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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ballan Investments Limited Shareholder NZBN: 9429039913739 |
Auckland 1010 New Zealand |
21 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | White Swan Trust | 21 Dec 1999 - 05 Oct 2004 | |
Individual | Readon, Heather Jane |
Parnell Auckland |
21 Dec 1999 - 27 Jun 2010 |
Other | Null - White Swan Trust | 21 Dec 1999 - 05 Oct 2004 | |
Individual | Readon, Roland Desmond |
Parnell Auckland |
21 Dec 1999 - 05 Oct 2004 |
Ultimate Holding Company
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
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