Shortcuts

Cleancorp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041200841
NZBN
5154941
Company Number
Registered
Company Status
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
Annex 1, 27 Gillies Ave
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 29 Jan 2021

Cleancorp New Zealand Limited, a registered company, was started on 17 Apr 2014. 9429041200841 is the business number it was issued. "Investment - patents and copyrights" (business classification L664020) is how the company was classified. This company has been run by 6 directors: George Richard Fitzgerald - an active director whose contract started on 28 Sep 2023,
Brian Richard Fitzgerald - an inactive director whose contract started on 12 May 2022 and was terminated on 29 Sep 2023,
George Richard Fitzgerald - an inactive director whose contract started on 28 Feb 2019 and was terminated on 28 Jun 2022,
Loraine Penelope Reinsfield - an inactive director whose contract started on 19 Oct 2021 and was terminated on 07 Apr 2022,
Loraine Penelope Reinsfield - an inactive director whose contract started on 07 Aug 2018 and was terminated on 20 Jan 2021.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: Annex 1, 27 Gillies Ave, Newmarket, Auckland, 1023 (types include: registered, physical).
Cleancorp New Zealand Limited had been using Unit 7B, 19 Edwin Street, Mount Eden, Auckland as their registered address up to 29 Jan 2021.
Other names used by this company, as we identified at BizDb, included: from 17 Apr 2014 to 05 Jul 2017 they were named Ccorp Management Limited.
A single entity owns all company shares (exactly 100 shares) - Gfg Trustee Limited - located at 1023, Auckland Central, Auckland.

Addresses

Principal place of activity

Unit 7b, 19 Edwin Street, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address: Unit 7b, 19 Edwin Street, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 08 Mar 2019 to 29 Jan 2021

Address: 17 Huron Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 01 Feb 2019 to 08 Mar 2019

Address: Level 6, 135 Broadway, Newmarket, Auckland, 0622 New Zealand

Physical & registered address used from 23 Nov 2018 to 01 Feb 2019

Address: Suite 1, 17 Huron Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 13 Jul 2017 to 23 Nov 2018

Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 May 2015 to 13 Jul 2017

Address: 39 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 Apr 2014 to 01 May 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gfg Trustee Limited
Shareholder NZBN: 9429046490605
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hauraki Nominees Limited
Shareholder NZBN: 9429032901979
Company Number: 2095695
Quay Park
Auckland
1010
New Zealand
Entity Hauraki Nominees Limited
Shareholder NZBN: 9429032901979
Company Number: 2095695
Quay Park
Auckland
1010
New Zealand

Ultimate Holding Company

Hauraki Nominees Limited
Name
Ltd
Type
2095695
Ultimate Holding Company Number
NZ
Country of origin
41dockside Lane
Quay Park
Auckland 1010
New Zealand
Address
Directors

George Richard Fitzgerald - Director

Appointment date: 28 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Sep 2023


Brian Richard Fitzgerald - Director (Inactive)

Appointment date: 12 May 2022

Termination date: 29 Sep 2023

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 12 May 2022


George Richard Fitzgerald - Director (Inactive)

Appointment date: 28 Feb 2019

Termination date: 28 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jun 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Feb 2019


Loraine Penelope Reinsfield - Director (Inactive)

Appointment date: 19 Oct 2021

Termination date: 07 Apr 2022

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 19 Oct 2021


Loraine Penelope Reinsfield - Director (Inactive)

Appointment date: 07 Aug 2018

Termination date: 20 Jan 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Aug 2018


Brian Richard Fitzgerald - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 10 Aug 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Dec 2015

Nearby companies

Pet Logic Limited
Suite 5, Level 4

Kepa Foundation Charitable Trust Board
C/o Kepa Financial Services Limited

Colourama Printing Studio Limited
5 Auburn Street

The Next Station Cafe Limited
16 Como Street

Taylor And Park Associates Limited
Green Cross Clinic, 4 Auburn Street

Kw Cave Trust Company Limited
Level 3

Similar companies

Chrisbo I.p. Holdings Limited
61 Seine Road

Devx Tech Ip Limited
20 Waterview Road

Gl Star Limited
145 Kitchener Road

Joat Holdings (2016) Limited
Level 10, Bdo Tower, 19 Como Street,

Sal's South Island Limited
25 Egremont Street

Snap Connections Limited
78 Mountbatten Avenue