Cleanscape Limited was registered on 17 Mar 2010 and issued a business number of 9429031618403. This registered LTD company has been managed by 4 directors: Nigel Paul Caughey - an active director whose contract started on 01 Mar 2017,
Jean Pierre Frank Dignon - an active director whose contract started on 31 Mar 2017,
Anne-Marie Dignon - an inactive director whose contract started on 17 Mar 2010 and was terminated on 01 Apr 2017,
Ben Christiaan Greyling - an inactive director whose contract started on 17 Mar 2010 and was terminated on 03 May 2010.
As stated in BizDb's information (updated on 09 Mar 2024), this company filed 1 address: Po Box 1517, Whangarei, Whangarei, 0140 (types include: postal, office).
Up until 31 Mar 2017, Cleanscape Limited had been using 134 Lower Dent Street, Whangarei as their registered address.
BizDb identified past names used by this company: from 05 May 2010 to 03 Oct 2017 they were named Dignon Limited, from 17 Mar 2010 to 05 May 2010 they were named Dignon & Greyling Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
Caughey & Dignon Limited (an entity) located at Whangarei, Whangarei postcode 0110.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Dignon, Anne-Marie - located at Rd 6, Whangarei.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Caughey, Nigel Paul, located at Onerahi, Whangarei (a director). Cleanscape Limited is classified as "Cleaning service" (ANZSIC N731110).
Other active addresses
Address #4: 10 Cameron Street, Whangarei, Whangarei, 0110 New Zealand
Office & delivery address used from 10 Mar 2020
Principal place of activity
10 Cameron Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 134 Lower Dent Street, Whangarei, 0110 New Zealand
Registered address used from 18 May 2015 to 31 Mar 2017
Address #2: 134 Lower Dent Street, Whangarei, 0110 New Zealand
Physical address used from 18 May 2015 to 15 Mar 2017
Address #3: 134 Lower Dent Street, Whangarei, Whangarei, 0110, 0110 New Zealand
Registered & physical address used from 21 Mar 2013 to 18 May 2015
Address #4: 4 Handforth Street, Onerahi, Whangarei, 0110 New Zealand
Physical & registered address used from 17 Mar 2010 to 21 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Caughey & Dignon Limited Shareholder NZBN: 9429030927339 |
Whangarei Whangarei 0110 New Zealand |
03 Oct 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dignon, Anne-marie |
Rd 6 Whangarei 0176 New Zealand |
31 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Caughey, Nigel Paul |
Onerahi Whangarei 0110 New Zealand |
31 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dignon, Anne-marie |
Whangarei Whangarei 0110 New Zealand |
17 Mar 2010 - 03 Oct 2017 |
Individual | Greyling, Ben Christiaan |
Tikipunga Whangarei, 0110 |
17 Mar 2010 - 17 Mar 2010 |
Nigel Paul Caughey - Director
Appointment date: 01 Mar 2017
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 01 Mar 2017
Jean Pierre Frank Dignon - Director
Appointment date: 31 Mar 2017
Address: Kamo, Whangarei, 0176 New Zealand
Address used since 01 Feb 2021
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 31 Mar 2017
Anne-marie Dignon - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 01 Apr 2017
Address: Whangarei, Whangarei, 0140 New Zealand
Address used since 13 Mar 2013
Ben Christiaan Greyling - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 03 May 2010
Address: Tikipunga, Whangarei, 0110, New Zealand
Address used since 17 Mar 2010
Caughey & Dignon Limited
10 Cameron Street
Fireco Limited
10 Cameron Street
Lbd Events Limited
51/41 Cameron Street
Laurus Vittoria Trading Limited
Shop 24, The Strand
Hot'n'juicy Limited
Shop 24
Bethells Uniforms Limited
The Strand
Des Jackson Limited
11 Hilltop Avenue
Km Walker Holdings Limited
134 Bank Street
Pane In The Glass Limited
23 Rathbone Street
Precise Services
5/266
Shree Enterprises Limited
Flat 3, 12 Norfolk Street
United Ventures Limited
Port Road