Clean Chem Solutions Limited, a registered company, was incorporated on 02 Jul 2004. 9429035300885 is the NZBN it was issued. "Toiletry wholesaling" (ANZSIC F372070) is how the company is categorised. This company has been supervised by 2 directors: Yun Li - an active director whose contract started on 24 Dec 2024,
Aston Charles Bayne Hickmott - an inactive director whose contract started on 02 Jul 2004 and was terminated on 24 Dec 2024.
Updated on 10 May 2025, our database contains detailed information about 3 addresses the company registered, specifically: 40 Bonar Drive, Hokitika, Hokitika, 7810 (registered address),
40 Bonar Drive, Hokitika, Hokitika, 7810 (service address),
55 Tobollie Drive, Rolleston, Rolleston, 7615 (physical address),
Po Box 86019, Rolleston West, Rolleston, 7658 (postal address) among others.
Clean Chem Solutions Limited had been using 55 Tobollie Drive, Rolleston, Rolleston as their service address up to 02 Apr 2025.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Sb (Locksley) Limited (an entity) located at Takaka postcode 7183,
Njca (Locksley) Limited (an entity) located at Hokitika, Hokitika postcode 7810.
Principal place of activity
16 Webb Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 55 Tobollie Drive, Rolleston, Rolleston, 7615 New Zealand
Service address used from 18 Jul 2022 to 02 Apr 2025
Address #2: 55 Tobollie Drive, Rolleston, Rolleston, 7615 New Zealand
Registered address used from 25 Mar 2021 to 02 Apr 2025
Address #3: 40 Lakelands Road, Rd 3, Leeston, 7683 New Zealand
Registered address used from 20 Aug 2020 to 25 Mar 2021
Address #4: 16 Webb Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 14 Jul 2017 to 20 Aug 2020
Address #5: 16 Webb Street, St Albans, Christchurch, 8014 New Zealand
Physical address used from 14 Jul 2017 to 18 Jul 2022
Address #6: 10 Wickham Street, Bromley, Christchurch, 8062 New Zealand
Physical & registered address used from 15 Jul 2015 to 14 Jul 2017
Address #7: 12 Wickham Street, Christchurch New Zealand
Registered & physical address used from 27 Feb 2008 to 15 Jul 2015
Address #8: 40 Curries Road, Hillsborough, Christchurch
Physical & registered address used from 02 Jul 2004 to 27 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Sb (locksley) Limited Shareholder NZBN: 9429052514913 |
Takaka 7183 New Zealand |
14 Jan 2025 - |
| Entity (NZ Limited Company) | Njca (locksley) Limited Shareholder NZBN: 9429048739986 |
Hokitika Hokitika 7810 New Zealand |
23 Mar 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hickmott, Aston Charles Bayne |
Rolleston Rolleston 7614 New Zealand |
02 Jul 2004 - 14 Jan 2025 |
| Individual | Hickmott, Aston Charles Bayne |
Rolleston Rolleston 7614 New Zealand |
02 Jul 2004 - 14 Jan 2025 |
| Individual | Hickmott, Aston Charles Bayne |
Rolleston Rolleston 7614 New Zealand |
02 Jul 2004 - 14 Jan 2025 |
| Individual | Hickmott, Edgar Bayne |
St Albans Christchurch 8014 New Zealand |
02 Jul 2004 - 23 Mar 2022 |
| Individual | Morrison, Andrew Dean |
Christchurch |
06 Jul 2004 - 20 Feb 2008 |
Yun Li - Director
Appointment date: 24 Dec 2024
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 Dec 2024
Aston Charles Bayne Hickmott - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 24 Dec 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 08 Jul 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2016
Mycroft Limited
5 Webb Street
Banks Peninsula Charitable And Maritime Trust
5 Webb Street
The Duchamp Collective Limited
154 Merivale Lane
Residence Club Limited
154 Merivale Lane
The Creative Group Limited
134 Papanui Road
Cameronbutler Design Limited
Flat 4, 33 Holly Road
Bizsearch Limited
9 Brodie Street
Natural Beauty Nz Limited
960c Ferry Road
Royal Flush Nz Limited
12a St Albans Street
Sapphire Nova Limited
Level 4, 123 Victoria Street
Vault Elements Limited
34 Waverton Terrace
Wipes Nz Distribution Limited
Unit 4, 33 Mandeville Street