Mark's Cleaning Limited (New Zealand Business Number 9429038309809) was incorporated on 30 May 1996. 5 addresess are currently in use by the company: 2/18 Halifax St, Kingston, Wellington, 6021 (type: postal, office). 294 Jackson Street, Petone, Lower Hutt had been their registered address, until 13 Jul 2015. Mark's Cleaning Limited used more names, namely: Mic Mac Limited from 30 May 1996 to 03 Dec 2003. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Donkin, Mark (a director) located at Berhampore, Wellington postcode 6023. "House cleaning service" (business classification N731120) is the classification the Australian Bureau of Statistics issued to Mark's Cleaning Limited. Businesscheck's information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
2/18 Halifax St, Kingston, Wellington, 6021 | Registered & physical & service | 13 Jul 2015 |
2/18 Halifax St, Kingston, Wellington, 6021 | Postal & delivery | 25 Mar 2020 |
Flat 2, 18 Halifax Street, Kingston, Wellington, 6021 | Office | 25 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony Mark Donkin
Berhampore, Wellington, 6023
Address used since 28 Apr 2003 |
Director | 28 Apr 2003 - current |
Gary Samuel Mcknight
Kingston, Wellington,
Address used since 30 May 1996 |
Director | 30 May 1996 - 28 Apr 2003 |
Flat 2, 18 Halifax Street , Kingston , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
294 Jackson Street, Petone, Lower Hutt | Registered | 11 Sep 2002 - 13 Jul 2015 |
Po Box 38 423, Wellington Mail Centre, Lower Hutt | Physical | 11 Sep 2002 - 13 Jul 2015 |
86 Severn Street, Island Bay, Wellington | Registered | 11 Apr 2000 - 11 Sep 2002 |
86 Severn Street, Island Bay, Wellington | Physical | 30 Apr 1999 - 30 Apr 1999 |
86 Severn Street, Island Bay, Wellington | Registered | 30 Apr 1999 - 11 Apr 2000 |
15 Montreal Grove, Kingston, Wellington | Physical | 30 Apr 1999 - 11 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Donkin, Mark Director |
Berhampore Wellington 6023 |
19 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Donkin, Mark Individual |
Berahampore Wellington |
27 Apr 2004 - 27 Apr 2004 |
Mcknight, Gary Samuel Individual |
Kingston Wellington |
27 Apr 2004 - 27 Apr 2004 |
End Of The Line Bed And Breakfast Limited 10 Halifax Street |
|
Pramukham Limited 23 Halifax Street |
|
New Zealand Concert Bands Association Incorporated 7a Stormont Place |
|
Jazzas Limited 28 Maple Grove |
|
Sri Krishna Limited 48 Quebec Street |
|
Jgd Incorporated Limited 25 Kingston Heights Road |
Pma Group Limited 33 Puru Crescent |
Zap Limited 7/114 Lambton Quay |
Kim & Leisa Limited 4a Sirsi Terrace |
Bjj Services Limited 103 Churton Drive |
Dykstra & Dykstra Limited 30 Rowells Road |
Pitney House Washing Limited 49 Tennyson Street |