Cleanalot Limited (issued a business number of 9429030252820) was registered on 01 May 2013. 5 addresess are in use by the company: 14A Hartland Avenue, Glendowie, Auckland, 1071 (type: postal, office). 14 Hartland Avenue, Glendowie, Auckland had been their registered address, up until 03 Apr 2017. 3000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1500 shares (50 per cent of shares), namely:
Nzyme Nz Limited (an entity) located at Epsom, Auckland postcode 1051. In the second group, a total of 1 shareholder holds 50 per cent of all shares (1500 shares); it includes
Fairley, Mark (a director) - located at Glendowie, Auckland. "Industrial cleaning service" (ANZSIC N731123) is the category the Australian Bureau of Statistics issued Cleanalot Limited. Businesscheck's database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
14a Hartland Avenue, Glendowie, Auckland, 1071 | Physical & registered & service | 03 Apr 2017 |
14a Hartland Avenue, Glendowie, Auckland, 1071 | Postal & office & delivery | 09 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Graham Fairley
Glendowie, Auckland, 1071
Address used since 24 Mar 2017 |
Director | 01 May 2013 - current |
Mark Fairley
Glendowie, Auckland, 1071
Address used since 24 Mar 2017 |
Director | 01 May 2013 - current |
Mark Collins
Clover Park, Auckland, 2023
Address used since 01 May 2013 |
Director | 01 May 2013 - 19 Aug 2019 |
Stacey Johnston-smale
Riverhead, Riverhead, 0820
Address used since 01 May 2013 |
Director | 01 May 2013 - 06 Oct 2016 |
14a Hartland Avenue , Glendowie , Auckland , 1071 |
Previous address | Type | Period |
---|---|---|
14 Hartland Avenue, Glendowie, Auckland, 1071 | Registered & physical | 01 May 2013 - 03 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Nzyme NZ Limited Shareholder NZBN: 9429045920387 Entity (NZ Limited Company) |
Epsom Auckland 1051 |
07 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Fairley, Mark Director |
Glendowie Auckland 1071 |
01 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Mark Individual |
Clover Park Auckland 2023 |
01 May 2013 - 26 Sep 2019 |
Johnston-smale, Stacey Individual |
Riverhead Riverhead 0820 |
01 May 2013 - 02 Nov 2016 |
Stacey Johnston-smale Director |
Riverhead Riverhead 0820 |
01 May 2013 - 02 Nov 2016 |
Phire Enterprises Limited 12a Hartland Avenue |
|
Maroon Bells Trustee Limited Flat 4, 15 Hartland Avenue |
|
Applecrumble Design Limited 3 Hartland Avenue |
|
Carpediem Limited 11 Hartland Avenue |
|
Babybow New Zealand Limited 17 Hartland Avenue |
|
Ephery Limited 14 Lisburn Avenue |
Angle Private Limited 9b Waiatarua Road |
Envirotech Projects Solutions Limited 25 La Trobe Street |
Andy Anderson's Industrial Services (2007) Limited 642 Great South Road |
Industrial Services Limited Level 2, Bdo House |
Industrial Services Nelson Limited Level 2, Bdo House |
Asset Fire And Flood Restore Limited Unit 3, 38 Greenmount Drive |