Shortcuts

Upholstery Cleaning Specialists Limited

Type: NZ Limited Company (Ltd)
9429040454825
NZBN
98205
Company Number
Registered
Company Status
Current address
177 Bayer Road
Rd 1
Silverdale 0994
New Zealand
Physical & registered & service address used since 10 Jun 2016


Upholstery Cleaning Specialists Limited, a registered company, was started on 10 Jun 1976. 9429040454825 is the business number it was issued. This company has been run by 3 directors: Simon Francis Cornwall - an active director whose contract started on 01 Nov 1994,
Shirley Louise Cornwell - an active director whose contract started on 05 Nov 1997,
Patrick Brian Hilliar - an inactive director whose contract started on 20 Aug 1991 and was terminated on 01 Nov 1994.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 177 Bayer Road, Rd 1, Silverdale, 0994 (types include: physical, registered).
Upholstery Cleaning Specialists Limited had been using 2/14 Ponderosa Drive, Oteha, Auckland as their physical address up to 10 Jun 2016.
Former names for this company, as we identified at BizDb, included: from 10 Jun 1976 to 16 Nov 1994 they were named Hilliar Developments Limited.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Previous addresses

Address: 2/14 Ponderosa Drive, Oteha, Auckland, 0632 New Zealand

Physical & registered address used from 12 Jun 2013 to 10 Jun 2016

Address: 47 Manuel Rd, Silverdale New Zealand

Registered & physical address used from 14 May 2004 to 12 Jun 2013

Address: 84 Browns Bay Rd, Browns Bay

Registered address used from 16 Dec 2003 to 14 May 2004

Address: 84 Browns Bay, Browns Bay

Physical address used from 16 Dec 2003 to 14 May 2004

Address: 21 Kauri Street, Hibiscus Coast

Registered address used from 17 Jul 2001 to 16 Dec 2003

Address: 21 Kauri Street, Stanmore Bay, Hibiscus Coast, Auckland

Physical address used from 17 Jul 2001 to 16 Dec 2003

Address: 21 Kauri Road, Stanmore Bay, Hibiscus Coast, Auckland

Physical address used from 17 Jul 2001 to 17 Jul 2001

Address: 726b Beach Road, Browns Bay, Auckland

Physical address used from 01 Jul 1998 to 17 Jul 2001

Address: 726b Beach Road, Browns Bay, Auckland

Registered address used from 07 Aug 1997 to 17 Jul 2001

Address: 62 Princes Street, Onehunga, Auckland

Registered address used from 21 Nov 1994 to 07 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Cornwall, Shirley Louise Rd 1
Silverdale
0994
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Cornwall, Simon Francis Rd 1
Silverdale
0994
New Zealand
Directors

Simon Francis Cornwall - Director

Appointment date: 01 Nov 1994

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 01 Jun 2016


Shirley Louise Cornwell - Director

Appointment date: 05 Nov 1997

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 01 Jun 2016


Patrick Brian Hilliar - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 01 Nov 1994

Address: Browns Bay,

Address used since 20 Aug 1991

Nearby companies

Ground Level Siteworks Limited
179 Bayer Road

Subsea Supplies-nz Limited
171 Bayer Road

Dog Locals Limited
127 Bayer Road

Komokoriki Farm Limited
187 Bayer Road

Dunchavin Limited
253 Bayer Road