Envirocom Nz Limited was registered on 30 Oct 2002 and issued a business number of 9429036316281. This registered LTD company has been managed by 3 directors: Rex Alexander - an active director whose contract began on 30 Oct 2002,
Glenda Adele Alexander - an active director whose contract began on 30 Oct 2002,
Kirstine Adele Mcanally - an active director whose contract began on 10 Jul 2015.
According to BizDb's information (updated on 18 Mar 2024), this company filed 1 address: 29 Fortune Street, Dalmore, Dunedin, 9010 (types include: postal, physical).
Up to 20 May 2020, Envirocom Nz Limited had been using 29 Fortune Street, Dalmore, Dunedin as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Mcanally, Kirstine Adele (a director) located at Dalmore, Dunedin postcode 9010.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Alexander, Glenda Adele - located at Dalmore, Dunedin.
The next share allocation (40 shares, 40%) belongs to 1 entity, namely:
Alexander, Rex, located at Dalmore, Dunedin (an individual). Envirocom Nz Limited was classified as "Laboratory operation" (ANZSIC M692525).
Other active addresses
Address #4: 29 Fortune Street, Dalmore, Dunedin, 9010 New Zealand
Postal address used from 04 May 2021
Principal place of activity
8 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 29 Fortune Street, Dalmore, Dunedin, 9010 New Zealand
Physical address used from 13 May 2020 to 20 May 2020
Address #2: Unit 2.1, 8 Stafford Street, Dunedin, 9016 New Zealand
Physical address used from 10 Aug 2011 to 13 May 2020
Address #3: Victoria Chambers, 7 Crawford Street, Dunedin 9016 New Zealand
Physical address used from 21 Apr 2010 to 10 Aug 2011
Address #4: 29 Fortune Street, Dunedin
Registered address used from 24 Apr 2009 to 21 Apr 2010
Address #5: Victoria Chambers, 7 Crawford Street, Dunedin
Physical address used from 24 Apr 2009 to 21 Apr 2010
Address #6: Shop 8 Gardens Mall, Dunedin
Physical address used from 24 Apr 2006 to 24 Apr 2009
Address #7: Tiromoana House, 29 Fortune Street, Dalmore, Dunedin
Physical address used from 28 May 2004 to 24 Apr 2006
Address #8: Tiromoana House, 29 Fortune Street, Dalmore, Dunedin
Registered address used from 28 May 2004 to 24 Apr 2009
Address #9: 29 Fortune Street, Dalmore, Dunedin
Physical & registered address used from 30 Oct 2002 to 28 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Mcanally, Kirstine Adele |
Dalmore Dunedin 9010 New Zealand |
17 Jul 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Alexander, Glenda Adele |
Dalmore Dunedin |
30 Oct 2002 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Alexander, Rex |
Dalmore Dunedin |
30 Oct 2002 - |
Rex Alexander - Director
Appointment date: 30 Oct 2002
Address: Dalmore, Dunedin, 9010 New Zealand
Address used since 30 Oct 2002
Glenda Adele Alexander - Director
Appointment date: 30 Oct 2002
Address: Dalmore, Dunedin, 9010 New Zealand
Address used since 30 Oct 2002
Kirstine Adele Mcanally - Director
Appointment date: 10 Jul 2015
Address: Dalmore, Dunedin, 9010 New Zealand
Address used since 10 Jul 2015
Anderx Limited
185 High Street
Dunedin Palms Motel (2014) Limited
185 High Street
Twelftree Trustee Limited
10 George Street
Lochness Trustee Company Limited
10 George Street
Imom Limited
2 Stafford Street
Exodesk Limited
Level 3 Bartons Building
Central Environmental Laboratory Limited
Level 3
Independent Civil Laboratory 2014 Limited
Unit 4, 2 Horner Street
Independent Test Laboratories Limited
12 Sayers Crescent
Kiwi Mechanical Laboratory Limited
5 Watlings Place
Radiation Protection Services Limited
Rae Hardie & Associates Limited
Southern Qa Limited
50 Hazeldean Road