Contaminated Site Remediation Limited was launched on 13 Aug 2015 and issued a New Zealand Business Number of 9429041927519. This registered LTD company has been run by 2 directors: Kylie Michelle - an active director whose contract began on 04 Apr 2016,
Hamish Cormack - an inactive director whose contract began on 13 Aug 2015 and was terminated on 04 Apr 2016.
As stated in our data (updated on 23 Apr 2024), the company uses 2 addresses: 27 Denniston Crescent, Redwood, Christchurch, 8051 (office address),
111 Wilma Road, Ostend, Waiheke Island, 1081 (physical address),
111 Wilma Road, Ostend, Waiheke Island, 1081 (registered address),
111 Wilma Road, Ostend, Waiheke Island, 1081 (service address) among others.
Up until 31 Jul 2019, Contaminated Site Remediation Limited had been using 14 Trig Hill Road, Onetangi, Waiheke Island as their physical address.
BizDb identified more names for the company: from 13 Aug 2015 to 16 May 2016 they were named Methamphetamine Remediation Services Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Michelle, Kylie (a director) located at Onetangi, Waiheke Island postcode 1081. Contaminated Site Remediation Limited has been classified as "Hazardous material removal" (ANZSIC D292215).
Principal place of activity
27 Denniston Crescent, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 14 Trig Hill Road, Onetangi, Waiheke Island, 1081 New Zealand
Physical & registered address used from 01 Aug 2017 to 31 Jul 2019
Address #2: 28 Archer Street, Mairehau, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Apr 2016 to 01 Aug 2017
Address #3: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Aug 2015 to 14 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Michelle, Kylie |
Onetangi Waiheke Island 1081 New Zealand |
02 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hamish Cormack |
Mairehau Christchurch 8013 New Zealand |
13 Aug 2015 - 02 May 2016 |
Individual | Cormack, Hamish |
Mairehau Christchurch 8013 New Zealand |
13 Aug 2015 - 02 May 2016 |
Kylie Michelle - Director
Appointment date: 04 Apr 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 04 Apr 2016
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 30 Jul 2018
Hamish Cormack - Director (Inactive)
Appointment date: 13 Aug 2015
Termination date: 04 Apr 2016
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 13 Aug 2015
Aqua Resources Limited
15 Denniston Crescent
Bannockburn Consulting Limited
72 Lowry Avenue
Powerhouse Marketing Limited
48a Solomon Avenue
Southern Skin Limited
4 Murchison Avenue
The Cutting Edge (2006) Limited
74 Farquhars Road
Ohau Projects Limited
37 Solomon Avenue
Canterbury Moss Removal Limited
10 St Lukes Street
H.b.asbestos Services Limited
41a Palmerston Road
Jk Environmental Limited
16 Sheffield Crescent
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