Auckland Carpet Cleaners Limited was registered on 06 May 1999 and issued an NZBN of 9429037594695. This registered LTD company has been supervised by 2 directors: Stephen John Lightfoot - an active director whose contract started on 06 May 1999,
Veronica Mary Lightfoot - an inactive director whose contract started on 06 May 1999 and was terminated on 24 Jun 2002.
According to BizDb's information (updated on 18 Mar 2024), the company filed 1 address: 9 Lush Avenue, Saint Johns, Auckland, 1072 (type: registered, service).
Up until 13 Oct 2022, Auckland Carpet Cleaners Limited had been using 50A The Esplanade, Eastern Beach, Auckland as their registered address.
BizDb found old names for the company: from 06 May 1999 to 12 Mar 2014 they were called Bumble Bee Kindergarten Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lightfoot, Stephen John (an individual) located at Eastern Beach, Auckland postcode 2012. Auckland Carpet Cleaners Limited was categorised as "Carpet cleaning service" (ANZSIC S953120).
Other active addresses
Address #4: 9 Lush Avenue, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 07 Nov 2023
Principal place of activity
7a Lush Avenue, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 50a The Esplanade, Eastern Beach, Auckland, 2012 New Zealand
Registered & physical address used from 21 Dec 2021 to 13 Oct 2022
Address #2: 105 West Tamaki Road, Glen Innes, Auckland, 1072 New Zealand
Physical & registered address used from 01 Nov 2012 to 21 Dec 2021
Address #3: 86a Ballarat Street, Ellerslie, Auckland 1051 New Zealand
Registered & physical address used from 10 Nov 2009 to 01 Nov 2012
Address #4: 7 Lush Ave, St Johns, Auckland
Physical & registered address used from 13 Dec 2005 to 10 Nov 2009
Address #5: 28 Caulton Street, St Johns, Auckland
Physical & registered address used from 01 Nov 2004 to 13 Dec 2005
Address #6: 1054 Great North Road, Pt Chevalier, Auckland
Registered & physical address used from 20 Aug 2003 to 01 Nov 2004
Address #7: 66 Alfred St, Onehunga, Auckland
Registered address used from 22 Feb 2001 to 20 Aug 2003
Address #8: 1217 New North Road, Mount Albert, Auckland
Physical address used from 15 Feb 2001 to 20 Aug 2003
Address #9: 66 Alfred St, Onehunga, Auckland
Physical address used from 15 Feb 2001 to 15 Feb 2001
Address #10: 66 Alfred St, Onehunga, Auckland
Registered address used from 12 Apr 2000 to 22 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lightfoot, Stephen John |
Eastern Beach Auckland 2012 New Zealand |
06 May 1999 - |
Stephen John Lightfoot - Director
Appointment date: 06 May 1999
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 13 Dec 2021
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 24 Oct 2012
Veronica Mary Lightfoot - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 24 Jun 2002
Address: Mt Wellington, Auckland,
Address used since 06 May 1999
Tcs Cleaning Limited
105 West Tamaki Road
Data Connect Limited
107 West Tamaki Road
Beautaine Limited
150a West Tamaki Road
Kehua Limited
136 West Tamaki Road
Osaka Seafood Concern Limited
136 West Tamaki Road
Tenner Limited
136 West Tamaki Road
Don Shen Limited
14a Lilian Place
Green Idea Services Limited
Flat 2, 53 Priestley Drive
Hot And Steamy Limited
2/52 Pembroke Crescent
Makebrite (nz) Limited
10 Maheke Street
Ocd Carpet Cleaning Limited
2 Kings Road
Wicked Climate Control Limited
61 Tamaki Drive