Shortcuts

Envirofume Limited

Type: NZ Limited Company (Ltd)
9429031046305
NZBN
3438951
Company Number
Registered
Company Status
N731210
Industry classification code
Pest Control Service Nec
Industry classification description
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 04 Aug 2017

Envirofume Limited was started on 24 Jun 2011 and issued an NZ business number of 9429031046305. This registered LTD company has been managed by 7 directors: Robert Anthony Morrison - an active director whose contract started on 01 May 2017,
Garry Hilton - an inactive director whose contract started on 15 Jan 2016 and was terminated on 01 May 2017,
Janice Catherine Urlich - an inactive director whose contract started on 24 Oct 2014 and was terminated on 15 Jan 2016,
Adam Hurd - an inactive director whose contract started on 13 Mar 2015 and was terminated on 15 Jan 2016,
John Panter - an inactive director whose contract started on 13 Mar 2015 and was terminated on 15 Jan 2016.
According to our database (updated on 15 Mar 2024), the company uses 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Up until 04 Aug 2017, Envirofume Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Morrison, Catherine Maree (an individual) located at Pleasant Point, Pleasant Point postcode 7903.
The second group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Morrison, Robert Anthony - located at Pleasant Point, Pleasant Point. Envirofume Limited was categorised as "Pest control service nec" (ANZSIC N731210).

Addresses

Previous addresses

Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 04 Nov 2014 to 04 Aug 2017

Address: 55 Theodosia Street, Timaru, 7910 New Zealand

Physical & registered address used from 19 Jun 2013 to 04 Nov 2014

Address: 4 Burke Street, Pleasant Point, Pleasant Point, 7903 New Zealand

Physical & registered address used from 24 Jun 2011 to 19 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Morrison, Catherine Maree Pleasant Point
Pleasant Point
7903
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Morrison, Robert Anthony Pleasant Point
Pleasant Point
7903
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Envirofume Holdings Limited
Shareholder NZBN: 9429041417232
Company Number: 5443322
Individual Morrison, Robert Anthony Pleasant Point
Pleasant Point
7903
New Zealand
Director Eric David Morrison Gleniti
Timaru
7910
New Zealand
Director Robert Anthony Morrison Pleasant Point
Pleasant Point
7903
New Zealand
Individual Morrison, Eric David Gleniti
Timaru
7910
New Zealand
Entity Envirofume Holdings Limited
Shareholder NZBN: 9429041417232
Company Number: 5443322

Ultimate Holding Company

23 Oct 2014
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Robert Anthony Morrison - Director

Appointment date: 01 May 2017

Address: Pleasant Point, Pleasant Point, 7903 New Zealand

Address used since 01 May 2017


Garry Hilton - Director (Inactive)

Appointment date: 15 Jan 2016

Termination date: 01 May 2017

Address: 81 Newton Street, Mount Maunganui, 3116 New Zealand

Address used since 20 Jan 2016


Janice Catherine Urlich - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 15 Jan 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Oct 2014


Adam Hurd - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 15 Jan 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 Mar 2015


John Panter - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 15 Jan 2016

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 13 Mar 2015


Robert Anthony Morrison - Director (Inactive)

Appointment date: 24 Jun 2011

Termination date: 27 Feb 2015

Address: Pleasant Point, Pleasant Point, 7903 New Zealand

Address used since 24 Jun 2011


Eric David Morrison - Director (Inactive)

Appointment date: 24 Jun 2011

Termination date: 24 Oct 2014

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Jun 2011

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street

Similar companies

Aka Ventures Limited
4c Sefton Street East

Elite Fumigators (chch) Limited
27 Cashmere Road

Elite Pest Control Limited
27

Igu Transtrade Limited
64 Bengal Drive

Mike The Spider Man Limited
H P Hanna & Co

Spiderban Limited
118 Thomson Street