Envivo Limited was registered on 02 Aug 2011 and issued an NZ business number of 9429031001441. The registered LTD company has been supervised by 4 directors: Mark Roger Finlayson - an active director whose contract started on 02 Aug 2011,
Thomas Morewood Bretherton - an active director whose contract started on 02 Aug 2011,
James Ronald Hook - an active director whose contract started on 02 Aug 2011,
Anil Raniga Kumar - an inactive director whose contract started on 25 Sep 2014 and was terminated on 28 Nov 2018.
As stated in BizDb's database (last updated on 27 Mar 2024), this company filed 1 address: Po Box 109207, Newmarket, Auckland, 1149 (types include: postal, office).
Up until 06 Nov 2015, Envivo Limited had been using Unit G18, 23 Edwin Street, Mt Eden, Auckland as their physical address.
BizDb found other names used by this company: from 29 Jul 2011 to 23 Aug 2012 they were called Aeco Limited.
A total of 150000 shares are issued to 6 groups (11 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Hook, James Ronald (a director) located at St Heliers, Auckland postcode 1071.
Another group consists of 3 shareholders, holds 32.67 per cent shares (exactly 49000 shares) and includes
Finlayson, Mark Roger - located at Orakei, Auckland,
Eg Trustees No.1 Limited - located at 48 Shortland Street, Auckland,
Finlayson, Mary Virginia - located at Orakei, Auckland.
The 3rd share allotment (49000 shares, 32.67%) belongs to 3 entities, namely:
Bretherton Trustee 2022 Limited, located at Newmarket, Auckland (an entity),
Bretherton, Stephanie Rose, located at Remuera, Auckland (an individual),
Bretherton, Thomas Morewood, located at Remuera, Auckland (a director). Envivo Limited is categorised as "Civil engineering service" (business classification M692320).
Principal place of activity
1st Floor, 18 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Unit G18, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 03 Dec 2014 to 06 Nov 2015
Address #2: Unit G18, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 02 Apr 2012 to 06 Nov 2015
Address #3: Unit G18, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 02 Apr 2012 to 03 Dec 2014
Address #4: Unit G18, 23 Edmond Street, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 30 Mar 2012 to 02 Apr 2012
Address #5: 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 Aug 2011 to 30 Mar 2012
Basic Financial info
Total number of Shares: 150000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Hook, James Ronald |
St Heliers Auckland 1071 New Zealand |
02 Aug 2011 - |
Shares Allocation #2 Number of Shares: 49000 | |||
Director | Finlayson, Mark Roger |
Orakei Auckland 1071 New Zealand |
02 Aug 2011 - |
Entity (NZ Limited Company) | Eg Trustees No.1 Limited Shareholder NZBN: 9429040987835 |
48 Shortland Street Auckland 1140 New Zealand |
03 Dec 2018 - |
Individual | Finlayson, Mary Virginia |
Orakei Auckland 1071 New Zealand |
02 Aug 2011 - |
Shares Allocation #3 Number of Shares: 49000 | |||
Entity (NZ Limited Company) | Bretherton Trustee 2022 Limited Shareholder NZBN: 9429050922093 |
Newmarket Auckland 1023 New Zealand |
12 Dec 2022 - |
Individual | Bretherton, Stephanie Rose |
Remuera Auckland 1050 New Zealand |
02 Aug 2011 - |
Director | Bretherton, Thomas Morewood |
Remuera Auckland 1050 New Zealand |
02 Aug 2011 - |
Shares Allocation #4 Number of Shares: 49000 | |||
Individual | Lemmon, Tara Louise |
St Heliers Auckland 1071 New Zealand |
02 Aug 2011 - |
Director | Hook, James Ronald |
St Heliers Auckland 1071 New Zealand |
02 Aug 2011 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Director | Bretherton, Thomas Morewood |
Remuera Auckland 1050 New Zealand |
02 Aug 2011 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Director | Finlayson, Mark Roger |
