Nz Cleaning Supplies Limited, a registered company, was launched on 05 Feb 1997. 9429038161483 is the NZ business number it was issued. This company has been supervised by 5 directors: Robin Kbabu - an active director whose contract started on 11 Jun 2020,
Ebin Kurian Sebastian - an active director whose contract started on 12 Jun 2020,
Anne Josephine Surridge - an inactive director whose contract started on 05 Feb 1997 and was terminated on 15 Jun 2020,
Wilbur George Surridge - an inactive director whose contract started on 05 Feb 1997 and was terminated on 15 Sep 2016,
Marion Joan Pearson - an inactive director whose contract started on 15 Sep 2014 and was terminated on 15 Sep 2016.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland, 1640 (type: registered, physical).
Nz Cleaning Supplies Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address until 16 Jul 2020.
Old names for this company, as we established at BizDb, included: from 05 Feb 1997 to 26 Oct 2016 they were called Philip Moore (Auckland) Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 02 Mar 2020 to 16 Jul 2020
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 23 May 2018 to 04 Oct 2019
Address: Rsm New Zealand, 86 Highbrook Drive, Auckland, 2013 New Zealand
Registered & physical address used from 20 Jun 2016 to 23 May 2018
Address: Level 1, 50 Cutomhouse Quay, Wellington New Zealand
Registered address used from 02 Feb 2010 to 20 Jun 2016
Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 02 Feb 2010 to 20 Jun 2016
Address: Apartment B3 Sanctum Apartments, 10 Ebor Street Wellington
Registered address used from 13 Jul 2009 to 02 Feb 2010
Address: C/-total Tax (2007) Limited, Level 3, Goethe Institut House, 148 -152 Cuba Street, Wellington
Registered address used from 19 May 2009 to 13 Jul 2009
Address: Level 3, Construction House, 80-82 Kent Terrace, Wellington
Registered address used from 11 Apr 2000 to 19 May 2009
Address: 14 Nugent Street, Auckland
Physical address used from 10 Aug 1998 to 02 Feb 2010
Address: Level 3, Construction House, 80-82 Kent Terrace, Wellington
Physical address used from 10 Aug 1998 to 10 Aug 1998
Address: Level 3, Construction House, 80-82 Kent Terrace, Wellington
Registered address used from 10 Aug 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Kurian Sebastian, Ebin |
Mount Wellington Auckland 1060 New Zealand |
17 Jun 2020 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Kbabu, Robin |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tietjens, Christopher Bruce |
Pukekohe Pukekohe 2120 New Zealand |
29 Oct 2018 - 17 Jun 2020 |
Individual | Surridge, Anne Josephine |
Grafton Auckland 1023 New Zealand |
05 Feb 1997 - 17 Jun 2020 |
Individual | Surridge, Anne Josephine |
Grafton Auckland 1023 New Zealand |
05 Feb 1997 - 17 Jun 2020 |
Individual | Surridge, Wilbur George |
Te Aro Wellington 6011 New Zealand |
13 Sep 2004 - 29 Oct 2018 |
Individual | Belgrave, Peter James |
Wellington New Zealand |
13 Sep 2004 - 16 Oct 2014 |
Individual | Surridge, Wilbur George |
Wellington |
05 Feb 1997 - 13 Sep 2004 |
Individual | Surridge, Anne Josephine |
Wellington New Zealand |
13 Sep 2004 - 16 Oct 2014 |
Robin Kbabu - Director
Appointment date: 11 Jun 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Jun 2020
Ebin Kurian Sebastian - Director
Appointment date: 12 Jun 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 12 Jun 2020
Anne Josephine Surridge - Director (Inactive)
Appointment date: 05 Feb 1997
Termination date: 15 Jun 2020
Address: Grafton, Auckland, 1023 New Zealand
Address used since 22 Jul 2016
Wilbur George Surridge - Director (Inactive)
Appointment date: 05 Feb 1997
Termination date: 15 Sep 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 22 Jul 2016
Marion Joan Pearson - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 15 Sep 2016
Address: Paremata, Porirua, 5026 New Zealand
Address used since 15 Sep 2014
Portage Road Investments Limited
Rsm Prince
Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)
Repair Certifiers Association Incorporated
Rsm New Zealand (auckland)
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building