Window Cleaning Contractors Limited, a registered company, was launched on 27 Mar 2001. 9429036960989 is the NZ business number it was issued. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is how the company has been classified. This company has been managed by 5 directors: William Shepherd Green - an active director whose contract began on 17 May 2023,
Simon John Green - an active director whose contract began on 17 May 2023,
Jeffrey Phillip Hughes - an inactive director whose contract began on 27 Mar 2001 and was terminated on 17 May 2023,
Michael Joseph Roche - an inactive director whose contract began on 31 May 2007 and was terminated on 17 May 2023,
Christina Marie Hughes - an inactive director whose contract began on 27 Mar 2001 and was terminated on 31 May 2007.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 27 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (types include: postal, office).
Window Cleaning Contractors Limited had been using 41 Witako Street, Epuni, Lower Hutt as their registered address up until 01 Apr 2021.
A single entity owns all company shares (exactly 100 shares) - Hawk Services Group Limited - located at 6035, Penrose, Auckland.
Previous addresses
Address #1: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Registered & physical address used from 20 Jun 2011 to 01 Apr 2021
Address #2: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand
Physical address used from 28 Oct 2009 to 20 Jun 2011
Address #3: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand
Registered address used from 28 Oct 2009 to 20 Jun 2011
Address #4: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt
Registered & physical address used from 28 Mar 2005 to 28 Oct 2009
Address #5: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt
Physical & registered address used from 27 Mar 2001 to 28 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hawk Services Group Limited Shareholder NZBN: 9429051300838 |
Penrose Auckland 1061 New Zealand |
19 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roche, Michael Joseph |
Paremata Porirua 5026 New Zealand |
15 Oct 2007 - 19 May 2023 |
Individual | Roche, Sylvia Margaret |
Paremata Porirua 5026 New Zealand |
15 Oct 2007 - 19 May 2023 |
Individual | Roche, Sylvia Margaret |
Paremata Porirua 5026 New Zealand |
15 Oct 2007 - 19 May 2023 |
Individual | Roche, Sylvia Margaret |
Paremata Porirua 5026 New Zealand |
15 Oct 2007 - 19 May 2023 |
Entity | Pml Trustees (2013) Limited Shareholder NZBN: 9429030252158 Company Number: 4414738 |
Hutt Central Lower Hutt 5010 New Zealand |
19 Oct 2015 - 19 May 2023 |
Entity | Pml Trustees (2013) Limited Shareholder NZBN: 9429030252158 Company Number: 4414738 |
Hutt Central Lower Hutt 5010 New Zealand |
19 Oct 2015 - 19 May 2023 |
Individual | Roche, Michael |
Paremata Porirua 5026 New Zealand |
27 Mar 2001 - 19 May 2023 |
Individual | Roche, Michael |
Paremata Porirua 5026 New Zealand |
27 Mar 2001 - 19 May 2023 |
Individual | Roche, Michael Joseph |
Paremata Porirua 5026 New Zealand |
15 Oct 2007 - 19 May 2023 |
Individual | Hughes, Jeffrey Phillip |
Tawa Wellington 5028 New Zealand |
27 Mar 2001 - 19 May 2023 |
Individual | Hughes, Jeffrey Phillip |
Tawa Wellington 5028 New Zealand |
27 Mar 2001 - 19 May 2023 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
15 Oct 2007 - 19 Oct 2015 | |
Individual | Hughes, Christina Marie |
Takapu Valley Wellington 5028 New Zealand |
27 Mar 2001 - 19 Oct 2015 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
15 Oct 2007 - 19 Oct 2015 | |
Individual | Hughes, Christina Marie |
Takapu Valley Wellington 5028 New Zealand |
27 Mar 2001 - 19 Oct 2015 |
William Shepherd Green - Director
Appointment date: 17 May 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 May 2023
Simon John Green - Director
Appointment date: 17 May 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 May 2023
Jeffrey Phillip Hughes - Director (Inactive)
Appointment date: 27 Mar 2001
Termination date: 17 May 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 19 Oct 2015
Michael Joseph Roche - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 17 May 2023
Address: Mana, Porirua, 5026 New Zealand
Address used since 22 Oct 2009
Christina Marie Hughes - Director (Inactive)
Appointment date: 27 Mar 2001
Termination date: 31 May 2007
Address: Takapu Valley, Wellington,
Address used since 29 Jun 2006
Marjoi Limited
41 Witako Street
Invoc Limited
35 Witako Street
Manchhi Enterprises Limited
67 Witako Street
Highbridge Services Limited
3 Burnton Street
Cmr Investments Limited
28b Witako Street
Green Block Consulting Limited
27 Witako Street
Hygiene Pro Clean (auckland) Limited
65 Waterloo Road
Hygiene Pro Clean (northland) Limited
65 Waterloo Road
Hygiene Pro Clean (nth Auckland) Limited
65 Waterloo Road
Hygiene Pro Clean (nz) Limited
65 Waterloo Road
Pae (new Zealand) Limited
Pae (new Zealand) Limited
Tajen Mac Limited
4 Anderson Grove