General information

Clean-air Products Limited

Type: NZ Limited Company (Ltd)
9429039237903
New Zealand Business Number
463733
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E323150 - Plumbing - Except Marine
Industry classification codes with description

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
Contact info
64 21 0460690
Phone (Phone)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Mickleson, Stephen James
Individual
Bethlehem
Tauranga
3110
30 Apr 1990 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Mickleson, Christine Jane
Individual
Bethlehem
Tauranga
3110
30 Apr 1990 - current
Location
Companies nearby
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
Similar companies
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