Shortcuts

Nz Cleaning Supplies Limited

Type: NZ Limited Company (Ltd)
9429038161483
NZBN
842586
Company Number
Registered
Company Status
Current address
2nd Floor, 15b Vestey Drive
Mt Wellington
Auckland 1640
New Zealand
Registered & physical & service address used since 16 Jul 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Director Kurian Sebastian, Ebin Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Kbabu, Robin Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tietjens, Christopher Bruce Pukekohe
Pukekohe
2120
New Zealand
Individual Surridge, Anne Josephine Grafton
Auckland
1023
New Zealand
Individual Surridge, Anne Josephine Grafton
Auckland
1023
New Zealand
Individual Surridge, Wilbur George Te Aro
Wellington
6011
New Zealand
Individual Belgrave, Peter James Wellington

New Zealand
Individual Surridge, Wilbur George Wellington
Individual Surridge, Anne Josephine Wellington

New Zealand
Directors

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

Nearby companies

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