Shortcuts

Remediation (nz) Limited

Type: NZ Limited Company (Ltd)
9429032685909
NZBN
2145171
Company Number
Registered
Company Status
C183110
Industry classification code
Fertiliser Mfg
Industry classification description
Current address
208 De Havilland Drive
Bell Block
New Plymouth 4342
New Zealand
Physical & registered address used since 04 Dec 2013
208 De Havilland Drive
Bell Block
New Plymouth 4342
New Zealand
Office & postal & delivery address used since 09 Mar 2021
63 Smart Road
New Plymouth 4372
New Zealand
Registered & service address used since 19 Dec 2022

Remediation (Nz) Limited, a registered company, was launched on 01 Jul 2008. 9429032685909 is the NZBN it was issued. "Fertiliser mfg" (business classification C183110) is how the company has been categorised. The company has been managed by 9 directors: Maureen Rabbidge - an active director whose contract started on 01 Jul 2008,
Kerry O'neill - an active director whose contract started on 01 Jul 2008,
David Paul Gibson - an active director whose contract started on 04 Oct 2010,
Herbert Van Veen - an active director whose contract started on 03 Mar 2014,
Mark Gerard O'neill - an active director whose contract started on 01 Sep 2023.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 8045, Po Box 8045, New Plymouth, 4340 (type: postal, office).
Remediation (Nz) Limited had been using 96 Waitara Road, Brixton, Taranaki as their registered address up until 04 Dec 2013.
A total of 20027085 shares are allotted to 24 shareholders (23 groups). The first group consists of 920633 shares (4.6 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000000 shares (4.99 per cent). Lastly there is the 3rd share allotment (500000 shares 2.5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 8045, Po Box 8045, New Plymouth, 4340 New Zealand

Postal address used from 28 Feb 2023

Address #5: 63 Smart Road, New Plymouth, 4372 New Zealand

Office address used from 28 Feb 2023

Address #6: 63 Smart Road, Glen Avon, New Plymouth, 4312 New Zealand

Delivery address used from 28 Feb 2023

Principal place of activity

208 De Havilland Drive, Bell Block, New Plymouth, 4342 New Zealand


Previous address

Address #1: 96 Waitara Road, Brixton, Taranaki New Zealand

Registered & physical address used from 01 Jul 2008 to 04 Dec 2013

Contact info
64 6 7550923
05 Mar 2019 Phone
david@revitalfert.co.nz
05 Mar 2019 Email
www.revitalfert.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20027085

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 920633
Entity (NZ Limited Company) Remediation (nz) Limited
Shareholder NZBN: 9429032685909
New Plymouth
4372
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Individual Gardiner, Mark Rd 4
Cambridge
3496
New Zealand
Shares Allocation #3 Number of Shares: 500000
Individual Rabbidge, Liam Rd 4
Whakamarama
3174
New Zealand
Shares Allocation #4 Number of Shares: 500000
Individual Rabbidge, Judd Rd 4
Whakamarama
3174
New Zealand
Shares Allocation #5 Number of Shares: 65977
Individual Monk, Keith Bernard Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #6 Number of Shares: 30000
Individual Muir, James Geoffrey Rd 4
Hikurangi
0184
New Zealand
Shares Allocation #7 Number of Shares: 100037
Individual Lord, Robert Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #8 Number of Shares: 2661128
Individual Rabbidge, Peter Rd 4
Whakamarama
3174
New Zealand
Shares Allocation #9 Number of Shares: 70000
Individual O'neill, Christine Brooklands
New Plymouth
4310
New Zealand
Shares Allocation #10 Number of Shares: 356293
Individual O'neill, Mark Gerard Rd 3
New Plymouth
4373
New Zealand
Shares Allocation #11 Number of Shares: 356293
Individual O'neill, Sheena Westown
New Plymouth
4310
New Zealand
Shares Allocation #12 Number of Shares: 150000
Individual Tuffin, Neil Wanganui East
Wanganui
4500
New Zealand
Director Tuffin, Neil Wanganui East
Wanganui
4500
New Zealand
Shares Allocation #13 Number of Shares: 32988
Individual O'neill, Sharon Kensington
Victoria
3031
Australia
Shares Allocation #14 Number of Shares: 2503386
Individual Van Veen, Herbert Midhurst
Shares Allocation #15 Number of Shares: 100000
Entity (NZ Limited Company) K J & G E Innes Family Trust Limited
Shareholder NZBN: 9429030141810
New Plymouth
New Plymouth
Null 4310
New Zealand
Shares Allocation #16 Number of Shares: 2503386
Individual Van Veen, Heidi Midhurst

