Shortcuts

Presto Cleaners Limited

Type: NZ Limited Company (Ltd)
9429040478074
NZBN
95404
Company Number
Registered
Company Status
Current address
31 Ransom Smyth Drive
Goodwood Heights
Auckland 2105
New Zealand
Physical & registered & service address used since 26 Mar 2010

Presto Cleaners Limited was registered on 18 Aug 1975 and issued a New Zealand Business Number of 9429040478074. This registered LTD company has been managed by 4 directors: Clive Read - an active director whose contract started on 01 Aug 1986,
Ruth Deborah Read - an active director whose contract started on 01 Aug 1986,
Charles Harry Cranfield - an inactive director whose contract started on 16 Jan 1986 and was terminated on 01 Aug 1986,
Molly Margaret Cranfield - an inactive director whose contract started on 16 Jan 1986 and was terminated on 01 Aug 1986.
As stated in BizDb's data (updated on 23 Mar 2024), the company registered 1 address: 31 Ransom Smyth Drive, Goodwood Heights, Auckland, 2105 (category: physical, registered).
Until 26 Mar 2010, Presto Cleaners Limited had been using 31 Ransom Smyth Drive, Manukau Central as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Read, Clive (an individual) located at Manukau Central.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Read, Ruth Deborah - located at Manukau Central.

Addresses

Previous addresses

Address: 31 Ransom Smyth Drive, Manukau Central

Physical address used from 12 Mar 1998 to 26 Mar 2010

Address: 230 Great South Road, Papatoetoe, Auckland

Registered address used from 12 Mar 1998 to 26 Mar 2010

Address: 230 Great South Road, Papatoetoe, Auckland

Physical address used from 12 Mar 1998 to 12 Mar 1998

Address: 208 Great South Rd, Papatoetoe

Registered address used from 23 Jan 1992 to 12 Mar 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Read, Clive Manukau Central
Shares Allocation #2 Number of Shares: 500
Individual Read, Ruth Deborah Manukau Central
Directors

Clive Read - Director

Appointment date: 01 Aug 1986

Address: Goodwood Heights, Manukau, 2105 New Zealand

Address used since 21 Mar 2010


Ruth Deborah Read - Director

Appointment date: 01 Aug 1986

Address: Goodwood Heights, Manukau, 2105 New Zealand

Address used since 21 Mar 2010


Charles Harry Cranfield - Director (Inactive)

Appointment date: 16 Jan 1986

Termination date: 01 Aug 1986

Address: Papatoetoe,

Address used since 16 Jan 1986


Molly Margaret Cranfield - Director (Inactive)

Appointment date: 16 Jan 1986

Termination date: 01 Aug 1986

Address: Papatoetoe,

Address used since 16 Jan 1986

Nearby companies

Jaiden Investments Limited
33 Ransom Smyth Drive

Abdul Kuddus & Sons Limited
35 Ransom Smyth Drive

Zaitoon's Halaal Food Limited
35 Ransom Smyth Drive

V & G Holdings Limited
14 Melia Grove

Carburettor & E.f.i. Specialist Limited
8 Astelia Place

Ttt Educare Limited
44 Ewhurst Place