Clark Products Limited (New Zealand Business Number 9429031336024) was registered on 21 Oct 2010. 5 addresess are currently in use by the company: Po Box 3450, Hawkes Bay Mail Centre, Napier, 4142 (type: postal, office). 1274 Eruera Street, Rotorua, Rotorua had been their registered address, until 08 Aug 2016. Clark Products Limited used other names, namely: Damar Limited from 20 Oct 2010 to 08 Nov 2010. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Scott Chemicals Holdings Limited (an entity) located at 3 Ceres Court, Mairangi Bay, Auckland. "Cleaning product - chemical based wholesaling" (business classification F332320) is the category the ABS issued Clark Products Limited. Businesscheck's database was updated on 18 Sep 2024.
Current address | Type | Used since |
---|---|---|
Building 1, Unit G, 3 Ceres Court, Auckland, 0632 | Registered & physical & service | 08 Aug 2016 |
Po Box 3450, Hawkes Bay Mail Centre, Napier, 4142 | Postal | 29 May 2019 |
75 Niven Street, Onekawa, Napier, 4110 | Office & delivery | 29 May 2019 |
Name and Address | Role | Period |
---|---|---|
Martijn Jager
Burnside, Christchurch, 8053
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
Knud Mohr
Singapore, 598180
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
Pierre Chanteclair
Singapore, 558810
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
Farnaz Faridnia
Mount Wellington, Auckland, 1062
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - 30 Nov 2023 |
Cornelis Wilhelm Albert Langschmidt
Bangkok, 10110
Address used since 18 Feb 2022 |
Director | 18 Feb 2022 - 26 Jul 2023 |
Tze Chong Chiam
Kuala Lumpur,
Address used since 18 Feb 2022 |
Director | 18 Feb 2022 - 26 Jul 2023 |
David Malcolm Monkhouse
Remuera, Auckland, 1050
Address used since 29 Jul 2016 |
Director | 29 Jul 2016 - 19 Jun 2023 |
David Michael Deare
Greenhithe, Auckland, 0632
Address used since 01 Dec 2020
Manly, Whangaparaoa, 0930
Address used since 01 Apr 2020
Omaha, 0986
Address used since 01 Nov 2017
Greenhithe, Auckland, 0632
Address used since 28 Apr 2017 |
Director | 29 Jul 2016 - 31 Dec 2022 |
Rita Beverley Thomson
Whitianga, 3510
Address used since 14 May 2013 |
Director | 21 Oct 2010 - 29 Jul 2016 |
Scott Munro Thomson
Whitianga, 3510
Address used since 14 May 2013 |
Director | 21 Oct 2010 - 29 Jul 2016 |
James Matheson Sclater
Hauraki, North Shore City, 0622
Address used since 21 Oct 2010 |
Director | 21 Oct 2010 - 26 Jul 2016 |
Bryan Ray Goldsack
Rd 4, Rotorua, 3074
Address used since 21 Oct 2010 |
Director | 21 Oct 2010 - 31 Jan 2013 |
75 Niven Street , Onekawa , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
1274 Eruera Street, Rotorua, Rotorua, 3010 | Registered & physical | 30 Nov 2015 - 08 Aug 2016 |
1268 Arawa St, 1268 Arawa Street, Rotorua, 3010 | Physical & registered | 04 Jun 2015 - 30 Nov 2015 |
C/- David Russell & Co Limited, 1268 Arawa Street, Rotorua, 3010 | Physical & registered | 31 May 2012 - 04 Jun 2015 |
C/- David Russell & Co Limited, 1071 Hinemoa Street, Rotorua, 3010 | Registered & physical | 21 Oct 2010 - 31 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Scott Chemicals Holdings Limited Shareholder NZBN: 9429034942284 Entity (NZ Limited Company) |
3 Ceres Court Mairangi Bay, Auckland |
29 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Damar Industries Limited Shareholder NZBN: 9429000047067 Company Number: 191559 Entity |
21 Oct 2010 - 29 Jul 2016 | |
Damar Industries Limited Shareholder NZBN: 9429000047067 Company Number: 191559 Entity |
21 Oct 2010 - 29 Jul 2016 |
Effective Date | 17 Feb 2022 |
Name | Caldic B.v. |
Type | Company |
Ultimate Holding Company Number | 24248451 |
Country of origin | NL |
Address |
Building 1, Unit G 3 Ceres Court Mairangi Bay, Auckland |
Nga Puna Limited 2a/3 Ceres Court |
|
Smartcover Finance Limited Unit E, Building 2, 3 Ceres Court |
|
Manurere Trustee Limited 2/a, 3 Ceres Court |
|
Ferns Education Limited 2a/3 Ceres Court |
|
Nurture Management Limited 2/a, 3 Ceres Court |
|
Smartcover Limited Unit E, Building 2, 3 Ceres Court |
Motomuck Limited 15 Canaveral Drive |
E X O Limited 44k Constellation Drive |
Rawhiti Holdings Limited 3 Braemar Road |
Tough Guard NZ Limited 17c Corinthian Drive |
South Seas Group Limited 75 Princes Street |
Pacific Nanotechnology Group Limited 83 Wade River Road |