Cleanco Truck Wash Systems Limited was registered on 23 Oct 2012 and issued an NZ business number of 9429030468566. The registered LTD company has been supervised by 4 directors: Richard Daniel Vincent - an active director whose contract began on 23 Oct 2012,
Christopher James Vincent - an inactive director whose contract began on 18 Jan 2016 and was terminated on 10 Nov 2017,
Scott Anthony Macdonald - an inactive director whose contract began on 26 Apr 2013 and was terminated on 25 Mar 2014,
Tracey Anne Vincent - an inactive director whose contract began on 23 Oct 2012 and was terminated on 26 Apr 2013.
According to BizDb's database (last updated on 02 Apr 2024), the company uses 1 address: Flat 2, 31 Sanders Avenue, Takapuna, Auckland, 0622 (types include: registered, physical).
Until 05 Feb 2021, Cleanco Truck Wash Systems Limited had been using 23A Blomfield Spa, Milford, Auckland as their physical address.
BizDb identified other names for the company: from 23 Oct 2012 to 19 Mar 2013 they were called Ctw Tauranga Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Richard & Tracey Vincent As Trustees Of The Richard & Tracey Vincent Family Trust (an other) located at Takapuna, Auckland postcode 0622. Cleanco Truck Wash Systems Limited was categorised as "Motor vehicle washing or cleaning service" (business classification S941240).
Previous addresses
Address: 23a Blomfield Spa, Milford, Auckland, 0622 New Zealand
Physical address used from 08 Jan 2020 to 05 Feb 2021
Address: 23a Blomfield Spa, Milford, Auckland, 0622 New Zealand
Registered address used from 15 Aug 2019 to 05 Feb 2021
Address: 18 Tiri Road, Milford, Auckland, 0620 New Zealand
Registered address used from 23 Oct 2012 to 15 Aug 2019
Address: 18 Tiri Road, Milford, Auckland, 0620 New Zealand
Physical address used from 23 Oct 2012 to 08 Jan 2020
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Richard & Tracey Vincent As Trustees Of The Richard & Tracey Vincent Family Trust |
Takapuna Auckland 0622 New Zealand |
18 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cropp, Paul |
Mairangi Bay Auckland 0630 New Zealand |
29 Apr 2018 - 02 Nov 2023 |
Other | Andrew & Lisa Vincent As Trustees Of The Vincent Family Trust | 18 Oct 2013 - 22 Nov 2017 | |
Individual | Vincent, Christopher James |
Narrow Neck Auckland 0624 New Zealand |
18 Oct 2013 - 22 Nov 2017 |
Director | Vincent, Richard Daniel |
Milford Auckland 0620 New Zealand |
23 Oct 2012 - 26 Apr 2013 |
Individual | Vincent, Tracey Anne |
Milford Auckland 0620 New Zealand |
23 Oct 2012 - 26 Apr 2013 |
Individual | Macdonald, Scott Anthony |
Rd 2 Helensville 0875 New Zealand |
18 Oct 2013 - 18 Dec 2015 |
Individual | Sumpter, Joanna Rosalind |
Castor Bay Auckland 0620 New Zealand |
11 Dec 2013 - 22 Nov 2017 |
Individual | Laurence, Todd |
Browns Bay Auckland 0630 New Zealand |
18 Oct 2013 - 11 Dec 2013 |
Entity | Tony Macdonald Limited Shareholder NZBN: 9429031726856 Company Number: 2377819 |
18 Oct 2013 - 05 Apr 2016 | |
Director | Tracey Anne Vincent |
Milford Auckland 0620 New Zealand |
23 Oct 2012 - 26 Apr 2013 |
Entity | Ctw 2010 Limited Shareholder NZBN: 9429031718615 Company Number: 2381141 |
26 Apr 2013 - 18 Oct 2013 | |
Director | Scott Anthony Macdonald |
Rd 2 Helensville 0875 New Zealand |
18 Oct 2013 - 18 Dec 2015 |
Entity | Tony Macdonald Limited Shareholder NZBN: 9429031726856 Company Number: 2377819 |
18 Oct 2013 - 05 Apr 2016 | |
Entity | Ctw 2010 Limited Shareholder NZBN: 9429031718615 Company Number: 2381141 |
26 Apr 2013 - 18 Oct 2013 |
Richard Daniel Vincent - Director
Appointment date: 23 Oct 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 28 Jan 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Oct 2012
Address: Milford, Auckland, 0622 New Zealand
Address used since 07 Aug 2019
Christopher James Vincent - Director (Inactive)
Appointment date: 18 Jan 2016
Termination date: 10 Nov 2017
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 18 Jan 2016
Scott Anthony Macdonald - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 25 Mar 2014
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 26 Apr 2013
Tracey Anne Vincent - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 26 Apr 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Oct 2012
Tait Trustee Limited
18a Tiri Road
Tait Group Limited
18a Tiri Road
Lindau Holdings Limited
17 Muritai Road
Once Trading Company Limited
11 Muritai Road
Nc.com Limited
12 Tiri Road
Levanto Trustee Limited
15 Tiri Road
Andrews Management Services Limited
C/-alan Hall Ca Ltd
Cleanco Truckwash Wellington Limited
18 Tiri Road
Ctw Mobile Wash Limited
18 Tiri Road
Jp Limited
29a Barrys Point Road
Leo's Car Valet Co. Limited
8a Marsh Avenue
Trinity Neway Limited
24 Quebec Road