Envirotech Global Limited was started on 28 Jun 2007 and issued an NZBN of 9429033268781. This registered LTD company has been run by 4 directors: Glenn James Poole - an active director whose contract started on 15 Oct 2014,
Paul David Vye - an inactive director whose contract started on 23 Nov 2007 and was terminated on 31 Mar 2017,
Niels Peter Rasmussen - an inactive director whose contract started on 23 Nov 2007 and was terminated on 15 Oct 2014,
David Bruce Holden - an inactive director whose contract started on 28 Jun 2007 and was terminated on 22 Oct 2009.
As stated in BizDb's information (updated on 21 Feb 2024), this company registered 4 addresses: 29 Neville St, Point Chevalier, Auckland, 1022 (registered address),
29 Neville St, Point Chevalier, Auckland, 1022 (physical address),
29 Neville St, Point Chevalier, Auckland, 1022 (service address),
29 Neville St, Point Chevalier, Auckland, 1022 (other address) among others.
Up until 01 Jun 2022, Envirotech Global Limited had been using Flat 2, 56 Wainui Avenue, Point Chevalier, Auckland as their physical address.
BizDb identified past names for this company: from 23 Nov 2007 to 22 Jun 2011 they were called Enviro-Tab Australia Pacific Limited, from 28 Jun 2007 to 23 Nov 2007 they were called Company 503 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Poole, Glenn James (an individual) located at Point Chevalier, Auckland postcode 1022. Envirotech Global Limited was categorised as "Petroleum product wholesaling (including product ownership to retail point-of-sale)" (ANZSIC F332130).
Other active addresses
Address #4: 29 Neville St, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical & service address used from 01 Jun 2022
Principal place of activity
Flat 2, 56 Wainui Avenue, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address #1: Flat 2, 56 Wainui Avenue, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 25 Sep 2017 to 01 Jun 2022
Address #2: 26 Keeling Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 09 Dec 2008 to 25 Sep 2017
Address #3: 67b Henderson Valley Rd, Henderson
Registered & physical address used from 30 Nov 2007 to 09 Dec 2008
Address #4: 42 Murvale Drive, Howick
Physical & registered address used from 28 Jun 2007 to 30 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Poole, Glenn James |
Point Chevalier Auckland 1022 New Zealand |
15 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rasmussen, Niels Peter |
Henderson New Zealand |
23 Nov 2007 - 15 Oct 2014 |
Individual | Holden, David Bruce |
Howick |
28 Jun 2007 - 27 Jun 2010 |
Individual | Vye, Paul David |
Te Atatau New Zealand |
23 Nov 2007 - 07 Jun 2017 |
Individual | Davies, David John |
Pakuranga Auckland 2010 New Zealand |
23 Aug 2011 - 25 Oct 2013 |
Glenn James Poole - Director
Appointment date: 15 Oct 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 15 Sep 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 15 Oct 2014
Paul David Vye - Director (Inactive)
Appointment date: 23 Nov 2007
Termination date: 31 Mar 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Nov 2007
Niels Peter Rasmussen - Director (Inactive)
Appointment date: 23 Nov 2007
Termination date: 15 Oct 2014
Address: Henderson, 0612 New Zealand
Address used since 23 Nov 2007
David Bruce Holden - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 22 Oct 2009
Address: Howick, 2014 New Zealand
Address used since 28 Jun 2007
Qualserv Limited
56 Wainui Ave
Flint Chocolate Limited
52a Wainui Avenue
Design 2 Detail Limited
58c Wainui Avenue
Ever Young Trustee Limited
63b Wainui Avenue
Delta Investment Limited
63b Wainui Avenue
P4m Limited
64a Wainui Avenue
Excel Petrol Limited
Level 6/135 Broadway
Gco Fuels Limited
142 Broadway
Innocent Packaging Limited
Level 8 Southern Cross Building
Microbe Technologies Limited
1/26 Putiki Street Grey Lynn
Natvar Petroleum Limited
Flat 1, 287 Richardson Road
Timaru Oil Services Limited
Level 14 ,hsbc House ,1 Queen Street ,