Shortcuts

Chemwash Cleaning Systems (1988) Limited

Type: NZ Limited Company (Ltd)
9429039394972
NZBN
411220
Company Number
Registered
Company Status
N731115
Industry classification code
Facilities Management And Cleaning Service - Contract Nec
Industry classification description
Current address
1st Floor
7 Aotaki Street
Otaki
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Chemwash Cleaning Systems (1988) Limited, a registered company, was registered on 14 Oct 1988. 9429039394972 is the business number it was issued. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is how the company is categorised. This company has been managed by 35 directors: Nigel Robin Ross - an active director whose contract began on 08 Sep 2016,
Nathan Thomas Hall - an active director whose contract began on 19 Jul 2019,
Donna Maree Marriner - an active director whose contract began on 20 Jul 2019,
Sonya Annette Carkeek-Aitken - an active director whose contract began on 23 Jul 2021,
Warren Preston - an active director whose contract began on 04 Sep 2023.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Chemwash Cleaning Systems (1988) Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
A total of 82000 shares are allocated to 34 shareholders (30 groups). The first group consists of 2000 shares (2.44%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4000 shares (4.88%). Lastly there is the 3rd share allocation (2000 shares 2.44%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Nov 2014 to 01 Apr 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 21 Oct 2013 to 18 Nov 2014

Address #4: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Oct 2011 to 21 Oct 2013

Address #5: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Dec 2010 to 26 Oct 2011

Address #6: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 04 Dec 2006 to 15 Dec 2010

Address #7: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 04 Dec 2006

Address #8: 6th Floor, 369 Queen Street, Auckland

Physical address used from 06 Dec 2002 to 07 Oct 2005

Address #9: Same As Registered Office Address

Physical address used from 20 Nov 1998 to 06 Dec 2002

Address #10: 284 Mill Road, Otaki

Registered address used from 20 Nov 1998 to 07 Oct 2005

Address #11: 1st Floor, 7 Aotaki Street, Otaki

Physical address used from 20 Nov 1998 to 20 Nov 1998

Address #12: 1st Floor, 7 Aotaki Street, Otaki

Registered address used from 21 Dec 1997 to 20 Nov 1998

Address #13: Mabee Halstead & Kiddle, Barclays House, 70 Shortland Street, Auckland

