Acclaim Cleaning Services Limited, a registered company, was launched on 03 Sep 1991. 9429039093356 is the business number it was issued. "Office cleaning service" (business classification N731125) is how the company was categorised. This company has been run by 3 directors: Michael Graham Older - an active director whose contract started on 03 Sep 1991,
Stuart Mckenzie Lush - an inactive director whose contract started on 03 Sep 1991 and was terminated on 01 Apr 1993,
Edward Toru Joyce - an inactive director whose contract started on 03 Sep 1991 and was terminated on 01 Apr 1993.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 84, 49 Aberfeldy Avenue, Highland Park, Auckland, 2010 (types include: registered, physical).
Acclaim Cleaning Services Limited had been using Unit 84, 49 Aberfeldy Avenue, Highland Park, Auckland as their physical address up to 02 Mar 2016.
A total of 13000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 12000 shares (92.31 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (7.69 per cent).
Principal place of activity
84, 49 Aberfeldy Avenue, Highland Park, Auckland, 2010 New Zealand
Previous addresses
Address #1: Unit 84, 49 Aberfeldy Avenue, Highland Park, Auckland, 2010 New Zealand
Physical & registered address used from 12 Mar 2012 to 02 Mar 2016
Address #2: 11 Butley Drive, Farm Cove, Manukau 2012 New Zealand
Registered & physical address used from 26 Jan 2010 to 12 Mar 2012
Address #3: 11 Butley Drive, Pakuranga
Physical address used from 16 Apr 1997 to 26 Jan 2010
Address #4: 4 Megan Avenue, Pakuranga
Registered address used from 10 Jul 1995 to 26 Jan 2010
Address #5: Suite 9,the Mall, Eden House, 44 Khyber Pass Road, Auckland
Registered address used from 06 Jun 1995 to 10 Jul 1995
Basic Financial info
Total number of Shares: 13000
Annual return filing month: February
Annual return last filed: 03 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Older, Michael Graham |
Highland Park Auckland 2010 New Zealand |
03 Sep 1991 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Older, Janice Elizabeth |
Highland Park Auckland 2010 New Zealand |
03 Sep 1991 - |
Michael Graham Older - Director
Appointment date: 03 Sep 1991
Address: Highland Park, Manukau, Auckland, 2010 New Zealand
Address used since 27 Feb 2019
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 21 Apr 2011
Stuart Mckenzie Lush - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 01 Apr 1993
Address: Auckland 10,
Address used since 03 Sep 1991
Edward Toru Joyce - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 01 Apr 1993
Address: Manukau,
Address used since 03 Sep 1991
L & J Garden Service Limited
48 Aberfeldy Avenue
Miles Better Catering Limited
Unit 51, 49 Aberfeldy Avenue
Rhythm Music Limited
59 Aberfeldy Avenue
Simon Co Nz Limited
65 Aberfeldy Avenue
R & T Chen Limited
46 Aberfeldy Avenue
Simon C M Yip Trustees Limited
46 Aberfeldy Avenue
Chucks 2003 Limited
188 Botany Road
Clean N Bright Limited
4a Casuarina Road
Cytylyc Investment Limited
1/320 Pakuranga Road
Kim N Bak Limited
417 Bucklands Beach Road
Lala Weng Limited
6 Lewisham Street
T&j Cleaning Limited
36 Aberfeldy Avenue