Orakei Auckland 1071 New Zealand |
02 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffin, David James |
Mount Eden Auckland 1024 New Zealand |
02 Aug 2011 - 12 Dec 2022 |
Individual | Griffin, David James |
Mount Eden Auckland 1024 New Zealand |
02 Aug 2011 - 12 Dec 2022 |
Entity | Envivo Trustees Limited Shareholder NZBN: 9429041405185 Company Number: 5453441 |
Mt Eden Auckland 1024 New Zealand |
07 Feb 2017 - 11 Jul 2022 |
Individual | Griffin, David James |
Mount Eden Auckland 1024 New Zealand |
02 Aug 2011 - 12 Dec 2022 |
Individual | Griffin, David James |
Mount Eden Auckland 1024 New Zealand |
02 Aug 2011 - 12 Dec 2022 |
Individual | Bates, Brendan John |
Mairangi Bay Auckland 0630 New Zealand |
19 Jun 2019 - 11 Jul 2022 |
Entity | Envivo Trustees Limited Shareholder NZBN: 9429041405185 Company Number: 5453441 |
Mt Eden Auckland 1024 New Zealand |
07 Feb 2017 - 11 Jul 2022 |
Entity | Envivo Trustees Limited Shareholder NZBN: 9429041405185 Company Number: 5453441 |
Mt Eden Auckland 1024 New Zealand |
07 Feb 2017 - 11 Jul 2022 |
Entity | Envivo Trustees Limited Shareholder NZBN: 9429041405185 Company Number: 5453441 |
Mt Eden Auckland 1024 New Zealand |
07 Feb 2017 - 11 Jul 2022 |
Entity | Envivo Trustees Limited Shareholder NZBN: 9429041405185 Company Number: 5453441 |
Mt Eden Auckland 1024 New Zealand |
07 Feb 2017 - 11 Jul 2022 |
Individual | Singh, Prajna |
Glen Eden Auckland 0602 New Zealand |
29 Oct 2015 - 07 Feb 2017 |
Individual | Shortt, Christopher Geoffrey |
Red Beach Red Beach 0932 New Zealand |
13 Oct 2014 - 07 Feb 2017 |
Individual | Wood, Derek Cameron |
Rolleston Rolleston 7614 New Zealand |
13 Oct 2014 - 07 Feb 2017 |
Individual | Meakins, Stuart Conrad |
Hauraki Auckland 0622 New Zealand |
29 Oct 2015 - 07 Feb 2017 |
Individual | Edwards, Michael John |
Mount Albert Auckland 1025 New Zealand |
29 Oct 2015 - 07 Feb 2017 |
Individual | Kumar, Anil Raniga |
Orakei Auckland 1071 New Zealand |
04 Apr 2017 - 13 Nov 2019 |
Individual | Wijewardhana, Gayan Lahiru |
Mount Wellington Auckland 1060 New Zealand |
29 Oct 2015 - 07 Feb 2017 |
Individual | Kumar, Anil Raniga |
Orakei Auckland 1071 New Zealand |
13 Oct 2014 - 07 Feb 2017 |
Individual | Merton, Peter Miles |
Narrow Neck Auckland 0622 New Zealand |
02 Aug 2011 - 03 Dec 2018 |
Director | Anil Raniga Kumar |
Orakei Auckland 1071 New Zealand |
13 Oct 2014 - 07 Feb 2017 |
Individual | Hardy, Elizabeth Kim |
Remuera Auckland 1050 New Zealand |
13 Oct 2014 - 13 May 2015 |
Individual | Bates, Brendan John |
Mairangi Bay Auckland 0630 New Zealand |
13 Oct 2014 - 07 Feb 2017 |
Mark Roger Finlayson - Director
Appointment date: 02 Aug 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Dec 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 02 Aug 2011
Thomas Morewood Bretherton - Director
Appointment date: 02 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2011
James Ronald Hook - Director
Appointment date: 02 Aug 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Aug 2011
Anil Raniga Kumar - Director (Inactive)
Appointment date: 25 Sep 2014
Termination date: 28 Nov 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Sep 2014
Acland Holdings Limited
18 Normanby Road
Citta Limited
18 Normanby Road
Grammar Windsor Hockey Club Incorporated
C/o The Treasurer
Promapp Solutions Limited
16 Normanby Road
Ttec Solutions New Zealand
Level 3 Building 3 Eden Business Centre
Taste Hospitality Limited
45 Normanby Road
Emacs Group Limited
Level 2a
J.n.a.s. Limited
1 Graysons Lane
Lan Consultants Limited
21 Shaddock Street
Nal Civil And Structural Engineers Limited
16 Burleigh Street
Norconsult New Zealand Limited
Level 3
Sedgwick New Zealand Limited
130 Khyber Pass Rd