar companies

Amazing Cleanall Limited
287 School Road

Bluefin Trading Limited
Level 2

Reinol Nz Northland Limited
194 Fairway Drive

Samuel & Co. Limited
7 Koangi Street

Tristel New Zealand Limited
C/-bell Gully

Trucker's Pride Limited
123 Manukau Road