Shortcuts

Cleaning Systems Limited

Type: NZ Limited Company (Ltd)
9429039135049
NZBN
499142
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Jan 2017

Cleaning Systems Limited was incorporated on 27 Mar 1991 and issued an NZBN of 9429039135049. This registered LTD company has been run by 1 director, named Rosemary Harvey Pritchard - an active director whose contract started on 27 Mar 1991.
As stated in our information (updated on 11 Apr 2024), the company filed 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, registered).
Up to 20 Jan 2017, Cleaning Systems Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address.
BizDb found past names used by the company: from 02 Jul 1993 to 19 Mar 2001 they were called Jae Supplies Limited, from 27 Mar 1991 to 02 Jul 1993 they were called Jae Services (Sth Auckland) Limited.
A total of 500 shares are issued to 2 groups (2 shareholders in total). In the first group, 167 shares are held by 1 entity, namely:
Pritchard, Rosemary Harvey (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 66.6 per cent shares (exactly 333 shares) and includes
Pritchard, Rosemary Harvey - located at Remuera, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Feb 2015 to 20 Jan 2017

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 28 Feb 2014 to 10 Feb 2015

Address: C/- Bdo Auckland, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 28 Feb 2014 to 10 Feb 2015

Address: C/-pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 07 Mar 2012 to 28 Feb 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 02 Mar 2010 to 07 Mar 2012

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 02 Mar 2010 to 28 Feb 2014

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 05 Mar 2004 to 02 Mar 2010

Address: 1a Cotter Ave, Remuera, Auckland

Physical address used from 15 Mar 2002 to 05 Mar 2004

Address: -

Physical address used from 05 Sep 1997 to 05 Sep 1997

Address: 101 Carruth Street, Papatoetoe

Physical address used from 05 Sep 1997 to 15 Mar 2002

Address: 22 Maygrove Drive, Orewa

Registered address used from 05 Sep 1997 to 05 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 167
Individual Pritchard, Rosemary Harvey Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Pritchard, Rosemary Harvey Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deceased, Estate Of Nathan Brodie Pritchard Remuera
Auckland
Individual Thomas, Gregory David Whangaparaoa
Hibiscus Coast
Directors

Rosemary Harvey Pritchard - Director

Appointment date: 27 Mar 1991

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Feb 2013