Shortcuts

Super Sanitiser Limited

Type: NZ Limited Company (Ltd)
9429037398453
NZBN
1008735
Company Number
Registered
Company Status
Current address
79 St Geoges Bay Road
Parnell
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Feb 2003
9 Galatos Street
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Feb 2017

Super Sanitiser Limited, a registered company, was launched on 21 Dec 1999. 9429037398453 is the NZBN it was issued. The company has been managed by 6 directors: Jane Margaret Phare - an active director whose contract started on 27 Feb 2020,
Jane Margaret Ballan - an active director whose contract started on 27 Feb 2020,
Byron Leonard Charles Ballan - an inactive director whose contract started on 21 Dec 1999 and was terminated on 30 Nov 2020,
Grant Dennis Stone - an inactive director whose contract started on 26 Sep 2001 and was terminated on 01 Apr 2005,
Roland Desmond Readon - an inactive director whose contract started on 26 Sep 2001 and was terminated on 20 Mar 2003.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 9 Galatos Street, Auckland, 1010 (category: registered, physical).
Super Sanitiser Limited had been using 772 Great South Road, Penrose, Auckland as their registered address up until 21 Feb 2017.
Previous aliases for this company, as we established at BizDb, included: from 01 Nov 2000 to 25 Mar 2020 they were called Cardy Business Limited, from 21 Mar 2000 to 01 Nov 2000 they were called Cardy Business Solutions Limited and from 21 Dec 1999 to 21 Mar 2000 they were called Cardy Limited.
A single entity controls all company shares (exactly 1000 shares) - Ballan Investments Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: 772 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 22 Jul 2011 to 21 Feb 2017

Address #2: 79 St Geoges Bay Road, Parnell New Zealand

Registered & physical address used from 31 Jan 2003 to 22 Jul 2011

Address #3: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 31 Jan 2003

Address #4: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 21 Dec 1999 to 31 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ballan Investments Limited
Shareholder NZBN: 9429039913739
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other White Swan Trust
Individual Readon, Heather Jane Parnell
Auckland
Other Null - White Swan Trust
Individual Readon, Roland Desmond Parnell
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Ballan Investments Limited
Name
Ltd
Type
251999
Ultimate Holding Company Number
NZ
Country of origin
9 Galatos Street
Auckland 1010
New Zealand
Address
Directors

Jane Margaret Phare - Director

Appointment date: 27 Feb 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 27 Feb 2020


Jane Margaret Ballan - Director

Appointment date: 27 Feb 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 27 Feb 2020


Byron Leonard Charles Ballan - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 30 Nov 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Apr 2007


Grant Dennis Stone - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 01 Apr 2005

Address: Mt Roskill, Auckland,

Address used since 26 Sep 2001


Roland Desmond Readon - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 20 Mar 2003

Address: Parnell, Auckland,

Address used since 26 Sep 2001


Adam Peter Holcombe - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 28 Aug 2000

Address: Remuera, Auckland,

Address used since 21 Dec 1999

Nearby companies

24 Gibson Road Limited
9-11 Galatos Street

Vinegar Lane Corporate Trustee Limited
9-11 Galatos Street

1759 Blue Limited
9-11 Galatos Street

The Warehouse Online Limited
9 Galatos Street

North Shore Realty Limited
9-11 Galatos Street

Hobson Bay Limited
9 Galatos Street