Cleardrain 2015 Limited (issued a New Zealand Business Number of 9429041967812) was launched on 15 Sep 2015. 2 addresses are currently in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: registered, physical). 25D Victoria Avenue, Invercargill had been their registered address, up to 14 Oct 2021. 1200 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 1198 shares (99.83% of shares), namely:
Johnstone, Brent Neil (a director) located at Rd 3, Winton postcode 9683,
Johnstone, Mairin Robin (an individual) located at Rd 2, Winton postcode 9782. When considering the second group, a total of 1 shareholder holds 0.08% of all shares (exactly 1 share); it includes
Johnstone, Mairin Robin (an individual) - located at Rd 3, Winton. Next there is the third group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Johnstone, Brent Neil, located at Rd 3, Winton (a director). "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (business classification E323110) is the classification the Australian Bureau of Statistics issued to Cleardrain 2015 Limited. Our information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 20 Don Street, Invercargill, 9810 | Registered & physical & service | 14 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent Neil Johnstone
Rd 3, Winton, 9683
Address used since 04 Jul 2019
Rd 2, Winton, 9782
Address used since 26 Jul 2016 |
Director | 15 Sep 2015 - current |
|
Jason Robert Hoyle
Rd 1, Dipton, 9791
Address used since 15 Sep 2015 |
Director | 15 Sep 2015 - 06 Dec 2017 |
| Previous address | Type | Period |
|---|---|---|
| 25d Victoria Avenue, Invercargill, 9810 | Registered & physical | 31 Jul 2018 - 14 Oct 2021 |
| 117 Spey Street, Invercargill, 9810 | Physical & registered | 02 Aug 2017 - 31 Jul 2018 |
| 28 Mersey Street, Gore, Gore, 9710 | Registered & physical | 15 Sep 2015 - 02 Aug 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Brent Neil Director |
Rd 3 Winton 9683 |
15 Sep 2015 - current |
|
Johnstone, Mairin Robin Individual |
Rd 2 Winton 9782 |
15 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Mairin Robin Individual |
Rd 3 Winton 9683 |
15 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Brent Neil Director |
Rd 3 Winton 9683 |
15 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hoyle, Angela Nancy Individual |
Rd 1 Dipton 9791 |
15 Sep 2015 - 23 Feb 2018 |
|
Hoyle, Angela Nancy Individual |
Rd 1 Dipton 9791 |
15 Sep 2015 - 23 Feb 2018 |
|
Hoyle, Jason Robert Individual |
Rd 1 Dipton 9791 |
15 Sep 2015 - 23 Feb 2018 |
|
Jason Robert Hoyle Director |
Rd 1 Dipton 9791 |
15 Sep 2015 - 23 Feb 2018 |
|
Jason Robert Hoyle Director |
Rd 1 Dipton 9791 |
15 Sep 2015 - 23 Feb 2018 |
![]() |
Leithen Holdings Limited 28 Mersey Street |
![]() |
Pomahaka Water Care Group Incorporated C/o Agrifocus Limited |
![]() |
International Private Wealth Holdings Limited 12 Mersey Street |
![]() |
South Coast Bulls Limited 12 Mersey Street |
![]() |
Red Gum Flats Pty Limited 12 Mersey Street |
![]() |
NZ Shopping.com Co Limited 12 Mersey Stree |
|
Graeme Lowen - Plumber & Drainlayer Limited 48 Queen Street |
|
Saunders Plumbing And Drainlaying Limited 173 Spey Street |
|
Noel Mcintyre Drainage Limited 101 Don Street |
|
Drake Plumbing & Drainlaying Limited 122 Knutsford Road |
|
South Coast Plumbing Limited 13 Macbeth Street |
|
Nuflow Southern Limited 369 King Edward Street |