Auckland Steam 'N' Dry Limited, a registered company, was started on 01 May 2006. 9429034174623 is the NZ business identifier it was issued. "Carpet cleaning service" (business classification S953120) is how the company has been categorised. The company has been supervised by 2 directors: Graeme Trevor Stephens - an active director whose contract began on 01 May 2006,
Mary Stephens - an inactive director whose contract began on 01 May 2006 and was terminated on 01 May 2011.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 18 Meadow Crescent, Te Atatu South, Auckland, 0602 (type: office, physical).
Auckland Steam 'N' Dry Limited had been using 18 Meadow Crescent, Te Atatu South, Auckland as their physical address until 18 Jul 2022.
Previous aliases for this company, as we identified at BizDb, included: from 01 May 2006 to 06 Aug 2010 they were named Infofax Limited.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group consists of 3 shares (3%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4 shares (4%). Finally the next share allocation (87 shares 87%) made up of 1 entity.
Principal place of activity
18 Meadow Crescent, Te Atatu South, Auckland, 0602 New Zealand
Previous addresses
Address #1: 18 Meadow Crescent, Te Atatu South, Auckland, 0602 New Zealand
Physical address used from 06 May 2009 to 18 Jul 2022
Address #2: 12 Culperry Road, Glendene, Auckland, New Zealand
Registered address used from 01 May 2006 to 06 May 2009
Address #3: 12 Culperry Road, Glendene, Aukland, Nz
Physical address used from 01 May 2006 to 06 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Stephens, Jax |
West Harbour Auckland 0618 New Zealand |
08 Jul 2022 - |
Shares Allocation #2 Number of Shares: 4 | |||
Director | Stephens, Graeme Trevor |
West Harbour Auckland 0618 New Zealand |
12 Nov 2019 - |
Shares Allocation #3 Number of Shares: 87 | |||
Other (Other) | The Graeme Stephens Family Trust |
Glendene Auckland 0602 New Zealand |
21 Jun 2018 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Stephens, Maria |
Te Atatu South Auckland 0602 New Zealand |
27 Jun 2018 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Stephens, Monique |
Te Atatu South Auckland 0610 New Zealand |
27 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephens, Maria Val |
Te Atatu South Auckland 0602 New Zealand |
16 Nov 2009 - 21 Jun 2018 |
Individual | Ramayla, Rosalie |
Te Atatu South Auckland 0602 New Zealand |
27 Jun 2018 - 08 Jul 2022 |
Individual | Ramayla, Rosalie |
Te Atatu South Auckland 0602 New Zealand |
16 Aug 2016 - 21 Jun 2018 |
Individual | Ramayla, Rosalie |
Te Atatu South Auckland 0602 New Zealand |
27 Jun 2018 - 08 Jul 2022 |
Individual | Stephens, Graeme Trevor |
Te Atatu South Auckland 0602 New Zealand |
16 Nov 2009 - 21 Jun 2018 |
Individual | Ramayla, Rosalie Taperi |
Te Atatu South Auckland 0602 New Zealand |
10 Aug 2015 - 06 Jul 2016 |
Other | Null - G T M Stephens Family Trust | 01 May 2006 - 29 Apr 2009 | |
Other | G T M Stephens Family Trust | 01 May 2006 - 29 Apr 2009 | |
Individual | Stephens, Monique Angela |
Te Atatu South Auckland 0602 New Zealand |
16 Oct 2013 - 21 Jun 2018 |
Graeme Trevor Stephens - Director
Appointment date: 01 May 2006
Address: Glendene, Auckland, 0602 New Zealand
Address used since 13 Jul 2022
Address: Te Atatu South, Waitakere, 0602 New Zealand
Address used since 31 May 2010
Mary Stephens - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 01 May 2011
Address: Te Atatu South, Waitakere, 0602 New Zealand
Address used since 31 May 2010
Auckland Carpet Steam 'n' Dry Limited
18 Meadow Crescent
Nz Steam 'n' Dry Limited
18 Meadow Crescent
Kunj Distributors Limited
27 Riverglade Parkway
Pinto Services Limited
88 Divich Avenue
Nga Uri A Papa Raua Ko Rangi Charitable Trust
86 Divich Avenue
J K Trading Limited
179 Mcleod Road
Apex Carpet Cleaning Limited
Flat 4, 24 Lincoln Road
Carpet Nz Limited
1 Buscomb Avenue
Carpetworx Limited
34 Kona Crescent
Delphi Industries Limited
12 Sylvan Crescent
Marrich Holdings Limited
29a Cartwright Road
Supercity Cleaning Services Limited
39 Jaemont Avenue