Shortcuts

Riccarton Cleaning Supplies Limited

Type: NZ Limited Company (Ltd)
9429035114765
NZBN
1569781
Company Number
Registered
Company Status
C185160
Industry classification code
Surface Cleaning Or Degreasing Preparation Mfg
Industry classification description
Current address
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical & service & registered address used since 05 Oct 2022

Riccarton Cleaning Supplies Limited was registered on 28 Oct 2004 and issued a number of 9429035114765. The registered LTD company has been run by 2 directors: Dougal Murray Sidey - an active director whose contract started on 01 Apr 2022,
Peter Murray Sidey - an inactive director whose contract started on 28 Oct 2004 and was terminated on 31 Mar 2022.
According to BizDb's database (last updated on 23 May 2025), the company registered 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (type: physical, service).
Up to 05 Oct 2022, Riccarton Cleaning Supplies Limited had been using 85 Picton Avenue, Riccarton, Christchurch as their registered address.
BizDb identified old names for the company: from 27 Aug 2009 to 15 Dec 2009 they were named Riccarton Cleaning Supplies Limited, from 28 Oct 2004 to 27 Aug 2009 they were named Oil Fuels Nz Limited.
A total of 1200 shares are allocated to 2 groups (4 shareholders in total). In the first group, 1198 shares are held by 2 entities, namely:
Sidey, Dougal Murray (a director) located at Rd 2, Lincoln postcode 7672,
Gillman, Guy Stuart (an individual) located at Ilam, Christchurch postcode 8041.
Another group consists of 2 shareholders, holds 0.08% shares (exactly 1 share) and includes
Sidey, Dougal Murray - located at Rd 2, Lincoln,
Gillman, Guy Stuart - located at Ilam, Christchurch. Riccarton Cleaning Supplies Limited was classified as "Surface cleaning or degreasing preparation mfg" (business classification C185160).

Addresses

Previous address

Address: 85 Picton Avenue, Riccarton, Christchurch New Zealand

Registered & physical address used from 28 Oct 2004 to 05 Oct 2022

Contact info
cleanerswarehouse.co.nz
01 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 26 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1198
Director Sidey, Dougal Murray Rd 2
Lincoln
7672
New Zealand
Individual Gillman, Guy Stuart Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Sidey, Dougal Murray Rd 2
Lincoln
7672
New Zealand
Individual Gillman, Guy Stuart Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shelton, Peter Reginald Strowan
Christchurch
8052
New Zealand
Individual Sidey, Peter Murray Bryndwr
Christchurch
8052
New Zealand
Individual Sidey, Peter Murray Bryndwr
Christchurch
8052
New Zealand
Individual Meyer, Mark Edward Burnside
Christchurch
8053
New Zealand
Individual Sidey, Peter Murray Bryndwr
Christchurch
8052
New Zealand
Individual Sidey, Mary Ann Bryndwr
Christchurch
8052
New Zealand
Individual Sidey, Mary Ann Bryndwr
Christchurch
8052
New Zealand
Individual Meyer, Mark Edward Burnside
Christchurch
8053
New Zealand
Directors

Dougal Murray Sidey - Director

Appointment date: 01 Apr 2022

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 27 Mar 2025

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 01 Apr 2022


Peter Murray Sidey - Director (Inactive)

Appointment date: 28 Oct 2004

Termination date: 31 Mar 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 08 Apr 2016

Nearby companies

G D Gardener Builders Limited
85 Picton Avenue, Riccarton

Triumph One Limited
85 Picton Avenue, Riccarton

Cafe 39 On Tancred Limited
85 Picton Avenue

The Up Beet Company Limited
85 Picton Avenue

Anderson Livestock Limited
85 Picton Avenue

Noel J Marine Limited
85 Picton Ave

Similar companies

Bricolage Holdings Limited
61b The Mall

Integra Industries Limited
21 Glasgow Street

Maidbyme Limited
6 Khandallah Road

Nuron Organics Limited
4 Thackers Quay

Stratacote Limited
234 Havelock Street

The Rite Group Limited
5 Aberdeen Drive