Registered address used from 28 Jul 1995 to 21 Dec 1997

Contact info
nationalmanager@chemwash.co.nz
14 Mar 2019 Email
www.chemwash.co.nz
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 82000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) Chemwash Top Of The South (2023) Limited
Shareholder NZBN: 9429051763206
Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 4000
Entity (NZ Limited Company) C & G Moss Limited
Shareholder NZBN: 9429037769253
Rd 3
Silverdale
0993
New Zealand
Shares Allocation #3 Number of Shares: 2000
Entity (NZ Limited Company) Chemwash Cleaning Systems (1988) Limited
Shareholder NZBN: 9429039394972
Newmarket
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 2000
Entity (NZ Limited Company) Chemwash Wairarapa Limited
Shareholder NZBN: 9429050751549
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #5 Number of Shares: 2000
Entity (NZ Limited Company) Complete Property Cleaning And Maintenance Solutions Limited
Shareholder NZBN: 9429046620682
Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 4000
Entity (NZ Limited Company) Saeco Holdings Limited
Shareholder NZBN: 9429030920699
Papakowhai
Porirua
5024
New Zealand
Shares Allocation #7 Number of Shares: 2000
Entity (NZ Limited Company) Chemwash Kerikeri (2000) Limited
Shareholder NZBN: 9429031625753
Rd 3
Kerikeri
0293
New Zealand
Shares Allocation #8 Number of Shares: 8000
Entity (NZ Limited Company) N W Aitken Limited
Shareholder NZBN: 9429047531055
Glen Eden
Auckland
0602
New Zealand
Shares Allocation #9 Number of Shares: 4000
Entity (NZ Limited Company) Chemwash Auckland Limited
Shareholder NZBN: 9429046777065
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #10 Number of Shares: 4000
Entity (NZ Limited Company) Chemwash Rotorua Limited
Shareholder NZBN: 9429038717239
Rotorua
3010
New Zealand
Shares Allocation #11 Number of Shares: 2000
Entity (NZ Limited Company) Swark Limited
Shareholder NZBN: 9429046579607
Gate Pa
Tauranga
3112
New Zealand
Shares Allocation #12 Number of Shares: 4000
Entity (NZ Limited Company) Swark South Limited
Shareholder NZBN: 9429047440593
Gate Pa
Tauranga
3112
New Zealand
Shares Allocation #13 Number of Shares: 4000
Entity (NZ Limited Company) Rossco Limited
Shareholder NZBN: 9429035901594
R D 3
Warkworth
Shares Allocation #14 Number of Shares: 2000
Entity (NZ Limited Company) Chemwash Manawatu Limited
Shareholder NZBN: 9429046278692
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #15 Number of Shares: 4000
Entity (NZ Limited Company) Chemwash Hamilton Limited
Shareholder NZBN: 9429036053360
Rotorua
3010
New Zealand
Shares Allocation #16 Number of Shares: 2000
Entity (NZ Limited Company) L & S Ricketts Limited
Shareholder NZBN: 9429035316466
Glen Eden
Auckland
0602
New Zealand
Shares Allocation #17 Number of Shares: 2000
Entity (NZ Limited Company) Chemwash Tauranga Limited
Shareholder NZBN: 9429046665928
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #18 Number of Shares: 2000
Individual Mccusker, James Anthony Francis Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #19 Number of Shares: 2000
Individual Munn, Daniel Otamatea
Wanganui
4501
New Zealand
Shares Allocation #20 Number of Shares: 2000
Individual Alsdorf, Mark Leo Whakatane
Whakatane
3120
New Zealand
Shares Allocation #21 Number of Shares: 2000
Individual Marriner, Tony Robin Rd 2
Cambridge
3494
New Zealand
Individual Marriner, Donna Maree Rd 2
Cambridge
3494
New Zealand
Shares Allocation #22 Number of Shares: 2000
Individual Kennedy, Alister Holmes Hill
Oamaru
9401
New Zealand
Shares Allocation #23 Number of Shares: 2000
Individual Morton, Stephen Anthony Rd 4
Waipawa
4274
New Zealand
Shares Allocation #24 Number of Shares: 2000
Individual Knight, Kerryn Rolleston
Rolleston
7614
New Zealand
Individual Knight, Michael Rolleston
Rolleston
7614
New Zealand
Shares Allocation #25 Number of Shares: 4000
Individual Courtenay, Stephen Bruce Papakowhai
Individual Courtenay, Denise Frances Papakowhai
Shares Allocation #26 Number of Shares: 2000
Individual Tonner, Bryce Rd 9
Whangarei
0179
New Zealand
Individual Tonner, Rosemary Ann Rd 9
Whangarei
0179
New Zealand
Shares Allocation #27 Number of Shares: 2000
Individual Moss, Craig Roderick R D 3
Silverdale, Auckland
Shares Allocation #28 Number of Shares: 2000
Individual Wells, Michael Richard Brooklands
New Plymouth
4310
New Zealand
Shares Allocation #29 Number of Shares: 2000
Individual Edwards, Drew Richard Ngatea
Ngatea
3503
New Zealand
Shares Allocation #30 Number of Shares: 2000
Individual Munn, Kylie Otamatea
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon, Megan Dale Rd 2
Upper Moutere
7175
New Zealand
Individual Gordon, Bruce Keith Upper Moutere

New Zealand
Individual Marriner, Shirley Margaret Rd2
Matamata

New Zealand
Individual Clearwater, Frances Mary Wakari
Dunedin
Individual Thomas, Denise Glendowie
Auckland

New Zealand
Individual Thomas, Bryan Glendowie
Auckland

New Zealand
Entity A & N Karora Limited
Shareholder NZBN: 9429043335077
Company Number: 6111708
Individual Fleming, Eric James Westmere
Auckland
1022
New Zealand
Individual Steedman, James Pakuranga
Auckland

New Zealand
Individual Middlebrook, Wayne Tokoroa

New Zealand
Individual Pisarek, Thomas Mt Albert
Auckland
Individual Middlebrook, Carol Tokoroa
Individual Mcartney, Carol Margaret Nelson

