Shortcuts

Clear Edge Filtration (nz) Limited

Type: NZ Limited Company (Ltd)
9429039030382
NZBN
531659
Company Number
Registered
Company Status
057615591
GST Number
20004769135
Australian Business Number
C133480
Industry classification code
Textile Product Mfg Nec
Industry classification description
Current address
84 Porana Road
Glenfield 0627
New Zealand
Other address (Address For Share Register) used since 21 Oct 2016
268 Southfield Drive
Lincoln
Lincoln 7608
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 13 Sep 2019
Po Box 90
Dingley Village, Victoria 3172
Australia
Postal address used since 13 Sep 2019

Clear Edge Filtration (Nz) Limited, a registered company, was launched on 13 Jan 1992. 9429039030382 is the New Zealand Business Number it was issued. "Textile product mfg nec" (ANZSIC C133480) is how the company has been classified. This company has been supervised by 24 directors: Nadhem Hamadi - an active director whose contract started on 12 Feb 2024,
Stuart Lane - an inactive director whose contract started on 22 Feb 2021 and was terminated on 12 Feb 2024,
Rodney David Bolt - an inactive director whose contract started on 26 Mar 2018 and was terminated on 18 Mar 2021,
Steven Anthony Kemeridis - an inactive director whose contract started on 26 Mar 2018 and was terminated on 26 Feb 2021,
Michael J. - an inactive director whose contract started on 04 Aug 2015 and was terminated on 05 Aug 2019.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: 268 Southfield Drive, Lincoln, Lincoln, 7608 (registered address),
268 Southfield Drive, Lincoln, Lincoln, 7608 (physical address),
268 Southfield Drive, Lincoln, Lincoln, 7608 (service address),
268 Southfield Drive, Lincoln, Lincoln, 7608 (other address) among others.
Clear Edge Filtration (Nz) Limited had been using 84 Porana Road, Glenfield as their registered address up to 23 Sep 2019.
Past names for the company, as we managed to find at BizDb, included: from 24 Mar 2000 to 08 Jul 2008 they were named Madison Filter (Nz) Limited, from 24 Mar 1999 to 24 Mar 2000 they were named Scapa Filter Media (Nz) Limited and from 21 Mar 1996 to 24 Mar 1999 they were named Scapa Filtration Asia Pacific Limited.

Addresses

Other active addresses

Address #4: 268 Southfield Drive, Lincoln, Lincoln, 7608 New Zealand

Registered & physical & service address used from 23 Sep 2019

Principal place of activity

36-40 Graham Road, Highett, Victoria, 3190 Australia


Previous addresses

Address #1: 84 Porana Road, Glenfield, 0627 New Zealand

Registered & physical address used from 01 Nov 2016 to 23 Sep 2019

Address #2: 79 Maunsell Road, Port Waikato, 2695 New Zealand

Registered address used from 11 May 2016 to 01 Nov 2016

Address #3: 79 Maunsell Road, Waikato, 2121 New Zealand

Physical address used from 10 May 2016 to 01 Nov 2016

Address #4: 79 Maunsell Road, Waikato, 2121 New Zealand

Registered address used from 10 May 2016 to 11 May 2016

Address #5: 126 Lansford Crescent, Avondale, Auckland New Zealand

Physical address used from 01 Jul 1997 to 10 May 2016

Address #6: 126 Lansford Crescent, Avondale, Auckland New Zealand

Registered address used from 17 Apr 1992 to 10 May 2016

Address #7: Chapman Tripp Sheffield Young, Solicitors, 1 Grey Street, Wellington

Registered address used from 16 Apr 1992 to 17 Apr 1992

Contact info
61 3 85516400
13 Sep 2018 Phone
jchung@filtrationgroup.com
13 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.filtrationgroup.com
13 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1193648

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1193648
Other (Other) Madison Filter 981 Ltd

Ultimate Holding Company

31 May 2016
Effective Date
Filtration Group Equity Llc
Name
Holding Company
Type
612186302
Ultimate Holding Company Number
US
Country of origin
Directors

Nadhem Hamadi - Director

Appointment date: 12 Feb 2024

ASIC Name: Clear Edge Filtration (australia) Pty Ltd

Address: Murrumbeena, Vic, 3163 Australia

Address used since 12 Feb 2024


Stuart Lane - Director (Inactive)

Appointment date: 22 Feb 2021

Termination date: 12 Feb 2024

ASIC Name: Clear Edge Filtration (australia) Pty Ltd

Address: Dingley Village Vic, 3172 Australia

Address: Carine Wa, 6020 Australia

Address used since 22 Feb 2021


Rodney David Bolt - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 18 Mar 2021

ASIC Name: Clear Edge Filtration (australia) Pty Ltd

Address: Nunawading, 3131 Australia

Address used since 26 Mar 2018

Address: Highett Vic, 3190 Australia

Address: Dingley Village Vic, 3172 Australia


Steven Anthony Kemeridis - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 26 Feb 2021

