Car Clean Products Nz Limited was started on 02 Dec 2005 and issued an NZBN of 9429034399125. The registered LTD company has been supervised by 2 directors: Cameron Head - an active director whose contract began on 02 Dec 2005,
Michael Allen Head - an inactive director whose contract began on 02 Dec 2005 and was terminated on 21 Jan 2019.
According to our information (last updated on 11 Apr 2024), this company filed 1 address: 33 Ha Crescent, Wiri, Auckland, 2104 (types include: office, postal).
Up until 11 Jun 2014, Car Clean Products Nz Limited had been using Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland as their registered address.
BizDb found other names for this company: from 02 Dec 2005 to 19 Dec 2005 they were called Head Family Company Limited.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 51 shares are held by 2 entities, namely:
The Jolliffe Trustee Company Limited (an entity) located at 110 Symonds Street, Auckland postcode 1010,
Head, Cameron (an individual) located at Glendowie, Auckland 1071.
Then there is a group that consists of 2 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Head, Cameron - located at Glendowie, Auckland 1071,
Ross, Ian Robert - located at Epsom, Auckland 1023. Car Clean Products Nz Limited is categorised as "Surface cleaning or degreasing preparation mfg" (business classification C185160).
Other active addresses
Address #4: 33 Ha Crescent, Wiri, Auckland, 2104 New Zealand
Delivery address used from 02 Nov 2020
Principal place of activity
33 Ha Crescent, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland, 1140 New Zealand
Registered address used from 08 Oct 2010 to 11 Jun 2014
Address #2: Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 02 Dec 2005 to 08 Oct 2010
Address #3: Level 2, 90 Symonds Street, Auckland New Zealand
Physical address used from 02 Dec 2005 to 12 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Entity (NZ Limited Company) | The Jolliffe Trustee Company Limited Shareholder NZBN: 9429030953789 |
110 Symonds Street Auckland 1010 New Zealand |
17 Oct 2012 - |
Individual | Head, Cameron |
Glendowie Auckland 1071 New Zealand |
02 Dec 2005 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Head, Cameron |
Glendowie Auckland 1071 New Zealand |
02 Dec 2005 - |
Individual | Ross, Ian Robert |
Epsom Auckland 1023 New Zealand |
07 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Gale Trustee Company Limited Shareholder NZBN: 9429037220792 Company Number: 1043783 |
20 Dec 2005 - 17 Oct 2012 | |
Entity | R. A. Johnstone & Company Limited Shareholder NZBN: 9429040737478 Company Number: 46478 |
02 Dec 2005 - 27 Jun 2010 | |
Individual | Head, Michael Allen |
Epsom Auckland 1023 New Zealand |
02 Dec 2005 - 07 Nov 2019 |
Entity | R. A. Johnstone & Company Limited Shareholder NZBN: 9429040737478 Company Number: 46478 |
07 Dec 2005 - 07 Dec 2005 | |
Entity | R. A. Johnstone & Company Limited Shareholder NZBN: 9429040737478 Company Number: 46478 |
02 Dec 2005 - 27 Jun 2010 | |
Entity | The Gale Trustee Company Limited Shareholder NZBN: 9429037220792 Company Number: 1043783 |
20 Dec 2005 - 17 Oct 2012 | |
Individual | Head, Michael Allen |
Epsom Auckland 1023 New Zealand |
02 Dec 2005 - 07 Nov 2019 |
Individual | Head, Barbara Ruth |
Epsom Auckland |
02 Dec 2005 - 27 Jun 2010 |
Entity | R. A. Johnstone & Company Limited Shareholder NZBN: 9429040737478 Company Number: 46478 |
07 Dec 2005 - 07 Dec 2005 |
Cameron Head - Director
Appointment date: 02 Dec 2005
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Oct 2009
Michael Allen Head - Director (Inactive)
Appointment date: 02 Dec 2005
Termination date: 21 Jan 2019
Address: Renuera, Auckland, 1050 New Zealand
Address used since 05 Nov 2016
R. A. Johnstone & Company Limited
33 Ha Crescent
Bondi Holdings Limited
Suite 2, 31 Ha Crescent
Bondi Corporation Limited
Unit 2, 31 Ha Crescent,
Tasman Liquor Company Limited
22 Ha Crescent
Yhi (new Zealand) Limited
17 Ha Crescent
Hermon Bagels Limited
7 Hautu Drive
Eco Oven Cleaning Limited
24 Veronica Street
Gembra Limited
109 Main Road
Nanoshield Limited
4b Eaton Road
Nuron Nz Limited
4087c Great North Road
Nuron Organics Limited
1526b Dominion Road
The Rite Group Limited
5 Aberdeen Drive