Contaminated Property Investigations Nz Limited was started on 23 Nov 2015 and issued an NZ business identifier of 9429042080749. The registered LTD company has been run by 1 director, named Miles David Stratford - an active director whose contract began on 23 Nov 2015.
According to the BizDb data (last updated on 18 Mar 2024), the company uses 3 addresses: 69 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 (physical address),
69 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 (service address),
69 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 (registered address),
Po Box 58259, Botany, Auckland, 2163 (postal address) among others.
Up to 06 May 2019, Contaminated Property Investigations Nz Limited had been using 69 Ben Lomond Crescent, Pakuranga Heights, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ngatitipu Holdings Limited (an entity) located at Cockle Bay, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Anrai Limited - located at Pakuranga, Auckland. Contaminated Property Investigations Nz Limited is categorised as "Building consultancy service" (business classification M692310).
Principal place of activity
69 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: 69 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Registered address used from 02 May 2019 to 06 May 2019
Address #2: 69 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Physical address used from 18 Apr 2018 to 06 May 2019
Address #3: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 24 May 2016 to 02 May 2019
Address #4: 61 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Registered address used from 23 Nov 2015 to 24 May 2016
Address #5: 61 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Physical address used from 23 Nov 2015 to 18 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Ngatitipu Holdings Limited Shareholder NZBN: 9429034411896 |
Cockle Bay Auckland 2014 New Zealand |
16 Jun 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Anrai Limited Shareholder NZBN: 9429033047959 |
Pakuranga Auckland 2010 New Zealand |
16 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Safe & Healthy Home Solutions Limited Shareholder NZBN: 9429030652347 Company Number: 3849016 |
23 Nov 2015 - 16 Jun 2018 | |
Entity | Methsolutions Limited Shareholder NZBN: 9429030652347 Company Number: 3849016 |
Titirangi Auckland 0604 New Zealand |
23 Nov 2015 - 16 Jun 2018 |
Entity | Safe & Healthy Home Solutions Limited Shareholder NZBN: 9429030652347 Company Number: 3849016 |
23 Nov 2015 - 16 Jun 2018 |
Ultimate Holding Company
Miles David Stratford - Director
Appointment date: 23 Nov 2015
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 28 Feb 2024
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 23 Nov 2015
Methsolutions Holdings Limited
69 Ben Lomond Crescent
Amazing Interiors Limited
29b Ben Lomond Crescent
Accord Equipment Limited
71 Ben Lomond Crescent
Jf Marine Limited
50b Ben Lomond Crescent
Creative Displays Limited
48 Ben Lomond Crescent
Anrai Detection Limited
61 Ben Lomond Crescent
Advanced Asphalt Technologies Limited
182a Millhouse Drive
David Halsey Consultants Limited
Level 1, 320 Ti Rakau Drive
Just Property Services Limited
8 Marco Place
Multech Pdat Limited
17 Reelick Avenue
Solutions In Engineering Pty Limited
145 Ennis Avenue
Vc Civil Consulting Limited
55 Burswood Drive