ASIC Name: Clear Edge Filtration (australia) Pty Ltd

Address: Kew Vic, 3101 Australia

Address used since 26 Mar 2018

Address: Highett Vic, 3190 Australia

Address: Dingley Village, Vic, 3172 Australia


Michael J. - Director (Inactive)

Appointment date: 04 Aug 2015

Termination date: 05 Aug 2019


Mark Alexander Mclennan - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 29 Mar 2018

ASIC Name: Clear Edge Filtration (australia) Pty Ltd

Address: Castle Hill, New South Wales, 2154 Australia

Address used since 08 Dec 2016

Address: Highett, Victoria, 3190 Australia

Address: Highett, Victoria, 3190 Australia


Ian Aspland - Director (Inactive)

Appointment date: 24 Aug 2001

Termination date: 07 Apr 2017

ASIC Name: Clear Edge Filtration (australia) Pty Ltd

Address: Moorabbin, Victoria, 3189 Australia

Address used since 09 Mar 2007

Address: Highett, Victoria, 3190 Australia

Address: Highett, Victoria, 3190 Australia


Darren Roy Wood - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 14 Sep 2016

ASIC Name: Clear Edge Filtration (australia) Pty Ltd

Address: Preston, Victoria, 3072 Australia

Address used since 01 Jul 2015

Address: Highett, Victoria, 3190 Australia

Address: Highett, Victoria, 3190 Australia


Kenneth Frank Shue - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 04 Aug 2015

Address: Camberwell, Victoria, 3124 Australia

Address used since 19 Sep 1997


Richard V. - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 11 Apr 2014

Address: Tulsa, Oklahoma, 74137 United States

Address used since 26 Jun 2007


Anthony Joseph Macquet - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 30 Jun 2013

Address: Rosebud, Victoria, 3939 Australia

Address used since 20 Aug 2011


Terence Sidney Wills-cooke - Director (Inactive)

Appointment date: 08 Sep 1992

Termination date: 31 Dec 2009

Address: Wallington, Victoria 3221, Australia,

Address used since 08 Sep 1992


Quinton John Darby - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 07 Aug 2009

Address: Rd2, Helensville, Auckland New Zealand,

Address used since 01 Jan 2008


Colin Waudby - Director (Inactive)

Appointment date: 24 Aug 2001

Termination date: 01 Apr 2007

Address: Buchanan Castle, Drymen, Glasgow, G63 Oht, Scotland Uk,

Address used since 01 Jan 2004


John Richard Stephenson - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 27 Aug 2001

Address: Clitheroe Lancashire, England, Bb 7, 1bn, United Kingdom,

Address used since 01 Apr 1997


John Aspland - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 27 Aug 2001

Address: Highton, Victoria, Australia 3216,

Address used since 23 Apr 1999


Robert Leonard Sullivan - Director (Inactive)

Appointment date: 24 Apr 1998

Termination date: 24 Sep 1999

Address: Isleworth Middlesex, T W7 7a F, England,

Address used since 24 Apr 1998


Ian Roderick Milton - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 24 Apr 1998

Address: Hampton, Victoria 3188, Australia,

Address used since 10 Aug 1992


David Hardman - Director (Inactive)

Appointment date: 19 Dec 1995

Termination date: 09 Apr 1998

Address: Tottington, Bury, England,

Address used since 19 Dec 1995


David Drabble - Director (Inactive)

Appointment date: 17 Mar 1995

Termination date: 22 Aug 1997

Address: Mount Eliza 3930, Victoria, Australia,

Address used since 17 Mar 1995


Peter Stoyle James - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 01 Apr 1997

Address: Blackburn, Lancashire, England,

Address used since 01 Apr 1993


Brian Scott - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 30 Apr 1996

Address: Giggleswick, N Yorkshire, England,

Address used since 01 Apr 1993


Shyam Kumaran - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 12 Feb 1996

Address: Vermont South, Victoria 3133, Australia,

Address used since 17 May 1994


Kevin Douglas Taylor - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 17 Feb 1995

Address: Beaumaris, Victoria 3193, Australia,

Address used since 10 Aug 1992

Nearby companies

Pwrd Limited
139 Sunnybrae Road

Aim Holidays Limited
137 Sunnybrae Road

Nice Korea International Limited
1/137 Sunnybrae Road

Orton International Limited
137 Sunnybrae Road

Glenfield Real Estate Limited
151 Sunnybrae Road

Expert Electronics Limited
96 Sunnybrae Road

Similar companies

Covers & Canvas Limited
13 Marcel Place

Covertex Limited
C/-hall & Parsons Ca Ltd, Chartered

Ecoridge Limited
Peter Bould Ca Limited

Fashion Spool (nz) Limited
Flat 2, 8 Monte Cassino Place

Nanolayr Limited
Level 29, 188 Quay Street

Structurflex Limited
101 Central Park Drive