Jet Cleaning Services (1995) Limited, a registered company, was incorporated on 22 Aug 1995. 9429038431319 is the NZ business identifier it was issued. The company has been managed by 3 directors: Michael Henry Booth - an active director whose contract began on 26 Oct 1995,
Dominic Francis Drumm - an inactive director whose contract began on 19 Jan 2007 and was terminated on 05 Sep 2007,
Peter William Russel - an inactive director whose contract began on 22 Aug 1995 and was terminated on 26 Oct 1995.
Last updated on 01 Mar 2022, our data contains detailed information about 1 address: 14 Station Road, Huapai, Kumeu, 0810 (types include: registered, physical).
Jet Cleaning Services (1995) Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up until 18 Aug 2020.
Old names used by the company, as we managed to find at BizDb, included: from 22 Aug 1995 to 08 Nov 1995 they were named Radde Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 251 shares (25.1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 749 shares (74.9%).
Principal place of activity
Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2013 to 18 Aug 2020
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 09 Feb 2010 to 08 Jul 2013
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 30 Jun 2009 to 09 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 30 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 03 Feb 2005 to 23 Oct 2007
Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Physical & registered address used from 23 Apr 2003 to 03 Feb 2005
Address: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 06 Nov 2000 to 23 Apr 2003
Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 06 Nov 2000 to 23 Apr 2003
Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 06 Nov 2000 to 06 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 24 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 251 | |||
Individual | Michael Henry Booth |
Kumeu Auckland 0810 New Zealand |
02 Apr 2004 - |
Shares Allocation #2 Number of Shares: 749 | |||
Individual | Michael Henry Booth |
Kumeu Auckland 0810 New Zealand |
02 Apr 2004 - |
Other | Shale Chambers |
14 Station Road, Huapai Kumeu, Auckland 0810 New Zealand |
02 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denis Drumm |
38 Ohinerau Street Remuera, Auckland |
20 Jun 2007 - 20 Jun 2007 |
Individual | Henry Watson Booth |
C/-74 France Street Eden Terrace, Auckland 1010 New Zealand |
02 Apr 2008 - 15 Feb 2012 |
Individual | Dominic Francis Drumm |
Remuera Auckland |
20 Jun 2007 - 20 Jun 2007 |
Individual | Henry Watson Booth |
17 Blockhouse Bay Road Blockhouse Bay, Auckland |
20 Jun 2007 - 12 Sep 2007 |
Individual | Michael Henry Booth |
17 Blockhouse Bay Road Blockhouse Bay, Auckland |
20 Jun 2007 - 12 Sep 2007 |
Individual | Dominic Drumm |
38 Ohinerau Street Remuera, Auckland |
20 Jun 2007 - 20 Jun 2007 |
Individual | Amanda Callender |
38 Ohinerau Street Remuera, Auckland |
20 Jun 2007 - 20 Jun 2007 |
Other | Shale Chambers | 20 Jun 2007 - 12 Sep 2007 | |
Other | Null - Shale Chambers | 20 Jun 2007 - 12 Sep 2007 |
Michael Henry Booth - Director
Appointment date: 26 Oct 1995
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Nov 2014
Dominic Francis Drumm - Director (Inactive)
Appointment date: 19 Jan 2007
Termination date: 05 Sep 2007
Address: Remuera, Auckland,
Address used since 19 Jan 2007
Peter William Russel - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 26 Oct 1995
Address: Takapuna, Auckland,
Address used since 22 Aug 1995
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street