Shortcuts

Effluent Management Systems Limited

Type: NZ Limited Company (Ltd)
9429038442797
NZBN
689147
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

Effluent Management Systems Limited, a registered company, was incorporated on 31 Jul 1995. 9429038442797 is the NZ business number it was issued. The company has been managed by 2 directors: Tania Crockford - an active director whose contract started on 31 Jul 1995,
Steven John Crockford - an active director whose contract started on 31 Jul 1995.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Effluent Management Systems Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address up until 24 Oct 2019.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Finally we have the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 19 Jul 2016 to 24 Oct 2019

Address #2: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 05 Feb 2016 to 19 Jul 2016

Address #3: 313 Eastbourne Street West, Hastings New Zealand

Registered address used from 30 Jul 2001 to 05 Feb 2016

Address #4: 200 West Queen Street, Hastings

Physical & registered address used from 30 Jul 2001 to 30 Jul 2001

Address #5: 313 Eastbourne Street, Hastings New Zealand

Physical address used from 30 Jul 2001 to 05 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Individual Crockford, Tania Havelock North
Havelock North
4130
New Zealand
Individual Crockford, Steven John Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Crockford, Tania Havelock North
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Crockford, Steven John Havelock North
Havelock North
4130
New Zealand
Directors

Tania Crockford - Director

Appointment date: 31 Jul 1995

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Jul 2015


Steven John Crockford - Director

Appointment date: 31 Jul 1995

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Jul 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams