Jk Environmental Limited, a registered company, was launched on 27 Jun 2017. 9429046213570 is the business number it was issued. "Hazardous material removal" (ANZSIC D292215) is how the company has been categorised. The company has been supervised by 2 directors: Alistair Bruce Marsh - an active director whose contract began on 27 Jun 2017,
Roger Murray Washbourne - an inactive director whose contract began on 27 Jun 2017 and was terminated on 01 Mar 2022.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: 14 Birmingham Drive, Middleton, Christchurch, 8024 (office address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (delivery address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (physical address) among others.
Jk Environmental Limited had been using 16 Sheffield Crescent, Burnside, Christchurch as their physical address up until 25 Oct 2022.
One entity owns all company shares (exactly 100 shares) - Nzervio Limited - located at 8024, Middleton, Christchurch.
Other active addresses
Address #4: 14 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Office & delivery address used from 04 Sep 2023
Principal place of activity
16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous address
Address #1: 16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 27 Jun 2017 to 25 Oct 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nzervio Limited Shareholder NZBN: 9429045937064 |
Middleton Christchurch 8024 New Zealand |
27 Jun 2017 - |
Ultimate Holding Company
Alistair Bruce Marsh - Director
Appointment date: 27 Jun 2017
Address: Mount Pleasant, Mount Pleasant, 8081 New Zealand
Address used since 01 Apr 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jun 2017
Address: Merivale, Christchurch, 8013 New Zealand
Address used since 01 Sep 2019
Roger Murray Washbourne - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 01 Mar 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2019
Address: Ohoka, Kaiapoi Rd2, 7692 New Zealand
Address used since 27 Jun 2017
Donaghys Limited
Unit D, 14-16 Sheffield Crescent
Magicseal International Limited
10d Sheffield Crescent
Magicseal (world) Limited
10 D Sheffield Crescent
Magicseal ( Nz) Limited
10 D Sheffield Crescent
Cigam Holdings Limited
10c Sheffield Crescent
C J Bradley & I J Rossiter Limited
20 Sheffield Crescent
Canterbury Moss Removal Limited
10 St Lukes Street
Contaminated Site Remediation Limited
62 Riccarton Road
H.b.asbestos Services Limited
41a Palmerston Road
Nz Drug Decon And Remediation Specialist Limited
151 Cambridge Terrace
Safety 1st Removals Limited
34 Redoubt Road
Sri Land Private Limited
173 Te Rapa Road