New Zealand
Individual Mcartney, Neil Andrew Nelson

New Zealand
Individual Courtenay, Denise Frances Papakowhai

New Zealand
Individual Higgs, Cathrine Louise Titirangi
Auckland
Individual Roberts, Diane Sylvia Whitby

New Zealand
Individual Dowd, Richard Anthony Manurewa
Auckland
Individual Ricketts, Sarah New Windsor
Auckland
0600
New Zealand
Individual Zederich, Michael Turua
Rd4, Thames
Individual Higgs, Peter John Titirangi
Auckland

New Zealand
Entity A & N Karora Limited
Shareholder NZBN: 9429043335077
Company Number: 6111708
Maki Street, Westgate
Auckland
0814
New Zealand
Individual Hall, Roger Grahame Rotorua
Individual Middlebrook, Carmel Tokoroa

New Zealand
Individual Hall, Laura Mae Rotorua
Individual Wilson, Robert Douglas Half Moon Bay
Auckland

New Zealand
Individual Fleming, Margaret Patricia Westmere
Auckland
1022
New Zealand
Individual Alley, Williams Jay Brookfield
Tauranga
Individual Clearwater, David Francis Wakari
Dunedin
Individual Marriner, Mark Hillcrest
Auckland
Individual Mccracken, Neil David Palmerston North

New Zealand
Entity Ntech (nz) Limited
Shareholder NZBN: 9429037866303
Company Number: 903520
Individual Hall, Roger Grahame Rotorua
Individual Hall, Laura Mae Rotorua
Individual Petrie, Kerry James Pahurehure
Papakura
2113
New Zealand
Individual Ricketts, Lee New Windsor
Auckland
0600
New Zealand
Entity The Englishman Nz Limited
Shareholder NZBN: 9429030360228
Company Number: 4263818
Individual Teare, Peter William Whakatane

New Zealand
Individual Steedman, Caroline Pakuranga
Auckland

New Zealand
Individual Marriner, Robin Arthur Rd2
Matamata

New Zealand
Individual Minehan, Philip Mission Bay
Auckland
Entity Fisher Bowick Limited
Shareholder NZBN: 9429035660651
Company Number: 1449419
Individual Zederich, Vivienne Turua
Rd4, Thames
Individual Marriner, Shane Cambridge
Entity Fisher Bowick Limited
Shareholder NZBN: 9429035660651
Company Number: 1449419
Individual Mccracken, Fay Ruth Palmerston North

New Zealand
Entity Ntech (nz) Limited
Shareholder NZBN: 9429037866303
Company Number: 903520
Entity The Englishman Nz Limited
Shareholder NZBN: 9429030360228
Company Number: 4263818
Individual Roberts, Paul Andrew Whitby

New Zealand
Individual Marriner, Debbie Cambridge
Individual Roberts, Diane Sylvia Whitby

New Zealand
Individual Alley, Brian James Brookfield
Tauranga
Individual Howarth, Robert Alan Howick
Auckland

New Zealand
Individual Middlebrook, Wayne Tokoroa
Directors

Nigel Robin Ross - Director

Appointment date: 08 Sep 2016

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 08 Sep 2016


Nathan Thomas Hall - Director

Appointment date: 19 Jul 2019

Address: Rd 2, Hamurana, 3072 New Zealand

Address used since 19 Jul 2019


Donna Maree Marriner - Director

Appointment date: 20 Jul 2019

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 20 Jul 2019


Sonya Annette Carkeek-aitken - Director

Appointment date: 23 Jul 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 23 Jul 2021


Warren Preston - Director

Appointment date: 04 Sep 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 04 Sep 2023


Gregor William Morsink - Director (Inactive)

Appointment date: 23 Jul 2021

Termination date: 04 Sep 2023

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 23 Jul 2021


Sam Courtenay - Director (Inactive)

Appointment date: 26 Jul 2013

Termination date: 23 Jul 2021

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 26 Jul 2013


Jarrod Graham Saunders - Director (Inactive)

Appointment date: 19 Jul 2019

Termination date: 23 Jul 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Jul 2019


Mike Wells - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 19 Jul 2019

Address: New Plymouth, 4312 New Zealand

Address used since 14 Oct 2015


Roger Grahame Hall - Director (Inactive)

