Streamlined Environmental Limited was started on 26 Apr 2013 and issued an NZBN of 9429030248519. This registered LTD company has been managed by 4 directors: Ngaire Robyn Phillips - an active director whose contract began on 01 Jan 2014,
Michael Stewart - an active director whose contract began on 01 Dec 2015,
Malcolm Omand Green - an inactive director whose contract began on 01 May 2016 and was terminated on 31 Dec 2019,
James Grainger Cooke - an inactive director whose contract began on 26 Apr 2013 and was terminated on 01 Apr 2019.
As stated in our information (updated on 26 Apr 2024), the company uses 1 address: Level 1, 352 Manchester Street, Christchurch, 8013 (type: registered, service).
A total of 2400 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1200 shares are held by 1 entity, namely:
Phillips, Ngaire Robyn (a director) located at Rd 2, Marlborough Sounds postcode 7282.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1200 shares) and includes
Stewart, Michael - located at Hamilton Lake, Hamilton. Streamlined Environmental Limited was categorised as "Management consultancy service" (ANZSIC M696245).
Basic Financial info
Total number of Shares: 2400
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Director | Phillips, Ngaire Robyn |
Rd 2 Marlborough Sounds 7282 New Zealand |
15 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Director | Stewart, Michael |
Hamilton Lake Hamilton 3204 New Zealand |
01 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillips, Ngaire Robyn |
Hillcrest Hamilton 3216 New Zealand |
09 Jan 2014 - 15 Mar 2016 |
Individual | Green, Malcolm Omand |
Fitzroy Hamilton 3206 New Zealand |
02 May 2016 - 06 Jan 2020 |
Individual | Cooke, Susan Mary |
Chartwell Hamilton 3210 New Zealand |
26 Apr 2013 - 01 Dec 2015 |
Individual | Green, Malcolm Omand |
Fitzroy Hamilton 3206 New Zealand |
02 May 2016 - 06 Jan 2020 |
Individual | Cooke, James Grainger |
Chartwell Hamilton 3210 New Zealand |
26 Apr 2013 - 01 Apr 2019 |
Ngaire Robyn Phillips - Director
Appointment date: 01 Jan 2014
Address: Rd 2, Marlborough Sounds, 7282 New Zealand
Address used since 01 Aug 2021
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Jan 2014
Michael Stewart - Director
Appointment date: 01 Dec 2015
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 09 Oct 2023
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 16 Dec 2019
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Dec 2015
Malcolm Omand Green - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 31 Dec 2019
Address: Fitzroy, Hamilton, 3206 New Zealand
Address used since 01 May 2016
James Grainger Cooke - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 01 Apr 2019
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 26 Apr 2013
Beseen Limited
23 Empire Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Flatout Concrete Services Limited
23 Empire Street
Scott Williams Trustees Limited
23 Empire Street
Mkb Contracting Limited
23 Empire Street
Bauhinia Racing Limited
23 Empire Street
Esuccess Strategies Limited
20 Milicich Place
G J Bloodstock Limited
19 Victoria Street
Hunter Charles Consultants Limited
218/2 Thornton Road
Mdb (2013) Limited
19 Victoria Street
Orongo Limited
17 Grey Street
The Optimistic Cynic Limited
198 Thornton Road