Shortcuts

Aoraki Environmental Consultancy Limited

Type: NZ Limited Company (Ltd)
9429042526001
NZBN
6077007
Company Number
Registered
Company Status
M696220
Industry classification code
Environmental Consultancy Service - Excluding Laboratory Service
Industry classification description
Current address
53-55 Sophia Street
Timaru 7910
New Zealand
Physical & service address used since 28 Nov 2017
31 George Street
Timaru 7910
New Zealand
Postal & office & delivery address used since 04 Nov 2019
8a Washdyke Flat Road
Washdyke
Timaru 7910
New Zealand
Registered address used since 02 Nov 2023

Aoraki Environmental Consultancy Limited, a registered company, was registered on 30 Aug 2016. 9429042526001 is the New Zealand Business Number it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company has been classified. This company has been supervised by 9 directors: Ross Sinclair Wells - an active director whose contract began on 10 Dec 2017,
Andrew Philip Henderson - an active director whose contract began on 10 Dec 2017,
Vivian Karl Russell - an active director whose contract began on 01 Oct 2022,
Richard Stevenson - an active director whose contract began on 01 Oct 2022,
Kera Maria Baker - an inactive director whose contract began on 30 Aug 2016 and was terminated on 01 Oct 2022.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 8A Washdyke Flat Road, Washdyke, Timaru, 7910 (types include: registered, postal).
Aoraki Environmental Consultancy Limited had been using 31 George Street, Timaru as their registered address until 02 Nov 2023.
A single entity owns all company shares (exactly 100 shares) - Te Runanga O Arowhenua Society Incorporated - located at 7910, Temuka, Temuka.

Addresses

Principal place of activity

31 George Street, Timaru, 7910 New Zealand


Previous addresses

Address #1: 31 George Street, Timaru, 7910 New Zealand

Registered address used from 12 Nov 2019 to 02 Nov 2023

Address #2: 46 George Street, Timaru, 7910 New Zealand

Registered address used from 01 Nov 2018 to 12 Nov 2019

Address #3: 156-158 Stafford Street, Timaru, 7910 New Zealand

Registered address used from 28 Nov 2017 to 01 Nov 2018

Address #4: 38 Huirapa Street, Temuka, Temuka, 7920 New Zealand

Registered & physical address used from 30 Aug 2016 to 28 Nov 2017

Contact info
allycrane@aecltd.co.nz
08 Oct 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Runanga O Arowhenua Society Incorporated Temuka
Temuka
7920
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Te Runanga O Arowhenua Society Incorporated
Name
Incorp_society
Type
1107975
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ross Sinclair Wells - Director

Appointment date: 10 Dec 2017

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 10 Dec 2017


Andrew Philip Henderson - Director

Appointment date: 10 Dec 2017

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 10 Dec 2017


Vivian Karl Russell - Director

Appointment date: 01 Oct 2022

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 01 Oct 2022


Richard Stevenson - Director

Appointment date: 01 Oct 2022

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 01 Oct 2022


Kera Maria Baker - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 01 Oct 2022

Address: Highfield, Timaru, 7910 New Zealand

Address used since 30 Aug 2016


Rangi Roy Timothy - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 01 Oct 2022

Address: 17 Randwick Place, Timaru, 7910 New Zealand

Address used since 30 Aug 2016


Albert Ernest Laurence - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 08 Nov 2018

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 27 Mar 2018


Quentin Cheyne Selwyn Hix - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 10 Dec 2017

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 30 Aug 2016


George Andrew Jardine - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 10 Dec 2017

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 30 Aug 2016

Nearby companies

Inspireme Developments Limited
156-158 Stafford Street

Freedom Partners Limited
156-158 Stafford St

Gsg Properties Limited
156-158 Stafford Street

The Hose Boss Limited
156-158 Stafford Street

Laundry Hq Limited
156 Stafford Street

Simo Enterprises Limited
156 Stafford Street