Shortcuts

Gleam Team Cleaning Services Limited

Type: NZ Limited Company (Ltd)
9429039631121
NZBN
337338
Company Number
Registered
Company Status
Current address
9 Balcairn Place
Terrace End
Palmerston North 4410
New Zealand
Registered & physical & service address used since 11 Aug 2021


Gleam Team Cleaning Services Limited, a registered company, was launched on 13 Apr 1987. 9429039631121 is the NZ business identifier it was issued. The company has been managed by 2 directors: Gregrory John Buckley - an active director whose contract started on 15 Aug 1989,
Jacqueline Anna P. Buckley - an inactive director whose contract started on 15 Aug 1989 and was terminated on 26 Mar 2008.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 9 Balcairn Place, Terrace End, Palmerston North, 4410 (category: registered, physical).
Gleam Team Cleaning Services Limited had been using 153 Summerhill Drive, Palmerston North as their registered address up until 11 Aug 2021.
Past names used by the company, as we established at BizDb, included: from 13 Apr 1987 to 20 Sep 1989 they were named Central Districts Coal Distributor Limited.
One entity controls all company shares (exactly 500 shares) - Buckley, Gregrory John - located at 4410, Terrace End, Palmerston North.

Addresses

Previous addresses

Address: 153 Summerhill Drive, Palmerston North, 4410 New Zealand

Registered & physical address used from 19 Aug 2020 to 11 Aug 2021

Address: 7 Clearview Drive, Milson, Palmerston North, 4414 New Zealand

Physical address used from 30 Aug 2017 to 19 Aug 2020

Address: 7 Clearview Drive, Milson, Palmerston North, 4414 New Zealand

Registered address used from 10 Aug 2016 to 19 Aug 2020

Address: 299a Grey Street, Palmerston North, Palmerston North, 4414 New Zealand

Physical address used from 11 Aug 2010 to 30 Aug 2017

Address: 299a Grey Street, Palmerston North, Palmerston North, 4414 New Zealand

Registered address used from 11 Aug 2010 to 10 Aug 2016

Address: 218 Milson Line, Palmerston North New Zealand

Registered & physical address used from 22 Jul 2008 to 11 Aug 2010

Address: 170 Broadway Avenue, Palmerston North

Physical & registered address used from 14 Oct 1998 to 22 Jul 2008

Address: 299a Grey Street, Palmerston North

Physical address used from 14 Oct 1998 to 14 Oct 1998

Address: 156 Broadway Avenue, Palmerston North

Registered & physical address used from 06 Nov 1997 to 14 Oct 1998

Address: -

Physical address used from 20 Feb 1992 to 06 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: August

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Buckley, Gregrory John Terrace End
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckley, Jacqueline Anna P. Palmerston North
Directors

Gregrory John Buckley - Director

Appointment date: 15 Aug 1989

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 03 Aug 2021

Address: Palmerston North, 4410 New Zealand

Address used since 11 Aug 2020

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 28 Feb 2016


Jacqueline Anna P. Buckley - Director (Inactive)

Appointment date: 15 Aug 1989

Termination date: 26 Mar 2008

Address: Palmerston North,

Address used since 15 Aug 1989