Appointment date: 29 Jul 2011

Termination date: 19 Jul 2019

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 29 Jul 2011


Bruce Keith Gordon - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 20 Jul 2018

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 08 Sep 2016


Sarah Ricketts - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 08 Sep 2016

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 14 Oct 2015


Margaret Fleming - Director (Inactive)

Appointment date: 18 Jul 2014

Termination date: 08 Sep 2016

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 18 Jul 2014


Daniel Munn - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 18 Jul 2014

Address: Otamatea, Wanganui, 4501 New Zealand

Address used since 30 Jul 2010


Bryce Alex Tonner - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 29 Jul 2011

Address: Maungatapere, Whangarei,

Address used since 30 Jul 2004


Michael Knight - Director (Inactive)

Appointment date: 05 Aug 2005

Termination date: 30 Jul 2010

Address: Christchurch, 8053 New Zealand

Address used since 05 Aug 2005


Neil Andrew Mcartney - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 04 May 2007

Address: Nelson,

Address used since 01 Oct 2002


Shane David Marriner - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 05 Aug 2005

Address: Cambridge,

Address used since 27 Jul 2001


Russell Lewis Munn - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 25 Jul 2003

Address: Whanganui,

Address used since 27 Jul 2001


David Francis Clearwater - Director (Inactive)

Appointment date: 29 Oct 1998

Termination date: 01 Oct 2002

Address: Wakari, Dunedin,

Address used since 29 Oct 1998


Craig Roderick Moss - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 01 Oct 2002

Address: R D 3, Silverdale, Auckland,

Address used since 31 Jul 2000


Robin Arthur Marriner - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 27 Jul 2001

Address: R D 2, Matamata,

Address used since 30 Jul 1999


Neil David Mccracken - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 27 Jul 2001

Address: Palmerston North,

Address used since 30 Jul 1999


Peter John Higgs - Director (Inactive)

Appointment date: 29 Oct 1998

Termination date: 31 Jul 2000

Address: Titirangi, Auckland,

Address used since 29 Oct 1998


Mark Barber - Director (Inactive)

Appointment date: 15 Dec 1997

Termination date: 30 Jul 1999

Address: Hamilton,

Address used since 15 Dec 1997


Stephen Bruce Courtenay - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 30 Oct 1998

Address: Paraparaumu,

Address used since 10 Nov 1997


Steve Morton - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 29 Oct 1998

Address: Clive, Napier,

Address used since 27 Sep 1995


Roger Graham Hall - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 29 Oct 1998

Address: Rotorua,

Address used since 08 Aug 1997


Michel Richard Wells - Director (Inactive)

Appointment date: 27 Jul 1992

Termination date: 08 Aug 1997

Address: New Plymouth,

Address used since 27 Jul 1992


Philip Minehan - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 26 Jul 1996

Address: Remuera, Auckland,

Address used since 30 Jul 1993


David Clearwater - Director (Inactive)

Appointment date: 21 Aug 1991

Termination date: 27 Sep 1995

Address: Wakari, Dunedin,

Address used since 21 Aug 1991


Craig Roderick Moss - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 30 Jul 1993

Address: Browns Bay, Auckland,

Address used since 01 Aug 1991


Roger Grahame Hall - Director (Inactive)

Appointment date: 21 Aug 1991

Termination date: 27 Jul 1992

Address: Rotorua,

Address used since 21 Aug 1991


John Raymond Blankley - Director (Inactive)

Appointment date: 21 Aug 1991

Termination date: 27 Jul 1992

Address: Te Atatu, Auckland,

Address used since 21 Aug 1991


Frederick David Marriner - Director (Inactive)

Appointment date: 21 Aug 1991

Termination date: 10 Apr 1992

Address: Hamilton,

Address used since 21 Aug 1991

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Crest Property Management Company Limited
Zone 23, Unit G09

Fifth Colour Limited
C/o John Norton

Hoskins & Rogerson 1980 Limited
6 Huntly Ave

Mac International Property Limited
Flat 8, 31 St Benedicts Street

Mlg Limited
7/5 Fox St

Remus Limited
Level 3 38 Whitaker Place