Central Vacuums Australia Limited was incorporated on 02 Dec 2015 and issued a number of 9429042088202. This registered LTD company has been managed by 1 director, named Barry Lethbridge - an active director whose contract began on 02 Dec 2015.
According to our database (updated on 09 Mar 2024), the company registered 1 address: 15 Sissinghurst Court, Bethlehem, Tauranga, 3110 (type: registered, physical).
Until 23 Nov 2022, Central Vacuums Australia Limited had been using 15 Berkeley Grove, Bethlehem, Tauranga as their registered address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Stenning-Lethbridge, Sandra Kim (an individual) located at Bethlehem, Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Lethbridge, Barry - located at Bethlehem, Tauranga. Central Vacuums Australia Limited is classified as "F372040" (ANZSIC I529130).
Previous addresses
Address: 15 Berkeley Grove, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 30 Oct 2018 to 23 Nov 2022
Address: 4 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 02 Dec 2015 to 30 Oct 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 14 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Stenning-lethbridge, Sandra Kim |
Bethlehem Tauranga 3110 New Zealand |
02 Dec 2015 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Lethbridge, Barry |
Bethlehem Tauranga 3110 New Zealand |
02 Dec 2015 - |
Barry Lethbridge - Director
Appointment date: 02 Dec 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Nov 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 02 Dec 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 08 Nov 2019
The Utility Company Limited
4 Cameron Road
Moving-foods Nz Limited
4, Cameron Road
Crop Solutions Limited
4 Cameron Road
Donors Choice Charitable Trust
4 Cameron Road
Paalvast Trustee Company Limited
2 Cameron Road
Lifestuff Limited
2 Cameron Road
Ag Imports Limited
272a Taukoro Road
Avni Imports & Exports Limited
430 Borman Road
High Level Marketing Limited
6 Caldera Close
Indozeal Limited
2b Milton Road
Innox Limited
18 Lake Street
Ltw Trading Limited
Level 1,120 Eleventh Avenue