Graffiti Removal Specialists Limited, a registered company, was started on 10 Dec 1981. 9429040777122 is the business number it was issued. This company has been supervised by 4 directors: Owen Peter Jensen - an active director whose contract began on 02 Apr 2001,
Dennis White - an inactive director whose contract began on 02 Apr 2001 and was terminated on 06 Jul 2004,
Kevin Arthur Temperton - an inactive director whose contract began on 25 Aug 1992 and was terminated on 02 Apr 2001,
Mary Alida Temperton - an inactive director whose contract began on 25 Aug 1992 and was terminated on 02 Apr 2001.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 21C Broderick Road, Johnsonville, Wellington, 6037 (types include: registered, service).
Graffiti Removal Specialists Limited had been using 21 Broderick Road, Johnsonville, Wellington as their physical address until 01 Sep 2021.
Other names for this company, as we identified at BizDb, included: from 11 Nov 2002 to 07 Mar 2007 they were named Double D Cleaning (2001) Limited, from 10 Dec 1981 to 11 Nov 2002 they were named Brudons Office Services Limited.
A single entity owns all company shares (exactly 1000 shares) - Jensen, Owen Peter - located at 6037, Plimmerton, Porirua.
Previous addresses
Address #1: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 20 Aug 2015 to 01 Sep 2021
Address #2: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 03 Aug 2015 to 01 Sep 2021
Address #3: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 17 Jul 2012 to 20 Aug 2015
Address #4: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 17 Jul 2012 to 03 Aug 2015
Address #5: Suite 406, Level 4, North City Shopping Centre, Porirua New Zealand
Registered & physical address used from 30 Aug 2005 to 17 Jul 2012
Address #6: Suite 4a, Level 4, K Mart Plaza, Porirua
Physical & registered address used from 01 Jul 1997 to 30 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jensen, Owen Peter |
Plimmerton Porirua 5026 New Zealand |
10 Dec 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Denis |
Porirua |
10 Dec 1981 - 08 Jul 2004 |
Individual | Jensen, Upokotea |
Plimmerton Porirua 5026 New Zealand |
10 Dec 1981 - 01 Apr 2020 |
Individual | White, Dorothy |
Porirua |
10 Dec 1981 - 08 Jul 2004 |
Owen Peter Jensen - Director
Appointment date: 02 Apr 2001
Address: Camborne, Porirua, 5026 New Zealand
Address used since 31 Aug 2009
Dennis White - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 06 Jul 2004
Address: Porirua,
Address used since 02 Apr 2001
Kevin Arthur Temperton - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 02 Apr 2001
Address: Whitby, Wellington,
Address used since 25 Aug 1992
Mary Alida Temperton - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 02 Apr 2001
Address: Whitby, Wellington,
Address used since 25 Aug 1992
Freeway Leisure & Rv Centre Limited
19-21 Broderick Road
Cafe Villa (2003) Limited
Level 1
Dancha Limited
19-21 Broderick Road
Kirkwood Consulting Limited
Level 1 West Side
Stoks Limited
Level 1, West Side
I D P E Consulting Group Limited
21 Broderick Road