Clean-Air Products Limited (New Zealand Business Number 9429039237903) was started on 30 Apr 1990. 2 addresses are currently in use by the company: 136 Carmichael Road, Bethlehem, Tauranga, 3110 (type: physical, service). 17 Rushton Avenue, Otumoetai, Tauranga had been their physical address, until 29 Apr 2016. Clean-Air Products Limited used more aliases, namely: Bay Orchard Developers Limited from 19 Jun 2000 to 15 May 2003, Clean Air Products Limited (10 Sep 1998 to 19 Jun 2000) and Bay Wool Carders Limited (29 Nov 1995 - 10 Sep 1998). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Mickleson, Stephen James (an individual) located at Bethlehem, Tauranga postcode 3110. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Mickleson, Christine Jane (an individual) - located at Bethlehem, Tauranga. "Plumbing - except marine" (ANZSIC E323150) is the category the ABS issued to Clean-Air Products Limited. Businesscheck's database was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
136 Carmichael Road, Bethlehem, Tauranga, 3110 | Physical & service & registered | 29 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Stephen James Mickleson
Bethlehem, Tauranga, 3110
Address used since 20 Apr 2016 |
Director | 31 Mar 1999 - current |
Christine Jane Mickelson
Bethlehem, Tauranga, 3110
Address used since 20 Apr 2016 |
Director | 31 Mar 2001 - current |
James Peter Mickleson
Tauranga,
Address used since 03 Mar 1992 |
Director | 03 Mar 1992 - 31 Mar 2001 |
Peter Sax
R D 3, Tauranga,
Address used since 03 Mar 1992 |
Director | 03 Mar 1992 - 31 Mar 1999 |
136 Carmichael Road , Bethlehem , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
17 Rushton Avenue, Otumoetai, Tauranga, 3110 | Physical & registered | 11 May 2015 - 29 Apr 2016 |
27 Tarata Street, Tauranga | Physical | 17 May 2010 - 11 May 2015 |
27 Tarata St, Tauranga | Registered | 23 Dec 2009 - 11 May 2015 |
14b Rushton Ave, Tauranga, New Zealand | Registered | 05 Jun 2009 - 23 Dec 2009 |
14b Rushton Ave, Tauranga, New Zealand | Physical | 05 Jun 2009 - 17 May 2010 |
19 Aaron Place, Tauranga | Registered & physical | 02 Jun 2004 - 05 Jun 2009 |
19 Aaron Place, Tauranga | Registered | 01 Jun 2004 - 02 Jun 2004 |
182 Cameron Road, Tauranga | Physical | 05 May 1999 - 02 Jun 2004 |
1st Floor, Nebulite Building, 1010 Cameron Road, Tauranga | Registered | 05 May 1999 - 01 Jun 2004 |
Same As Registered Office | Physical | 05 May 1999 - 05 May 1999 |
- | Physical | 03 May 1999 - 05 May 1999 |
37 Latimer Square, Christchurch | Registered | 05 Jul 1993 - 05 May 1999 |
556 Cameron Rd, Postbank House, Tauranga | Registered | 21 Feb 1992 - 05 Jul 1993 |
Shareholder Name | Address | Period |
---|---|---|
Mickleson, Stephen James Individual |
Bethlehem Tauranga 3110 |
30 Apr 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Mickleson, Christine Jane Individual |
Bethlehem Tauranga 3110 |
30 Apr 1990 - current |
Panfan Marketing Limited 136 Carmichael Road |
|
Dairywise Limited 136 Carmichael Road |
|
Maintenance And Support Services Limited 135 Carmichael Road |
|
Wkb Limited 10 Meadowbank Rise |
|
Cohe Enterprises Limited 10 Meadowbank Rise |
|
Liquid Rubber Solutionz Limited 10 Meadowbank Rise |
Focus Systems NZ Limited 5 Bristol Avenue |
Superior Plumbing & Gas Limited 16 Whitaker Street |
East Coast Services Limited 97 Edgecumbe Road |
Washer Plumbing Limited 86 Ninth Avenue |
Petero Plumbing Limited 116 Third Avenue |
Mount Plumbing Limited 247 Cameron Road |