Chemical Solutions Limited (issued an NZ business identifier of 9429038996658) was registered on 29 Apr 1992. 2 addresses are currently in use by the company: 116E Cavendish Drive, Papatoetoe, Auckland, 2104 (type: physical, registered). 1 Freight Place, Airport Oaks, Auckland had been their registered address, until 23 Feb 2017. 6000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 6000000 shares (100 per cent of shares), namely:
Clean Holdings Limited (an entity) located at Papatoetoe, Auckland postcode 2104. Our database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
116e Cavendish Drive, Papatoetoe, Auckland, 2104 | Physical & registered & service | 23 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Terence Ivan Morris
Papamoa Beach, Papamoa, 3118
Address used since 24 Feb 2016 |
Director | 29 Apr 1992 - current |
Daniel Foti Vaafusu
Mangere East, Auckland,
Address used since 15 Nov 2000 |
Director | 15 Nov 2000 - 12 Dec 2000 |
Peter Keven Vaughan
Papatoetoe, Auckland,
Address used since 29 Apr 1992 |
Director | 29 Apr 1992 - 15 Nov 2000 |
Brian Earle Taylor
Lynfield,
Address used since 29 Apr 1992 |
Director | 29 Apr 1992 - 15 Feb 1995 |
Previous address | Type | Period |
---|---|---|
1 Freight Place, Airport Oaks, Auckland, 2022 | Registered | 07 Oct 2013 - 23 Feb 2017 |
10 Birman Close, Half Moon Bay, Auckland, 2012 | Physical | 03 Mar 2011 - 23 Feb 2017 |
10 Birman Close, Half Moon Bay, Manukau 2012 | Physical | 19 Feb 2010 - 03 Mar 2011 |
69 Aintree Ave, Airport Oaks, Auckland 2022 | Registered | 19 Feb 2010 - 07 Oct 2013 |
69 Aintree Ave,, Airport Oaks, Auckland | Registered | 07 Mar 2006 - 19 Feb 2010 |
17 Fifth Avenue, Mt Albert, Auckland | Physical | 27 Mar 1998 - 27 Mar 1998 |
10 Birman Close, Bucklands Beach | Physical | 27 Mar 1998 - 19 Feb 2010 |
17 Fifth Avenue, Mt Albert, Auckland | Registered | 27 Feb 1998 - 07 Mar 2006 |
136 Onehunga Mall, Onehunga, Auckland | Registered | 03 Mar 1995 - 27 Feb 1998 |
Shareholder Name | Address | Period |
---|---|---|
Clean Holdings Limited Shareholder NZBN: 9429041637319 Entity (NZ Limited Company) |
Papatoetoe Auckland 2104 |
24 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawfirm Trustees Limited Shareholder NZBN: 9429033769646 Company Number: 1882154 Entity |
24 Feb 2012 - 24 May 2015 | |
Taljard, Timneen Jo-anne Individual |
Albany Auckland 0632 |
24 Feb 2012 - 24 May 2015 |
Taljard, Jason David Individual |
Albany Auckland 0632 |
24 Feb 2012 - 24 May 2015 |
Hooper, Shirley Individual |
Papamoa Beach 3118 |
29 Apr 1992 - 24 May 2015 |
Morris, Terence Ivan Individual |
Papamoa Beach 3118 |
29 Apr 1992 - 24 May 2015 |
Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 Entity |
29 Apr 1992 - 24 May 2015 | |
Hukui, Derrick Individual |
Papatoetoe Auckland 2024 |
29 Apr 1992 - 24 May 2015 |
Lesley Jane Vipond Other |
25 Feb 2005 - 24 May 2015 | |
Hukui, Foei Individual |
Papatoetoe Auckland 2024 |
29 Apr 1992 - 24 May 2015 |
Brendon Vipond Other |
25 Feb 2005 - 24 May 2015 | |
Vipond, Brendon Deane Individual |
Pt Chevalier Auckland |
29 Apr 1992 - 25 Feb 2005 |
Lawfirm Trustees Limited Shareholder NZBN: 9429033769646 Company Number: 1882154 Entity |
24 Feb 2012 - 24 May 2015 | |
Null - Brendon Vipond Other |
25 Feb 2005 - 24 May 2015 | |
Null - Donald Blair Webster Other |
25 Feb 2005 - 24 May 2015 | |
Null - Lesley Jane Vipond Other |
25 Feb 2005 - 24 May 2015 | |
Hockley, Michael Individual |
Albany Auckland 0632 |
29 Apr 1992 - 24 May 2015 |
Donald Blair Webster Other |
25 Feb 2005 - 24 May 2015 | |
Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 Entity |
29 Apr 1992 - 24 May 2015 |
Effective Date | 21 Jul 1991 |
Name | Clean Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 5620947 |
Country of origin | NZ |
Sparks Brewing Limited 116e Cavendish Drive |
|
Freedom Endeavour Limited 116e Cavendish Drive |
|
Hooksy's Auto Repair Limited 116e Cavendish Drive |
|
Gordon Maintenance Engineering Limited 116e Cavendish Drive |
|
Pearce Property Investments Limited 116e Cavendish Drive |
|
The Sign Studio Limited 116e Cavendish Drive |