P & i Cleaning Contractors Limited, a registered company, was launched on 31 Jan 2001. 9429037018689 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Paula Anne Newell - an active director whose contract began on 10 Nov 2018,
Graeme Kinzett - an active director whose contract began on 20 Jun 2020,
Sara Anne Newell - an inactive director whose contract began on 31 Jan 2001 and was terminated on 01 Nov 2018,
Leon Edward Jesse Newell - an inactive director whose contract began on 31 Jan 2001 and was terminated on 01 Apr 2016.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 245 High Street, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
P & i Cleaning Contractors Limited had been using Five Plus Accounting Limited, 58-60 Oriental Parade, Wellington 6149 as their registered address until 20 May 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Five Plus Accounting Limited, 58-60 Oriental Parade, Wellington 6149 New Zealand
Registered & physical address used from 28 May 2010 to 20 May 2013
Address: Ground Floor, 58-60 Oriental Parade, Wellington
Registered address used from 19 Nov 2009 to 28 May 2010
Address: Five Plus Accounting Limited, Ground Floor, 58-60 Courtenay Place, Wellington
Physical address used from 19 Nov 2009 to 28 May 2010
Address: Goldman & Associates Ltd, Level 3, 57-59 Courtenay Place, Wellington
Physical address used from 05 Jun 2005 to 19 Nov 2009
Address: 57-59 Courtenay Place, Wellington
Registered address used from 05 Jun 2005 to 19 Nov 2009
Address: B D O Spicers, Chartered Accountants, B, D O House,99-105 Customhouse Quay, Wellington
Registered & physical address used from 31 Jan 2001 to 05 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Newell, Paula Anne |
Tawa Wellington 5028 New Zealand |
15 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kinzett, Graeme |
Tawa Wellington 5028 New Zealand |
20 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newwell, Paula Anne |
Tawa Wellington 5028 New Zealand |
13 Dec 2018 - 15 Jul 2020 |
Individual | Newwell, Paula Anne |
Tawa Wellington 5028 New Zealand |
13 Dec 2018 - 15 Jul 2020 |
Individual | Newell, Sara Anne |
Tawa Wellington |
31 Jan 2001 - 13 Dec 2018 |
Individual | Newell, Leon Edward Jesse |
Tawa Wellington |
31 Jan 2001 - 20 Jul 2017 |
Paula Anne Newell - Director
Appointment date: 10 Nov 2018
Address: Tawa, Wellington, 5028 New Zealand
Address used since 10 Nov 2018
Graeme Kinzett - Director
Appointment date: 20 Jun 2020
Address: Tawa, Wellington, 5028 New Zealand
Address used since 22 Jun 2020
Sara Anne Newell - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 01 Nov 2018
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Jan 2001
Leon Edward Jesse Newell - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 01 Apr 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Jan 2001
Accrete Design Limited
245 High Street
Dispersed Data Network Consultants Limited
Level 1
Vonder Accountants Limited
Level 1
Jnp Investments Limited
245 High Street
Smart Property Group Limited
245 High Street
W M Bamford & Co Limited
69 Rutherford Street