New Zealand
Shares Allocation #17 Number of Shares: 150000
Individual Gibson, David Paul Strandon
New Plymouth
4312
New Zealand
Shares Allocation #18 Number of Shares: 914625
Individual O'neill, Peter Kensington
Victoria
3031
Australia
Shares Allocation #19 Number of Shares: 59823
Individual Mcewen, Gregory And Lisa New Plymouth
New Plymouth
4312
New Zealand
Shares Allocation #20 Number of Shares: 1945693
Individual O'neill, Kerry Brooklands
New Plymouth
4310
New Zealand
Shares Allocation #21 Number of Shares: 1945694
Individual O'neill, Karen Brooklands
New Plymouth
4310
New Zealand
Shares Allocation #22 Number of Shares: 2661129
Individual Rabbidge, Maureen Rd 4
Whakamarama
3174
New Zealand
Shares Allocation #23 Number of Shares: 500000
Individual Rabbidge, Bridgette Rd 4
Whakamarama
3174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Innes, Gayleen Elizabeth Waiwhakaiho
New Plymouth
4312
New Zealand
Entity Gvl Trustee Limited
Shareholder NZBN: 9429035836261
Company Number: 1370039
Individual Ebert, Stephen Robert New Plymouth
New Plymouth
4310
New Zealand
Entity Gvl Trustee Limited
Shareholder NZBN: 9429035836261
Company Number: 1370039
Individual Innes, Kane John Waiwhakaiho
New Plymouth
4312
New Zealand
Directors

Maureen Rabbidge - Director

Appointment date: 01 Jul 2008

Address: Rd 4, Whakamarama, 3174 New Zealand

Address used since 01 Apr 2021

Address: Tauranga, 3110 New Zealand

Address used since 04 Dec 2015

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 01 Mar 2018


Kerry O'neill - Director

Appointment date: 01 Jul 2008

Address: Brooklands, New Plymouth, 4310 New Zealand

Address used since 09 Aug 2017


David Paul Gibson - Director

Appointment date: 04 Oct 2010

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 10 Sep 2019

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 29 Mar 2012


Herbert Van Veen - Director

Appointment date: 03 Mar 2014

Address: Rd 24, Stratford, 4394 New Zealand

Address used since 03 Mar 2014


Mark Gerard O'neill - Director

Appointment date: 01 Sep 2023

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 01 Sep 2023


Peter Arthur Rabbidge - Director

Appointment date: 01 Sep 2023

Address: Tepuna, Tauranga, RD2 New Zealand

Address used since 01 Sep 2023


Neil Tuffin - Director (Inactive)

Appointment date: 19 Oct 2010

Termination date: 21 Dec 2023

Address: Wanganui East, Wanganui, 4500 New Zealand

Address used since 19 Oct 2010


Mark Gardiner - Director (Inactive)

Appointment date: 17 Jun 2015

Termination date: 21 Dec 2023

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 17 Jun 2015


Herbert Van Veen - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 26 Nov 2013

Address: Rd 24, Stratford, 4394 New Zealand

Address used since 04 Nov 2009

Nearby companies

Vermico Limited
208 De Havilland Drive

Power Organics Limited
208 De Havilland Drive

Power Organics (waikato) Limited
208 De Havilland Drive

Pacific Biocarbon Limited
208 De Havilland Drive

Mad Rugby Limited
216 De Havilland Drive

Arxada Nz Limited
13-15 Hudson Road

Similar companies

Agrifert Nz Limited
32 Taupo Quay

Biosymph Limited
Level 4, B N Z Building

Multifert Limited
18 Maniapoto Street

Pacific Biocarbon Limited
208 De Havilland Drive

Power Organics (waikato) Limited
208 De Havilland Drive

Soil And Plant Health Limited
109 Powderham Street