Shortcuts

Royale Eco Cleaning Limited

Type: NZ Limited Company (Ltd)
9429041881033
NZBN
5766548
Company Number
Registered
Company Status
N731110
Industry classification code
Cleaning Service
Industry classification description
Current address
202a Blackbird Valley Road
Rd 2
Upper Moutere 7175
New Zealand
Postal & office address used since 13 Aug 2021
202a Blackbird Valley Road
Rd 2
Upper Moutere 7175
New Zealand
Service & physical address used since 30 Aug 2021
202a Blackbird Valley Road
Rd 2
Upper Moutere 7175
New Zealand
Registered address used since 31 Aug 2021

Royale Eco Cleaning Limited was launched on 05 Aug 2015 and issued a New Zealand Business Number of 9429041881033. The registered LTD company has been supervised by 2 directors: Morris Moses - an active director whose contract started on 05 Aug 2015,
Michelle Heremaia - an active director whose contract started on 05 Aug 2015.
As stated in BizDb's data (last updated on 04 Apr 2024), the company uses 1 address: 202A Blackbird Valley Road, Rd 2, Upper Moutere, 7175 (types include: registered, physical).
Up to 31 Aug 2021, Royale Eco Cleaning Limited had been using 202A Blackbird Valley Road, Rd 2, Upper Moutere as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Moses, Morris (a director) located at Rd 2, Upper Moutere postcode 7175.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Heremaia, Michelle - located at Rd 2, Upper Moutere. Royale Eco Cleaning Limited has been categorised as "Cleaning service" (business classification N731110).

Addresses

Principal place of activity

202a Blackbird Valley Road, Rd 2, Upper Moutere, 7175 New Zealand


Previous addresses

Address #1: 202a Blackbird Valley Road, Rd 2, Upper Moutere, 7175 New Zealand

Registered address used from 30 Aug 2021 to 31 Aug 2021

Address #2: 202a Blackbird Valley Road, Rd 2, Upper Moutere, 7175 New Zealand

Registered address used from 23 Aug 2021 to 30 Aug 2021

Address #3: 57 Malone Crescent, Richmond, Nelson, 7020 New Zealand

Registered address used from 06 Sep 2019 to 23 Aug 2021

Address #4: 57 Malone Crescent, Richmond, Nelson, 7020 New Zealand

Physical address used from 06 Sep 2019 to 30 Aug 2021

Address #5: Flat 4, 50 Golf Road, Tahunanui, Nelson, 7011 New Zealand

Physical address used from 12 Dec 2016 to 06 Sep 2019

Address #6: 50 Golf Road, Tahunanui, Nelson, 7011 New Zealand

Registered address used from 30 Nov 2016 to 06 Sep 2019

Address #7: 523 Main Road Stoke, Stoke, Nelson, 7011 New Zealand

Registered address used from 05 Aug 2015 to 30 Nov 2016

Address #8: 523 Main Road Stoke, Stoke, Nelson, 7011 New Zealand

Physical address used from 05 Aug 2015 to 12 Dec 2016

Contact info
64 27 7584269
13 Sep 2018 Phone
info@royaleecocleaning.co.nz
29 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.royaleecocleaning.co.nz
13 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Moses, Morris Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Heremaia, Michelle Rd 2
Upper Moutere
7175
New Zealand
Directors

Morris Moses - Director

Appointment date: 05 Aug 2015

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 13 Aug 2021

Address: Malone Cres, Richmond/nelson, 7020 New Zealand

Address used since 06 Aug 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 05 Aug 2015

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 13 Sep 2018


Michelle Heremaia - Director

Appointment date: 05 Aug 2015

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 13 Aug 2021

Address: Malone Cres, Richmond Nelson, 7020 New Zealand

Address used since 06 Aug 2020

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 19 May 2016

Nearby companies
Similar companies

Abel Marine Limited
9 Jellicoe Avenue

Active Cleaning Services (2013) Limited
Flat 1, 22 Green Street

Bbfc Limited
77 Tahunanui Drive

Hygiene Clean Limited
5 Tahunanui Drive

Isabela Trading Limited
33 Jenner Road

Mps Asset Holding Limited
104 Tahunanui Drive