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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1193648 | |||
Other (Other) | Madison Filter 981 Ltd | 13 Jan 1992 - |
Ultimate Holding Company
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
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
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