Citywide Cleaning Services Limited, a registered company, was registered on 16 Nov 1994. 9429038539152 is the number it was issued. "Taxi cab service" (ANZSIC I462330) is how the company was classified. This company has been run by 7 directors: Howard John Williamson - an active director whose contract began on 31 Mar 2001,
Bryan Mcleod Williamson - an inactive director whose contract began on 20 Oct 2020 and was terminated on 02 May 2023,
Bryan Williamson - an inactive director whose contract began on 30 Apr 2018 and was terminated on 27 Feb 2019,
Bryan Mcleod Williamson - an inactive director whose contract began on 01 Apr 2013 and was terminated on 08 Jul 2016,
Bryan Mcleod Williamson - an inactive director whose contract began on 01 Jan 2013 and was terminated on 16 Dec 2014.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: an address for share register at Flat 2, 4A Burwood Road, Burwood, Christchurch, 8083 (other address),
Flat 2, 4A Burwood Road, Burwood, Christchurch, 8083 (shareregister address),
125 Clarendon Terrace, Woolston, Christchurch, 8023 (registered address),
125 Clarendon Terrace, Woolston, Christchurch, 8023 (physical address) among others.
Citywide Cleaning Services Limited had been using 26 Wendy Place, Christchurch as their registered address up until 30 May 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
Flat 2, 4a Burwood Road, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 26 Wendy Place, Christchurch New Zealand
Registered & physical address used from 26 May 2009 to 30 May 2016
Address #2: 291 Madras Street, Christchurch
Physical address used from 30 Nov 2005 to 26 May 2009
Address #3: 5 Nepal Place, Christchurch
Physical address used from 09 Feb 2004 to 30 Nov 2005
Address #4: 291 Madras Street, Christchurch
Registered address used from 09 Feb 2004 to 26 May 2009
Address #5: 14 George Street, Rolleston
Physical address used from 17 Nov 1999 to 09 Feb 2004
Address #6: 33 Bennett Street, Christchurch
Physical address used from 17 Nov 1999 to 17 Nov 1999
Address #7: 14 Frankleigh Street, Spreydon, Christchurch
Physical address used from 17 Nov 1999 to 17 Nov 1999
Address #8: 145 Hawthornden Road, Avonhead, Christchurch
Registered address used from 19 Oct 1998 to 09 Feb 2004
Address #9: Miller Gale & Winter, 6th Floor, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 21 Nov 1996 to 19 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Williamson, Howard John |
Christchurch |
16 Nov 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Williamson, Bryan Mcleod |
Burwood Christchurch 8083 New Zealand |
16 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradshaw, Linley Anne |
Christchurch |
16 Nov 1994 - 19 Apr 2021 |
Howard John Williamson - Director
Appointment date: 31 Mar 2001
Address: Christchurch, Canterbury, 8023 New Zealand
Address used since 01 Nov 2015
Bryan Mcleod Williamson - Director (Inactive)
Appointment date: 20 Oct 2020
Termination date: 02 May 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 20 Oct 2020
Bryan Williamson - Director (Inactive)
Appointment date: 30 Apr 2018
Termination date: 27 Feb 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 30 Apr 2018
Bryan Mcleod Williamson - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 08 Jul 2016
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Apr 2013
Bryan Mcleod Williamson - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 16 Dec 2014
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Jan 2013
Bryan Mcleod Williamson - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 19 May 2009
Address: Christchurch,
Address used since 23 Nov 2005
Linley Anne Rossiter - Director (Inactive)
Appointment date: 16 Nov 1994
Termination date: 31 Mar 2001
Address: Avonhead, Christchurch,
Address used since 16 Nov 1994
Data Management And Integration Limited
16 Donnington Street
Tpssi Limited
6 Elder Place
Verdure Dynamix Limited
214 Beach Road
Industrial Commercial Lighting Limited
228c Beach Road
D C Building Limited
481 Mairehau Road
Hivelocity Holdings Limited
508 Mairehau Road
Atmiya Holdings Limited
3/55 Stanmore Road
Freespirit Enterprises Limited
90 Frensham Crescent
Ganpati Enterprises Limited
23 Nicholls Street
Heli Limited
Flat 3, 298 Bealey Avenue
Jackman Holdings (lyttelton) Limited
78 Wickham Street
Outerbridge And Company Limited
21 Digby Place