Css Contaminated Site Solutions Limited (NZBN 9429033593180) was started on 19 Feb 2007. 5 addresess are currently in use by the company: Unit 2, 152 Lansford Crescent, Avondale, Auckland, 0600 (type: physical, registered). 3/166 Lansford Crescent, Avondale, Auckland had been their physical address, up to 26 Apr 2022. Css Contaminated Site Solutions Limited used more aliases, namely: Ccs Contaminated Site Solutions Limited from 19 Feb 2007 to 30 Apr 2007. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 98 shares (98% of shares), namely:
C R Trustees Limited (an entity) located at West Harbour, Auckland postcode 0618,
Boyd, Victor Stanley (an individual) located at Titirangi, Waitakere,
Donaghy, Diana Bridget (an individual) located at Titirangi, Waitakere 0604. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Boyd, Victor Stanley (an individual) - located at Titirangi, Waitakere. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Donaghy, Diana Bridget, located at Titirangi, Waitakere 0604 (an individual). "Industrial cleaning service" (ANZSIC N731123) is the classification the ABS issued to Css Contaminated Site Solutions Limited. Businesscheck's database was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 20155, Glen Eden, Auckland, 0604 | Postal | 10 Apr 2019 |
Unit 2, 152 Lansford Crescent, Avondale, Auckland, 0600 | Office & delivery | 13 Apr 2022 |
Unit 2, 152 Lansford Crescent, Avondale, Auckland, 0600 | Physical & registered & service | 26 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Diana Bridget Donaghy
Titirangi, Waitakere, 0604
Address used since 19 Feb 2007 |
Director | 19 Feb 2007 - current |
Victor Stanley Boyd
Titirangi, Waitakere, 0604
Address used since 19 Feb 2007 |
Director | 19 Feb 2007 - current |
Unit 2, 152 Lansford Crescent , Avondale , Auckland , 0600 |
Previous address | Type | Period |
---|---|---|
3/166 Lansford Crescent, Avondale, Auckland, 0600 | Physical | 05 May 2017 - 26 Apr 2022 |
3/166 Lansford Crescent, Avondale, Auckland, 0600 | Registered | 29 Oct 2015 - 26 Apr 2022 |
50a Atkinson Road, Titirangi, Auckland, 0604 | Registered | 10 Apr 2014 - 29 Oct 2015 |
50a Atkinson Road, Titirangi, Auckland, 0604 | Physical | 12 Apr 2012 - 05 May 2017 |
50a Atkinson Road, Titirangi, Waitakere, 0640 | Registered | 13 Apr 2011 - 10 Apr 2014 |
50a Atkinson Road, Titirangi, Waitakere 0604 | Physical | 19 Feb 2007 - 12 Apr 2012 |
50a Atkinson Road, Titirangi, Waitakere 0604 | Registered | 19 Feb 2007 - 13 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
C R Trustees Limited Shareholder NZBN: 9429038031649 Entity (NZ Limited Company) |
West Harbour Auckland 0618 |
24 Nov 2017 - current |
Boyd, Victor Stanley Individual |
Titirangi Waitakere |
19 Feb 2007 - current |
Donaghy, Diana Bridget Individual |
Titirangi Waitakere 0604 |
19 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Boyd, Victor Stanley Individual |
Titirangi Waitakere |
19 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Donaghy, Diana Bridget Individual |
Titirangi Waitakere 0604 |
19 Feb 2007 - current |
Vtf General Traders Limited 152c Lansford Crescent |
|
Life Community Trust 4/152 Lansford Crescent |
|
Auckland Ice Hockey Association Incorporated C/o Paradice Ice Arena |
|
U S Art Limited 8 Wolverton Street |
|
Epicurean Dairy Brand Co Limited 119 Lansford Crescent |
|
Epicurean Dairy Limited 119 Lansford Crescent |
Landge Limited 19b Kelwyn Road Kelston Auckland 0602 New Zealand |
Cleanmaster International Food Hygiene Maintenance Limited Level 3, 142 Broadway |
Amc Commercial Cleaning (nz) Limited Level 4, Hamburg Sud House |
Cleator Moor Holdings Limited 2301/8 Albert Street |
Andy Anderson's Industrial Services (2007) Limited 642 Great South Road |
Angle Private Limited 9b Waiatarua Road |