Cleanalot Limited (issued a business number of 9429030252820) was registered on 01 May 2013. 10 addresess are in use by the company: 76A Savage Road, Waihi, Waihi, 3610 (type: registered, service). 14 Hartland Avenue, Glendowie, Auckland had been their registered address, up until 03 Apr 2017. 3000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1500 shares (50 per cent of shares), namely:
Nzyme Nz Limited (an entity) located at Epsom, Auckland postcode 1051. In the second group, a total of 1 shareholder holds 50 per cent of all shares (1500 shares); it includes
Fairley, Mark (a director) - located at Waihi, Waihi. "Industrial cleaning service" (ANZSIC N731123) is the category the Australian Bureau of Statistics issued Cleanalot Limited. Businesscheck's database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 14a Hartland Avenue, Glendowie, Auckland, 1071 | Physical & registered & service | 03 Apr 2017 |
| 14a Hartland Avenue, Glendowie, Auckland, 1071 | Office & postal & delivery | 09 Apr 2019 |
| 76a Savage Road, Waihi, Waihi, 3610 | Postal & office & delivery | 02 Apr 2025 |
| 76a Savage Road, Waihi, Waihi, 3610 | Registered & service | 10 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Graham Fairley
Glendowie, Auckland, 1071
Address used since 24 Mar 2017 |
Director | 01 May 2013 - current |
|
Mark Fairley
Glendowie, Auckland, 1071
Address used since 24 Mar 2017 |
Director | 01 May 2013 - current |
|
Mark Collins
Clover Park, Auckland, 2023
Address used since 01 May 2013 |
Director | 01 May 2013 - 19 Aug 2019 |
|
Stacey Johnston-smale
Riverhead, Riverhead, 0820
Address used since 01 May 2013 |
Director | 01 May 2013 - 06 Oct 2016 |
| Type | Used since | |
|---|---|---|
| 76a Savage Road, Waihi, Waihi, 3610 | Registered & service | 10 Apr 2025 |
| 14a Hartland Avenue , Glendowie , Auckland , 1071 |
| Previous address | Type | Period |
|---|---|---|
| 14 Hartland Avenue, Glendowie, Auckland, 1071 | Registered & physical | 01 May 2013 - 03 Apr 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nzyme NZ Limited Shareholder NZBN: 9429045920387 Entity (NZ Limited Company) |
Epsom Auckland 1051 |
07 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fairley, Mark Director |
Waihi Waihi 3610 |
01 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston-smale, Stacey Individual |
Riverhead Riverhead 0820 |
01 May 2013 - 02 Nov 2016 |
|
Collins, Mark Individual |
Clover Park Auckland 2023 |
01 May 2013 - 26 Sep 2019 |
|
Stacey Johnston-smale Director |
Riverhead Riverhead 0820 |
01 May 2013 - 02 Nov 2016 |
![]() |
Phire Enterprises Limited 12a Hartland Avenue |
![]() |
Maroon Bells Trustee Limited Flat 4, 15 Hartland Avenue |
![]() |
Applecrumble Design Limited 3 Hartland Avenue |
![]() |
Babybow New Zealand Limited 17 Hartland Avenue |
![]() |
Ephery Limited 14 Lisburn Avenue |
![]() |
Taylor Holdings (1996) Limited 19 Lisburn Avenue |
|
Angle Private Limited 9b Waiatarua Road |
|
Envirotech Projects Solutions Limited 25 La Trobe Street |
|
Andy Anderson's Industrial Services (2007) Limited 642 Great South Road |
|
Industrial Services Limited Level 2, Bdo House |
|
Industrial Services Nelson Limited Level 2, Bdo House |
|
Asset Fire And Flood Restore Limited Unit 3, 38 Greenmount Drive |