Shortcuts

Car Kleen New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037550028
NZBN
966373
Company Number
Registered
Company Status
Current address
2 Te Apunga Place
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 02 Apr 2014
P O Box 112071
Penrose
Auckland 1642
New Zealand
Postal address used since 29 Mar 2019
2 Te Apunga Place
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 29 Mar 2019

Car Kleen New Zealand Limited, a registered company, was started on 29 Jun 1999. 9429037550028 is the NZBN it was issued. This company has been managed by 7 directors: Guy Collins Freeman - an active director whose contract started on 29 Jun 1999,
Steven Jans - an active director whose contract started on 20 Aug 2009,
Steven John Jans - an active director whose contract started on 20 Aug 2009,
Martin Chimes - an inactive director whose contract started on 29 Jun 1999 and was terminated on 16 Nov 2010,
Alan Wahlhaus - an inactive director whose contract started on 28 Nov 2005 and was terminated on 16 Nov 2010.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: P O Box 112071, Penrose, Auckland, 1642 (type: postal, office).
Car Kleen New Zealand Limited had been using Unit E, 1066 Great South Road, Penrose, Auckland as their registered address up until 02 Apr 2014.
A total of 1222 shares are allotted to 4 shareholders (4 groups). The first group consists of 551 shares (45.09%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (4.91%). Finally there is the third share allotment (60 shares 4.91%) made up of 1 entity.

Addresses

Principal place of activity

2 Te Apunga Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Unit E, 1066 Great South Road, Penrose, Auckland New Zealand

Registered & physical address used from 24 Dec 2008 to 02 Apr 2014

Address #2: Weston & Associates, 123a Apirana Avenue, Glen Innes, Auckland

Registered & physical address used from 31 Mar 2005 to 24 Dec 2008

Address #3: Weston & Associates, Meadowbank Shopping, Centre, Level 1, 35 St Johns Rd, Meadowbank, Auckland

Physical address used from 28 Mar 2001 to 31 Mar 2005

Address #4: Car Kleen New Zealand Ltd, Meadowbank Shopping Centre, 35 St Johns Road, Meadowbank

Registered address used from 28 Mar 2001 to 31 Mar 2005

Address #5: Car Kleen New Zealand Ltd, Meadowbank Shopping Centre, 35 St Johns Road, Meadowbank

Physical address used from 28 Mar 2001 to 28 Mar 2001

Address #6: Weston & Associates, Chartered Accountants, 34 Towai Street, St Heliers

Registered & physical address used from 26 Apr 2000 to 28 Mar 2001

Address #7: Weston & Associates, Chartered Accountants, 34 Towai Street, St Heliers

Registered address used from 12 Apr 2000 to 26 Apr 2000

Contact info
64 9 2761419
29 Mar 2019 Phone
jan@carkleen.co.nz
29 Mar 2019 nzbn-reserved-invoice-email-address-purpose
www.carkleen.co.nz
29 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1222

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 551
Individual Freeman, Guy Mt Eden
Auckland
Shares Allocation #2 Number of Shares: 60
Other (Other) Chimes Holdings Pty Limited 100 Oxford Street
Bondi Junction, Nsw 2002, Australia
Shares Allocation #3 Number of Shares: 60
Other (Other) A D Wahlhaus & Associates Pty Limited 3 Waverley Street
Bondi Junction, Nsw 2002, Australia
Shares Allocation #4 Number of Shares: 551
Director Jans, Steven John Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jans, Steven Gulf Harbour
Whangaparoa 0930

New Zealand
Other Null - Car Kleen Australia Pty Limited
Individual Sneddon, Ian Waiwera
Auckland
Other Car Kleen Australia Pty Limited
Directors

Guy Collins Freeman - Director

Appointment date: 29 Jun 1999

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Mar 2010


Steven Jans - Director

Appointment date: 20 Aug 2009

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 12 Mar 2010


Steven John Jans - Director

Appointment date: 20 Aug 2009

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 12 Mar 2010


Martin Chimes - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 16 Nov 2010

Address: Dover Heights, N S W, Australia,

Address used since 29 Jun 1999


Alan Wahlhaus - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 16 Nov 2010

Address: Dover Heights, Nsw 2030, Australia,

Address used since 28 Nov 2005


Ian Sneddon - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 03 Jul 2007

Address: Waiwera, Auckland,

Address used since 01 Sep 2006


Martin Patrick Dowling - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 28 Nov 2005

Address: Hunters Hill, N S W 2110, Australia,

Address used since 29 Jun 1999

Nearby companies

Bpf Solutions Limited
Unit B10, 1066 Great South Road

K.j. Systems Limited
A4, 1066 Great South Rd

Ming Fans Motor Limited
Units B9,1066 Great South Road

Ppg Industries New Zealand Limited
5 Vestey Drive

Inshore Fisheries Jv Limited Partnership
Aotearoa Fisheries Limited

Joint Venture General Partner Limited
1-3 Bell Ave