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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 551 | |||
Individual | Freeman, Guy |
Mt Eden Auckland |
29 Jun 1999 - |
Shares Allocation #2 Number of Shares: 60 | |||
Other (Other) | Chimes Holdings Pty Limited |
100 Oxford Street Bondi Junction, Nsw 2002, Australia |
13 May 2005 - |
Shares Allocation #3 Number of Shares: 60 | |||
Other (Other) | A D Wahlhaus & Associates Pty Limited |
3 Waverley Street Bondi Junction, Nsw 2002, Australia |
13 May 2005 - |
Shares Allocation #4 Number of Shares: 551 | |||
Director | Jans, Steven John |
Gulf Harbour Whangaparaoa 0930 New Zealand |
05 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jans, Steven |
Gulf Harbour Whangaparoa 0930 New Zealand |
20 Aug 2009 - 05 Jun 2020 |
Other | Null - Car Kleen Australia Pty Limited | 29 Jun 1999 - 15 Jul 2010 | |
Individual | Sneddon, Ian |
Waiwera Auckland |
29 Jun 1999 - 21 Jun 2007 |
Other | Car Kleen Australia Pty Limited | 29 Jun 1999 - 15 Jul 2010 |
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
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