Enviroplaz New Zealand Limited was started on 20 Jun 2013 and issued a business number of 9429030176850. This registered LTD company has been supervised by 4 directors: Stephen Quirinus Swart - an active director whose contract started on 20 Jun 2013,
Brendan Phillip Meech - an active director whose contract started on 04 May 2017,
Peter Hamish Barrow - an active director whose contract started on 04 May 2017,
Alister John Lawrence - an inactive director whose contract started on 04 May 2017 and was terminated on 25 Jan 2019.
As stated in our information (updated on 24 Apr 2024), the company uses 1 address: Unit 3, 16 Alpito Place, Pukekohe, Auckland, 2120 (category: physical, registered).
Up until 08 May 2020, Enviroplaz New Zealand Limited had been using Unit 3, Alpito Place, Pukekohe, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 17 Jun 2013 to 27 Jun 2017 they were named Enviroplaz International Limited.
A total of 10000 shares are allotted to 7 groups (7 shareholders in total). As far as the first group is concerned, 457 shares are held by 1 entity, namely:
Aquafeed Solutions Limited (an entity) located at Kohimarama, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 29.22% shares (exactly 2922 shares) and includes
Barrow Eil Limited - located at Rd 3, Pukekohe.
The 3rd share allotment (800 shares, 8%) belongs to 1 entity, namely:
Lawrence Corporate Trustee Limited, located at Palm Beach, Waiheke Island (an entity). Enviroplaz New Zealand Limited is classified as "Plastic film sheeting wholesaling" (ANZSIC F332365).
Principal place of activity
73b Wiri Station Rd, Wiri, Auckland, 2014 New Zealand
Previous addresses
Address #1: Unit 3, Alpito Place, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 03 Dec 2019 to 08 May 2020
Address #2: 73b Wiri Station Rd, Wiri, Auckland, 2104 New Zealand
Physical address used from 31 Mar 2015 to 03 Dec 2019
Address #3: 73b Wiri Station Rd, Wiri, Auckland, 2104 New Zealand
Registered address used from 22 Aug 2014 to 03 Dec 2019
Address #4: Unit D4, 35 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 20 Jun 2013 to 22 Aug 2014
Address #5: Unit D4, 35 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 20 Jun 2013 to 31 Mar 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 457 | |||
Entity (NZ Limited Company) | Aquafeed Solutions Limited Shareholder NZBN: 9429030293281 |
Kohimarama Auckland 1071 New Zealand |
19 Jul 2017 - |
Shares Allocation #2 Number of Shares: 2922 | |||
Entity (NZ Limited Company) | Barrow Eil Limited Shareholder NZBN: 9429042455776 |
Rd 3 Pukekohe 2678 New Zealand |
19 Jul 2017 - |
Shares Allocation #3 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Lawrence Corporate Trustee Limited Shareholder NZBN: 9429042391647 |
Palm Beach Waiheke Island 1081 New Zealand |
19 Jul 2017 - |
Shares Allocation #4 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Oneroa Eil Trustee Limited Shareholder NZBN: 9429046105349 |
Mission Bay Auckland 1071 New Zealand |
19 Jul 2017 - |
Shares Allocation #5 Number of Shares: 730 | |||
Entity (NZ Limited Company) | Moore Innovation Trustees Limited Shareholder NZBN: 9429042491170 |
Papakura Auckland 2113 New Zealand |
19 Jul 2017 - |
Shares Allocation #6 Number of Shares: 2556 | |||
Entity (NZ Limited Company) | Swart Corporate Trustee Limited Shareholder NZBN: 9429042473169 |
Riccarton Christchurch 8041 New Zealand |
19 Jul 2017 - |
Shares Allocation #7 Number of Shares: 1735 | |||
Entity (NZ Limited Company) | Merriland Limited Shareholder NZBN: 9429042057642 |
Mission Bay Auckland 1071 New Zealand |
19 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Swart, Stephen Quirinus |
Flat Bush Auckland 2016 New Zealand |
20 Jun 2013 - 19 Jul 2017 |
Entity | Black Max Holdings Limited Shareholder NZBN: 9429030175525 Company Number: 4497958 |
14 Aug 2014 - 19 Jul 2017 | |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
14 Aug 2014 - 19 Jul 2017 | |
Individual | Swart, Maddison Ann |
Cockle Bay Auckland 2014 New Zealand |
20 Jun 2013 - 01 Oct 2015 |
Entity | Foster & Co Trustees No. 5 Limited Shareholder NZBN: 9429030126985 Company Number: 4558519 |
01 Oct 2015 - 19 Jul 2017 | |
Individual | Swart, Logan Johanas |
Cockle Bay Auckland 2014 New Zealand |
20 Jun 2013 - 01 Oct 2015 |
Entity | Foster & Co Trustees No. 5 Limited Shareholder NZBN: 9429030126985 Company Number: 4558519 |
01 Oct 2015 - 19 Jul 2017 | |
Individual | Swart, Jan Louise |
Flat Bush Auckland 2016 New Zealand |
20 Jun 2013 - 19 Jul 2017 |
Individual | Swart, Ginny Louise |
Cockle Bay Auckland 2014 New Zealand |
20 Jun 2013 - 01 Oct 2015 |
Individual | Swart, Olivia Bianca |
Cockle Bay Auckland 2014 New Zealand |
20 Jun 2013 - 01 Oct 2015 |
Entity | Black Max Holdings Limited Shareholder NZBN: 9429030175525 Company Number: 4497958 |
14 Aug 2014 - 19 Jul 2017 | |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
14 Aug 2014 - 19 Jul 2017 |
Stephen Quirinus Swart - Director
Appointment date: 20 Jun 2013
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 28 Apr 2022
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Feb 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 19 Nov 2016
Brendan Phillip Meech - Director
Appointment date: 04 May 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 May 2017
Peter Hamish Barrow - Director
Appointment date: 04 May 2017
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 01 Mar 2020
Address: Rd 2, Papakura, 2578 New Zealand
Address used since 04 May 2017
Alister John Lawrence - Director (Inactive)
Appointment date: 04 May 2017
Termination date: 25 Jan 2019
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 04 May 2017
Manukau Auto Centre Limited
75b Wiri Station Road
Air Ambulance New Zealand Limited
71e Wiri Station Road
Transitcare New Zealand Limited
71e Wiri Station Road
Excel Nz Limited
77f Wiri Station Road
Alpha Engineering (2015) Limited
5 Mana Place
Coats Patons (new Zealand) Limited
3 Mana Place
Agruline Limited
114 Mullins Road
Dynamica Limited
Unit 1, 168 Millhouse Drive
Licencepak Limited
70 Calgary St
Nu Cleer International Limited
131 St Stephens Avenue
Nz Window Film Distribution 2023 Limited
18 Charles Street
Total Lining Solutions Limited
Level 2, 1 Broadway