Kleenrite (Wellington) Limited, a registered company, was launched on 19 May 2000. 9429037255909 is the business number it was issued. "Cleaning service" (business classification N731110) is how the company is categorised. This company has been managed by 3 directors: Robyn Lesley Garlick - an active director whose contract started on 19 May 2000,
Christopher Owen Begley - an active director whose contract started on 01 Apr 2006,
John Louis Garlick - an inactive director whose contract started on 19 May 2000 and was terminated on 18 Apr 2009.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: Level 1, 16 Armidale Street, Petone, Lower Hutt, 5012 (types include: office, delivery).
Kleenrite (Wellington) Limited had been using 8 Raroa Road, Lower Hutt as their physical address up until 10 Nov 2015.
More names used by this company, as we established at BizDb, included: from 19 May 2000 to 01 Oct 2018 they were named Total Property Services (Wellington) Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 2 shares (0.2%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 798 shares (79.8%). Lastly there is the next share allotment (200 shares 20%) made up of 1 entity.
Principal place of activity
Level 1, 16 Armidale Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 8 Raroa Road, Lower Hutt New Zealand
Physical & registered address used from 24 Jan 2007 to 10 Nov 2015
Address #2: Level 2, 20 Pretoria Square, Lower Hutt
Physical address used from 09 Mar 2005 to 09 Mar 2005
Address #3: 26 Hautana Square, Lower Hutt
Registered & physical address used from 09 Mar 2005 to 24 Jan 2007
Address #4: Level 2, 20 Pretoria Street, Lower Hutt
Registered address used from 02 Mar 2005 to 09 Mar 2005
Address #5: 15 Cherry Blossom Grove, Maungaraki, Lower Hutt
Registered address used from 19 May 2000 to 02 Mar 2005
Address #6: 15 Cherry Blossom Grove, Maungaraki, Lower Hutt
Physical address used from 19 May 2000 to 09 Mar 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Garlick, Robyn Lesley |
Woburn Lower Hutt New Zealand |
19 May 2000 - |
Shares Allocation #2 Number of Shares: 798 | |||
Individual | Garlick, Robyn Lesley |
Woburn Lower Hutt New Zealand |
19 May 2000 - |
Individual | Robinson, David Bernard |
Woburn Lower Hutt New Zealand |
19 May 2000 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Begley, Christopher Owen |
Wellington New Zealand |
19 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garlick, John Louis |
Woburn Lower Hutt |
19 May 2000 - 31 Aug 2006 |
Ultimate Holding Company
Robyn Lesley Garlick - Director
Appointment date: 19 May 2000
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 02 Nov 2015
Christopher Owen Begley - Director
Appointment date: 01 Apr 2006
Address: Miramar, Wellington, 6022 New Zealand
Address used since 02 Nov 2015
John Louis Garlick - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 18 Apr 2009
Address: Woburn, Lower Hutt,
Address used since 28 Nov 2005
Kleenrite (auckland) Limited
Level 1, 16 Armidale Street
Total Maintenance Solutions Limited
Level 1, 16 Armidale Street
J & M Chia Limited
Level 1, 1 Jackson Street
Kleenrite Limited
Level 1, 16 Armidale Street
Tobaj Limited
C/- 90 Sydney Street
Radium Limited
Level 3, 10 Hutt Road
Kleenrite (auckland) Limited
Level 1, 16 Armidale Street
Supercare Auckland Limited
79 Fitzherbert Street
Supercare Bay Of Plenty Limited
79 Fitzherbert Street
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Manawatu Limited
79 Fitzherbert Street
Supercare Taranaki Limited
79 Fitzherbert Street