Bay Carpet Cleaning Limited, a registered company, was registered on 07 Nov 2000. 9429037081706 is the NZ business identifier it was issued. The company has been managed by 2 directors: Helen Kathleen Plummer - an active director whose contract started on 07 Nov 2000,
Jason Walter Plummer - an active director whose contract started on 07 Nov 2000.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 112C Tara Road, Rd 7, Papamoa, 3187 (types include: shareregister, postal).
Bay Carpet Cleaning Limited had been using 123 Manukau Rd, Epsom, Auckland as their registered address up until 01 Jun 2016.
Other names for this company, as we found at BizDb, included: from 18 Oct 2013 to 30 Jan 2014 they were named Cleanline Limited, from 07 Nov 2000 to 18 Oct 2013 they were named Knight Cleaning Services Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 15000 shares (75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (25%).
Other active addresses
Address #4: 2/11 Pacific Avenue, Mt Maunganui, 3116 New Zealand
Postal address used from 04 May 2021
Address #5: 112c Tara Road, Rd 7, Papamoa, 3187 New Zealand
Shareregister address used from 13 Jun 2023
Principal place of activity
2/11 Pacific Avenue,, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 123 Manukau Rd, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 30 Oct 2013 to 01 Jun 2016
Address #2: 10a Moata Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 22 Jun 2012 to 30 Oct 2013
Address #3: 10 Moata Road, One Tree Hill, Auckland, 1061 New Zealand
Physical & registered address used from 05 Nov 2010 to 22 Jun 2012
Address #4: 53 Symonds Street, Onehunga, Auckland New Zealand
Physical & registered address used from 20 May 2008 to 05 Nov 2010
Address #5: 38 Grey Street, Onehunga, Auckland
Physical address used from 10 Jul 2007 to 20 May 2008
Address #6: 38 Grey Street, Onehunga, Auckland
Registered address used from 10 Jul 2007 to 20 May 2008
Address #7: 87 Trafalgar Street, Onehunga, Auckland
Registered & physical address used from 07 Jul 2004 to 10 Jul 2007
Address #8: 26a Koraha Street, Remuera, Auckland
Registered & physical address used from 09 Jul 2003 to 07 Jul 2004
Address #9: 1a Rangipawa Road, One Tree Hill, Auckland
Physical address used from 08 Nov 2000 to 09 Jul 2003
Address #10: 1a Rangipawa Road, One Tree Hill, Auckland
Registered address used from 07 Nov 2000 to 09 Jul 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Plummer, Jason Walter |
Rd 7 Papamoa 3187 New Zealand |
07 Nov 2000 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Plummer, Helen Kathleen |
Rd 7 Papamoa 3187 New Zealand |
07 Nov 2000 - |
Helen Kathleen Plummer - Director
Appointment date: 07 Nov 2000
Address: Rd 7, Papamoa, 3187 New Zealand
Address used since 13 Jun 2023
Address: Te Puke, 3187 New Zealand
Address used since 15 Dec 2016
Jason Walter Plummer - Director
Appointment date: 07 Nov 2000
Address: Rd 7, Papamoa, 3187 New Zealand
Address used since 13 Jun 2023
Address: Te Puke, 3187 New Zealand
Address used since 15 Dec 2016
Mjr Transport Limited
2/11 Pacific Avenue
Specialised Electronic Services Limited
2/11 Pacific Avenue
Pool Services Limited
2/11 Pacific Avenue
Winters & Thorne Limited
2/11 Pacific Avenue
Mac Street Limited
2/11 Pacific Avenue
Gemini Tiling & Texture Limited
2/11 Pacific Avenue