Cleanscape Limited (issued a business number of 9429031618403) was registered on 17 Mar 2010. 5 addresess are currently in use by the company: Po Box 1517, Whangarei, Whangarei, 0140 (type: postal, office). 134 Lower Dent Street, Whangarei had been their registered address, up until 31 Mar 2017. Cleanscape Limited used more names, namely: Dignon Limited from 05 May 2010 to 03 Oct 2017, Dignon & Greyling Limited (17 Mar 2010 to 05 May 2010). 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 98 shares (98% of shares), namely:
Caughey & Dignon Limited (an entity) located at Whangarei, Whangarei postcode 0110. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Dignon, Anne-Marie (an individual) - located at Rd 6, Whangarei. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Caughey, Nigel Paul, located at Onerahi, Whangarei (a director). "Cleaning service" (business classification N731110) is the classification the ABS issued to Cleanscape Limited. Businesscheck's database was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
10 Cameron Street, Whangarei, Whangarei, 0110 | Physical & service | 15 Mar 2017 |
10 Cameron Street, Whangarei, Whangarei, 0110 | Registered | 31 Mar 2017 |
Po Box 1517, Whangarei, Whangarei, 0140 | Postal | 10 Mar 2020 |
10 Cameron Street, Whangarei, Whangarei, 0110 | Office & delivery | 10 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Nigel Paul Caughey
Onerahi, Whangarei, 0110
Address used since 01 Mar 2017 |
Director | 01 Mar 2017 - current |
Jean Pierre Frank Dignon
Kamo, Whangarei, 0176
Address used since 01 Feb 2021
Rd 6, Whangarei, 0176
Address used since 31 Mar 2017 |
Director | 31 Mar 2017 - current |
Anne-marie Dignon
Whangarei, Whangarei, 0140
Address used since 13 Mar 2013 |
Director | 17 Mar 2010 - 01 Apr 2017 |
Ben Christiaan Greyling
Tikipunga, Whangarei, 0110,
Address used since 17 Mar 2010 |
Director | 17 Mar 2010 - 03 May 2010 |
Type | Used since | |
---|---|---|
10 Cameron Street, Whangarei, Whangarei, 0110 | Office & delivery | 10 Mar 2020 |
10 Cameron Street , Whangarei , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
134 Lower Dent Street, Whangarei, 0110 | Registered | 18 May 2015 - 31 Mar 2017 |
134 Lower Dent Street, Whangarei, 0110 | Physical | 18 May 2015 - 15 Mar 2017 |
134 Lower Dent Street, Whangarei, Whangarei, 0110, 0110 | Registered & physical | 21 Mar 2013 - 18 May 2015 |
4 Handforth Street, Onerahi, Whangarei, 0110 | Physical & registered | 17 Mar 2010 - 21 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Caughey & Dignon Limited Shareholder NZBN: 9429030927339 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
03 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dignon, Anne-marie Individual |
Rd 6 Whangarei 0176 |
31 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Caughey, Nigel Paul Director |
Onerahi Whangarei 0110 |
31 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dignon, Anne-marie Individual |
Whangarei Whangarei 0110 |
17 Mar 2010 - 03 Oct 2017 |
Greyling, Ben Christiaan Individual |
Tikipunga Whangarei, 0110 |
17 Mar 2010 - 17 Mar 2010 |
Caughey & Dignon Limited 10 Cameron Street |
|
Fireco Limited 10 Cameron Street |
|
Lbd Events Limited 51/41 Cameron Street |
|
Laurus Vittoria Trading Limited Shop 24, The Strand |
|
Hot'n'juicy Limited Shop 24 |
|
Bethells Uniforms Limited The Strand |
Km Walker Holdings Limited 134 Bank Street |
United Ventures Limited 129 Port Road |
Precise Services 20 North Crest Drive |
S & M Limited 17 Harbour View Road |
Wrnz Limited 57 Stone Wall Rise |
Northclean 2013 Limited 50 George Street |