Clear Protect Group Limited, a registered company, was started on 30 Nov 2016. 9429045854026 is the number it was issued. "Facilities management and cleaning service - contract nec" (business classification N731115) is how the company has been classified. This company has been supervised by 6 directors: Brett Nicholas Pietersen - an active director whose contract began on 30 Nov 2016,
Matthew Newman - an active director whose contract began on 29 Oct 2020,
Nicolas Melchior Abplanalp - an active director whose contract began on 19 Sep 2023,
Michael John Sommerville - an inactive director whose contract began on 26 Mar 2020 and was terminated on 09 Jun 2023,
Charl Wynand Malan - an inactive director whose contract began on 30 Nov 2016 and was terminated on 20 Apr 2023.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: Unit 18/930 Great South Road, Penrose, Auckland, 1061 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
18/930 Great South Road, Penrose, Auckland, 1061 (physical address),
18/930 Great South Road, Penrose, Auckland, 1061 (service address) among others.
Clear Protect Group Limited had been using 139 Cryers Road, East Tamaki, Auckland as their physical address up until 06 Nov 2020.
Former names used by the company, as we found at BizDb, included: from 17 Mar 2020 to 30 Sep 2020 they were named Sterico Services Limited, from 30 Nov 2016 to 17 Mar 2020 they were named Forty Six 93 Limited.
A total of 6000 shares are issued to 16 shareholders (6 groups). The first group consists of 900 shares (15%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 1200 shares (20%). Lastly the 3rd share allotment (1800 shares 30%) made up of 3 entities.
Principal place of activity
139 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: 139 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 30 Nov 2016 to 06 Nov 2020
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Director | Pietersen, Brett Nicholas |
Rd 3 Hunua 2583 New Zealand |
04 Jul 2023 - |
Individual | Abplanalp, Nicolas Melchior |
Albany Auckland 0632 New Zealand |
29 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Abplanalp Trustee Limited Shareholder NZBN: 9429051016685 |
Albany Auckland 0632 New Zealand |
04 Jul 2023 - |
Individual | Abplanalp, Mary Anne |
Albany Auckland 0632 New Zealand |
29 Oct 2020 - |
Individual | Abplanalp, Nicolas Melchior |
Albany Auckland 0632 New Zealand |
29 Oct 2020 - |
Shares Allocation #3 Number of Shares: 1800 | |||
Individual | Holmes, Jeremy George |
Cockle Bay Auckland 2014 New Zealand |
04 Jul 2023 - |
Individual | Pietersen, Sara Jayne |
Rd 3 Hunua 2583 New Zealand |
04 Jul 2023 - |
Director | Pietersen, Brett Nicholas |
Rd 3 Hunua 2583 New Zealand |
04 Jul 2023 - |
Shares Allocation #4 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Redoubt Trustee Services Limited Shareholder NZBN: 9429045892530 |
Opaheke Papakura 2113 New Zealand |
29 Oct 2020 - |
Individual | Newman, Deborah Kathleen |
Opaheke Papakura 2113 New Zealand |
29 Oct 2020 - |
Individual | Newman, Larrie William |
Opaheke Papakura 2113 New Zealand |
29 Oct 2020 - |
Shares Allocation #5 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Uxbridge Trustee Services Limited Shareholder NZBN: 9429045835445 |
Penrose Auckland 1061 New Zealand |
29 Oct 2020 - |
Individual | Newman, Vanessa |
Penrose Auckland 1061 New Zealand |
29 Oct 2020 - |
Individual | Newman, Matthew |
Penrose Auckland 1061 New Zealand |
29 Oct 2020 - |
Shares Allocation #6 Number of Shares: 600 | |||
Individual | Abplanalp, Nicolas Melchior |
Albany Auckland 0632 New Zealand |
29 Oct 2020 - |
Individual | Abplanalp, Mary Anne |
Albany Auckland 0632 New Zealand |
29 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | White River Capital Limited Shareholder NZBN: 9429048591751 Company Number: 8107458 |
Newmarket Auckland 1023 New Zealand |
12 Oct 2020 - 04 Jul 2023 |
Entity | White River Capital Limited Shareholder NZBN: 9429048591751 Company Number: 8107458 |
Newmarket Auckland 1023 New Zealand |
12 Oct 2020 - 04 Jul 2023 |
Individual | Malan, Charl Wynand |
Cockle Bay Manukau 2014 New Zealand |
30 Nov 2016 - 13 Mar 2020 |
Entity | Industrial Pacific Limited Shareholder NZBN: 9429047411845 Company Number: 7419859 |
13 Mar 2020 - 12 Oct 2020 | |
Individual | Barrass, Craig |
Cockle Bay Auckland 2014 New Zealand |
29 Oct 2020 - 02 Mar 2021 |
Individual | Hoogenberg, Sytze Albert Ronald |
Howick Auckland 2014 New Zealand |
30 Nov 2016 - 13 Mar 2020 |
Entity | Industrial Pacific Limited Shareholder NZBN: 9429047411845 Company Number: 7419859 |
Newmarket Auckland 1023 New Zealand |
13 Mar 2020 - 12 Oct 2020 |
Director | Pietersen, Brett Nicholas |
East Tamaki Auckland 2016 New Zealand |
30 Nov 2016 - 13 Mar 2020 |
Individual | Sommerville, Michael John |
Point Chevalier Auckland 1022 New Zealand |
30 Nov 2016 - 13 Mar 2020 |
Director | Malan, Charl Wynand |
Cockle Bay Manukau 2014 New Zealand |
30 Nov 2016 - 13 Mar 2020 |
Ultimate Holding Company
Brett Nicholas Pietersen - Director
Appointment date: 30 Nov 2016
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 18 Sep 2023
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 30 Nov 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 03 Oct 2018
Matthew Newman - Director
Appointment date: 29 Oct 2020
Address: Penrose, Auckland, 1061 New Zealand
Address used since 18 Sep 2023
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 29 Oct 2020
Nicolas Melchior Abplanalp - Director
Appointment date: 19 Sep 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 Sep 2023
Michael John Sommerville - Director (Inactive)
Appointment date: 26 Mar 2020
Termination date: 09 Jun 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 26 Mar 2020
Charl Wynand Malan - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 20 Apr 2023
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 30 Nov 2016
Grant Murray Stapleton - Director (Inactive)
Appointment date: 29 Oct 2020
Termination date: 16 Nov 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Oct 2020
Ipl Enterprises Limited
139 Cryers Road
Bcr Investments Limited
139 Cryers Road
Vksix Limited
139 Cryers Road
Mason Consulting Group Limited
Unit 11, 135 Cryers Rd,
Black Gold Equipment Limited
144e Cryers Road
Kiwi Building Glass Limited
138h Harris Road
Eagle Eye Limited
16 Mccahill Views
Hoskins & Rogerson 1980 Limited
C/-rainest Limited
Just Property Services Limited
8 Marco Place
Mlg Limited
36 Studfall St
Pickwick Group Limited
Unit H, 12 Amera Place
Smicla Holdings Limited
8 Marco Place