The Clean Car Cleaning Centre (Dunedin) Limited, a registered company, was registered on 16 Mar 2004. 9429035478522 is the NZBN it was issued. "Motor vehicle washing or cleaning service" (business classification S941240) is how the company was categorised. The company has been run by 8 directors: Duncan James Mcewan - an active director whose contract started on 16 Mar 2004,
Jeremy Seaman - an active director whose contract started on 01 May 2009,
James Seaman - an active director whose contract started on 17 Aug 2013,
John Hudson - an inactive director whose contract started on 17 Aug 2013 and was terminated on 04 May 2018,
Allan Francis Johnston - an inactive director whose contract started on 28 Nov 2004 and was terminated on 16 Aug 2013.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 20 Blyth Street, Clyde, Clyde, 9330 (category: registered, service).
The Clean Car Cleaning Centre (Dunedin) Limited had been using 25 Mailer Street, Mornington, Dunedin as their registered address up to 16 Nov 2015.
Past names for the company, as we found at BizDb, included: from 16 Mar 2004 to 26 Mar 2004 they were called The Clean Dunedin Limited.
A total of 140 shares are allotted to 4 shareholders (3 groups). The first group includes 49 shares (35%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 21 shares (15%). Lastly there is the next share allocation (35 shares 25%) made up of 2 entities.
Other active addresses
Address #4: 20 Blyth Street, Clyde, Clyde, 9330 New Zealand
Registered address used from 12 Mar 2024
Principal place of activity
74 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Registered & physical address used from 05 Jul 2011 to 16 Nov 2015
Address #2: 44 York Place, Dunedin New Zealand
Registered & physical address used from 08 Apr 2005 to 05 Jul 2011
Address #3: 15 Cliffs Road, Dunedin
Registered & physical address used from 16 Mar 2004 to 08 Apr 2005
Basic Financial info
Total number of Shares: 140
Annual return filing month: April
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | The Clean Car Cleaning Centre (nz) Limited Shareholder NZBN: 9429035733737 |
Dunedin Central Dunedin 9016 New Zealand |
16 Mar 2004 - |
Shares Allocation #2 Number of Shares: 21 | |||
Individual | Seaman, Jeremy |
Dunedin New Zealand |
25 Aug 2009 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Seaman, Rosslyn Patricia |
Dunedin New Zealand |
25 Aug 2009 - |
Individual | Seaman, James Joseph |
Dunedin New Zealand |
25 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Allan Francis |
2 Rd Allanton, Mosgiel New Zealand |
01 Apr 2005 - 22 Aug 2013 |
Individual | Mcewan, Jaimee |
Dunedin |
21 Dec 2006 - 21 Dec 2006 |
Individual | Cummings, George Patrick |
Company Bay Dunedin |
20 Sep 2006 - 15 Jan 2007 |
Entity | Aquarius Trustees Number 341900 Limited Shareholder NZBN: 9429035662464 Company Number: 1448400 |
20 Sep 2006 - 15 Jan 2007 | |
Entity | Park Lane Trustees Limited Shareholder NZBN: 9429037492243 Company Number: 977464 |
20 Sep 2006 - 15 Jan 2007 | |
Individual | Hudson, Fiona |
Havelock North Havelock North 4130 New Zealand |
22 Aug 2013 - 10 Dec 2017 |
Individual | Nicholson, Edwin Alan |
Roslyn Dunedin |
21 Dec 2006 - 21 Dec 2006 |
Individual | Johnston, Ann Mary |
2 Rd Allanton, Mosgiel New Zealand |
18 Dec 2006 - 22 Aug 2013 |
Individual | Adams, Christopher Ramon |
Mosgeil |
01 Apr 2005 - 20 Sep 2006 |
Entity | Aquarius Trustees Number 341900 Limited Shareholder NZBN: 9429035662464 Company Number: 1448400 |
20 Sep 2006 - 15 Jan 2007 | |
Entity | Park Lane Trustees Limited Shareholder NZBN: 9429037492243 Company Number: 977464 |
20 Sep 2006 - 15 Jan 2007 | |
Individual | Mcewan, Duncan James |
Dunedin |
21 Dec 2006 - 21 Dec 2006 |
Individual | Hudson, John Carlyon |
Havelock North Havelock North 4130 New Zealand |
22 Aug 2013 - 10 Dec 2017 |
Duncan James Mcewan - Director
Appointment date: 16 Mar 2004
Address: Dunedin, 9016 New Zealand
Address used since 21 May 2023
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 15 Jul 2016
Jeremy Seaman - Director
Appointment date: 01 May 2009
Address: 4245 Kleinluetzel, Basel, 9010 Switzerland
Address used since 15 Jul 2016
James Seaman - Director
Appointment date: 17 Aug 2013
Address: Clyde, Clyde, 9330 New Zealand
Address used since 15 Jul 2016
John Hudson - Director (Inactive)
Appointment date: 17 Aug 2013
Termination date: 04 May 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Aug 2013
Allan Francis Johnston - Director (Inactive)
Appointment date: 28 Nov 2004
Termination date: 16 Aug 2013
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 04 Jun 2010
George Patrick Cummings - Director (Inactive)
Appointment date: 16 Mar 2004
Termination date: 01 Jul 2007
Address: Company Bay, Dunedin,
Address used since 16 Mar 2004
Christopher Ramon Adams - Director (Inactive)
Appointment date: 28 Nov 2004
Termination date: 31 Oct 2006
Address: Dunedin,
Address used since 28 Nov 2004
Kenneth John Cummings - Director (Inactive)
Appointment date: 16 Mar 2004
Termination date: 28 Nov 2004
Address: Mosgeil,
Address used since 16 Mar 2004
The Clean Lower Hutt Limited
74 Crawford Street
The Clean Car Cleaning Centre (nz) Limited
74 Crawford Street
Motorcycle Replacements (2004) Limited
79 Crawford St
Kaiser Brothers Limited
90 Crawford Street
Kaiser Group Nz Limited
90 Crawford Street
Media Corporation Limited
Suite 1, 90 Crawford Street
Clean-a-car Limited
2 Clark Street
Donohue Services Limited
C/- Clarke Craw And Partners
Faladopal (2022) Limited
79 Stuart Street
The Clean Car Cleaning Centre (nz) Limited
74 Crawford Street
The Clean Lower Hutt Limited
74 Crawford Street
The Clean Wellington Region Limited
79 Stuart Street