Perfect Klean Limited, a registered company, was launched on 12 Jan 2016. 9429042137696 is the NZ business number it was issued. "Cleaning service" (ANZSIC N731110) is how the company was classified. The company has been managed by 1 director, named Shelvy Jones Diaz-Mondala - an active director whose contract began on 12 Jan 2016.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: Unit 4, 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 (registered address),
Unit 4, 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 (service address),
Unit 4, 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 (office address),
Unit 2, 29 Acheron Drive, Riccarton, Christchurch, 8041 (physical address) among others.
Perfect Klean Limited had been using Unit 2, 29 Acheron Drive, Riccarton, Christchurch as their service address until 07 Dec 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 40 shares (40%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (60%).
Other active addresses
Address #4: Unit 4, 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 07 Dec 2023
Principal place of activity
27 Birkenhead Street, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 2, 29 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Service address used from 19 Jan 2021 to 07 Dec 2023
Address #2: 6 Sonter Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 20 Nov 2018 to 19 Jan 2021
Address #3: 27 Birkenhead Street, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 12 Jan 2016 to 20 Nov 2018
Address #4: 27 Birkenhead Street, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 12 Jan 2016 to 07 Dec 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Mondala, Eduardo Sison |
Avonhead Christchurch 8042 New Zealand |
11 Jan 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Diaz-mondala, Shelvy Jones |
Avonhead Christchurch 8042 New Zealand |
23 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mondala, Carmelo |
Bell Block New Plymouth 4312 New Zealand |
22 Nov 2016 - 01 Feb 2018 |
Director | Diaz Mondala, Shelvy Ann Jones |
Avonhead Christchurch 8042 New Zealand |
12 Jan 2016 - 23 May 2016 |
Shelvy Jones Diaz-mondala - Director
Appointment date: 12 Jan 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 12 Jan 2016
Financial Service Providers Nz Limited
4 Storry Place
Triple R Investments Limited
4 Storry Place
Weusten Brothers Limited
4 Storry Place
Bridge Holdings Limited
32 Hillcrest Place
Palmheads Limited
71 Toorak Avenue
China Delight Restaurant Limited
50 Toorak Avenue
Alexander Rasin Limited
46 Balrudry Street
Cjmnt Properties Limited
155 Yaldhurst Road
En.gio Company Limited
5 Radbrook Street
Lxc Limited
44 Gladson Avenue
Pearl White Limited
46 Balrudry Street
Y & Y Trading Limited
10 Derenzy Place