Nz Enviro Limited was registered on 07 Feb 2013 and issued an NZ business number of 9429030357310. The registered LTD company has been supervised by 2 directors: Lauren Rachel Oliver - an active director whose contract began on 07 Feb 2013,
Paul Michael Oliver - an active director whose contract began on 07 Feb 2013.
According to the BizDb database (last updated on 15 Mar 2024), the company uses 2 addresses: 289 West Coast Road, Glen Eden, Auckland, 0602 (physical address),
289 West Coast Road, Glen Eden, Auckland, 0602 (service address),
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 (registered address).
Up to 24 Sep 2019, Nz Enviro Limited had been using 268 Huia Road, Titirangi, Auckland as their physical address.
BizDb identified previous names for the company: from 19 Sep 2019 to 15 Oct 2019 they were named Nz Enviro Services Limited, from 06 Feb 2013 to 19 Sep 2019 they were named Nz Envirosafe Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Oliver, Lauren Rachel (a director) located at Glen Eden, Auckland postcode 0612.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Oliver, Paul Michael - located at Glen Eden, Auckland. Nz Enviro Limited is classified as "Nature reserve and conservation park operation nec" (ANZSIC R892215).
Principal place of activity
68 Daffodil Street, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 268 Huia Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 24 Aug 2018 to 24 Sep 2019
Address #2: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 06 Jul 2016 to 24 Aug 2018
Address #3: 68 Daffodil Street, Titirangi, Auckland, 0604 New Zealand
Physical address used from 11 Sep 2015 to 24 Aug 2018
Address #4: 68 Daffodil Street, Titirangi, Auckland, 0604 New Zealand
Registered address used from 13 Aug 2014 to 06 Jul 2016
Address #5: 45 Ambler Avenue, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 29 Aug 2013 to 13 Aug 2014
Address #6: 45 Ambler Avenue, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 29 Aug 2013 to 11 Sep 2015
Address #7: 60 Savoy Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 07 Feb 2013 to 29 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Oliver, Lauren Rachel |
Glen Eden Auckland 0612 New Zealand |
07 Feb 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Oliver, Paul Michael |
Glen Eden Auckland 0612 New Zealand |
07 Feb 2013 - |
Lauren Rachel Oliver - Director
Appointment date: 07 Feb 2013
Address: Glen Eden, Auckland, 0612 New Zealand
Address used since 20 Aug 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 05 Aug 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Aug 2018
Paul Michael Oliver - Director
Appointment date: 07 Feb 2013
Address: Glen Eden, Auckland, 0612 New Zealand
Address used since 20 Aug 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Aug 2018
Gilboa Plumbing & Gasfitting Limited
66 Daffodil Street
Laurie Kearns Jewellery Limited
77 Daffodil Street
Technical Consultants Limited
54 Daffodil Street
Itav Wellington Limited
54 Daffodil Street
Artist Agency Limited
54 Daffodil Street
Onagerthree Limited
85 Daffodil Street
Cue Foundation Limited
28 Harbour View Road
Cue Ventures Limited
28 Harbour View Road
Highpoint Limited
46d Pleasant Road
Hoteo Gorge Restoration Project Limited
Edwin Mitchelson Road
Indigenous Land Management Limited
C/- Mcelroy Dutt & Thomson
Three Streams Conservation Co Limited
37 Commercial Road