Supreme Cleaning Services Limited, a registered company, was registered on 16 Nov 1984. 9429039916877 is the NZ business number it was issued. "Cleaning service" (ANZSIC N731110) is how the company has been categorised. This company has been run by 4 directors: Alan Douglas Martin - an active director whose contract began on 25 Nov 1991,
Sydney John Hotton - an inactive director whose contract began on 01 Oct 1992 and was terminated on 27 May 2000,
Julianne Slight - an inactive director whose contract began on 01 Oct 1992 and was terminated on 16 Nov 1997,
Malcolm Neal - an inactive director whose contract began on 25 Nov 1991 and was terminated on 29 Sep 1992.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 28 John Gill Road, Shelly Park, Auckland, 2014 (type: physical, registered).
Supreme Cleaning Services Limited had been using Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland as their registered address up to 15 Oct 2021.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0.02 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4999 shares (99.98 per cent).
Previous addresses
Address: Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Registered & physical address used from 12 Oct 2018 to 15 Oct 2021
Address: 33/2 Bishop Dunn Place, Flat Bush, Manukau, 2013 New Zealand
Registered & physical address used from 17 Jan 2012 to 12 Oct 2018
Address: First Floor, Westfield Tower, Westfield Shoppingtown, Pakuranga New Zealand
Registered & physical address used from 12 Dec 2007 to 17 Jan 2012
Address: 3rd Floor, The Plaza, Main Highway, Pakuranga
Physical address used from 16 Jun 1995 to 12 Dec 2007
Address: 3rd Floor, The Plaza Pakuranga, Main Highway, Pakuranga
Registered address used from 11 Mar 1993 to 12 Dec 2007
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Martin, Kathryn Gail |
Shelly Park Auckland 2014 New Zealand |
23 Nov 2022 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Martin, Alan Douglas |
Shelly Park Auckland 2014 New Zealand |
16 Nov 1984 - |
Alan Douglas Martin - Director
Appointment date: 25 Nov 1991
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 10 Oct 2015
Sydney John Hotton - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 27 May 2000
Address: Wanganui,
Address used since 01 Oct 1992
Julianne Slight - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 16 Nov 1997
Address: Wanganui,
Address used since 01 Oct 1992
Malcolm Neal - Director (Inactive)
Appointment date: 25 Nov 1991
Termination date: 29 Sep 1992
Address: Howick,
Address used since 25 Nov 1991
Auckland Movers Limited
Suite 7, 2 Bishop Dunn Place
Health King Co. Limited
Unit 1, 2 Bishop Dunn Place
Edistech Limited
Unit 29, 2 Bishop Dunn Place
Troy Wheeler Civil Limited
25/2 Bishop Dunn Place
Jador & Bola Limited
Unit 28, 2 Bishop Dunn Place
Tj Covic Consulting Limited
33/2 Bishop Dunn Place
Bsa Cleaning Services Limited
Unit 28, 2 Bishop Dunn Place
John & James Limited
15 Triumph Road
Perform Limited
Suite 3, 277 Te Irirangi Drive
Polglase Enterprises Limited
Suite 3, 277 Te Irirangi Drive
Radical Exposure Aviation Limited
136 Gracechurch Drive
Spic & Span Cleaning Services Limited
28 Eroni Clarke Close