Cleardrain Limited (New Zealand Business Number 9429030333123) was started on 27 Feb 2013. 2 addresses are currently in use by the company: 25D Victoria Avenue, Invercargill, 9810 (type: physical, registered). 117 Spey Street, Invercargill had been their registered address, up until 18 Sep 2018. 1200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 599 shares (49.92% of shares), namely:
Hoyle, Angela Nancy (a director) located at Rd 1, Dipton postcode 9791,
Hoyle, Jason Robert (a director) located at Rd 1, Dipton postcode 9791. As far as the second group is concerned, a total of 1 shareholder holds 0.08% of all shares (1 share); it includes
Hoyle, Jason Robert (a director) - located at Rd 1, Dipton. Moving on to the third group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Hoyle, Angela Nancy, located at Rd 1, Dipton (a director). "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (ANZSIC E323110) is the category the Australian Bureau of Statistics issued to Cleardrain Limited. The Businesscheck information was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
25d Victoria Avenue, Invercargill, 9810 | Physical & registered & service | 18 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Angela Nancy Hoyle
Rd 1, Dipton, 9791
Address used since 27 Feb 2013 |
Director | 27 Feb 2013 - current |
Jason Robert Hoyle
Rd 1, Dipton, 9791
Address used since 27 Feb 2013 |
Director | 27 Feb 2013 - current |
Previous address | Type | Period |
---|---|---|
117 Spey Street, Invercargill, 9810 | Registered & physical | 13 Sep 2017 - 18 Sep 2018 |
28 Mersey Street, Gore, Gore, 9710 | Registered & physical | 27 Feb 2013 - 13 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Hoyle, Angela Nancy Director |
Rd 1 Dipton 9791 |
27 Feb 2013 - current |
Hoyle, Jason Robert Director |
Rd 1 Dipton 9791 |
27 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoyle, Jason Robert Director |
Rd 1 Dipton 9791 |
27 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoyle, Angela Nancy Director |
Rd 1 Dipton 9791 |
27 Feb 2013 - current |
Leithen Holdings Limited 28 Mersey Street |
|
Pomahaka Water Care Group Incorporated C/o Agrifocus Limited |
|
International Private Wealth Holdings Limited 12 Mersey Street |
|
South Coast Bulls Limited 12 Mersey Street |
|
Red Gum Flats Pty Limited 12 Mersey Street |
|
NZ Shopping.com Co Limited 12 Mersey Stree |
Graeme Lowen - Plumber & Drainlayer Limited 48 Queen Street |
Saunders Plumbing And Drainlaying Limited 173 Spey Street |
Noel Mcintyre Drainage Limited 101 Don Street |
Drake Plumbing & Drainlaying Limited 122 Knutsford Road |
South Coast Plumbing Limited 13 Macbeth Street |
Nuflow Southern Limited 369 King Edward Street |