Shortcuts

Spotless Carpet Cleaning (nz) Limited

Type: NZ Limited Company (Ltd)
9429037514129
NZBN
973006
Company Number
Registered
Company Status
Current address
37/89 Shakespeare Road
Waltham
Christchurch 8023
New Zealand
Registered & physical & service address used since 23 Nov 2021

Spotless Carpet Cleaning (Nz) Limited was started on 23 Aug 1999 and issued an NZ business identifier of 9429037514129. The registered LTD company has been managed by 1 director, named Andrew John Keller - an active director whose contract started on 23 Aug 1999.
As stated in our data (last updated on 27 Apr 2024), the company filed 1 address: 37/89 Shakespeare Road, Waltham, Christchurch, 8023 (category: registered, physical).
Until 23 Nov 2021, Spotless Carpet Cleaning (Nz) Limited had been using 29 Browning Street, Sydenham, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Keller, Andrew John (an individual) located at Waltham, Christchurch postcode 8023.

Addresses

Previous addresses

Address: 29 Browning Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 19 Jun 2018 to 23 Nov 2021

Address: 516 Bower Avenue, Parklands, Christchurch, 8083 New Zealand

Registered & physical address used from 04 Jul 2014 to 19 Jun 2018

Address: Flat 3, 132 Huxley Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 26 Jun 2013 to 04 Jul 2014

Address: Unit 73, 980 Ferry Road, Christchurch, 8011 New Zealand

Physical & registered address used from 16 Jun 2011 to 26 Jun 2013

Address: Unit 448, 980 Ferry Road, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Jul 2010 to 16 Jun 2011

Address: Unit 448, 980 Ferry Road, Christchurch New Zealand

Physical & registered address used from 05 Jul 2007 to 08 Jul 2010

Address: 56a Maffeys Road, Christchurch

Registered & physical address used from 28 Jun 2006 to 05 Jul 2007

Address: 36 Gilmour Terrace, Lyttelton

Physical & registered address used from 13 Jun 2003 to 28 Jun 2006

Address: Unit 5/43, South Hampton Street, Sydenham, Christchurch

Physical address used from 07 Dec 2002 to 13 Jun 2003

Address: Unit 5/43, South Hampton Street, Sydhenham, Christchurch

Registered address used from 06 Dec 2002 to 13 Jun 2003

Address: 210 Cranfrd St, St Albans, Christchurch

Physical address used from 05 Jul 2001 to 07 Dec 2002

Address: 14 Wakelin Place, Redwood, Christchurch

Physical address used from 05 Jul 2001 to 05 Jul 2001

Address: 210 Cranford St, St Albans, Christchurch

Registered address used from 05 Jul 2001 to 06 Dec 2002

Address: Unit 22, 97 Rutherford Street, Opawa, Christchurch

Physical & registered address used from 13 Jul 2000 to 05 Jul 2001

Address: Unit 22, 97 Rutherford Street, Opawa, Christchurch

Registered address used from 12 Apr 2000 to 13 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Keller, Andrew John Waltham
Christchurch
8023
New Zealand
Directors

Andrew John Keller - Director

Appointment date: 23 Aug 1999

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 15 Nov 2021

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 11 Jun 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 26 Jun 2014

Nearby companies