Sustainability Solutions Limited was registered on 12 Oct 2004 and issued an NZBN of 9429035137160. This registered LTD company has been managed by 2 directors: Fredrikus Bernardus Overmars - an active director whose contract began on 12 Oct 2004,
Fred Bernard Overmars - an active director whose contract began on 12 Oct 2004.
According to BizDb's information (updated on 28 May 2025), the company filed 1 address: 109 Seaton Valley Road, Rd 1, Mapua, 7173 (type: registered, service).
Until 18 Jun 2021, Sustainability Solutions Limited had been using 32 Iwa Street, Mapua, Mapua as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Overmars, Fredrikus Bernardus (a director) located at Rd 1, Mapua postcode 7173. Sustainability Solutions Limited was categorised as "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220).
Other active addresses
Address #4: 109 Seaton Valley Road, Rd 1, Mapua, 7173 New Zealand
Registered & service address used from 17 Jun 2024
Principal place of activity
144a Higgs Rd, Mapua, Mapua, 7005 New Zealand
Previous addresses
Address #1: 32 Iwa Street, Mapua, Mapua, 7005 New Zealand
Physical & registered address used from 25 Sep 2018 to 18 Jun 2021
Address #2: 846 Mill Road, Ohoka, Rd 5, Rangiora, 7475 New Zealand
Registered & physical address used from 01 Jul 2015 to 25 Sep 2018
Address #3: 262 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 16 Jun 2014 to 01 Jul 2015
Address #4: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 26 Jul 2011 to 16 Jun 2014
Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Aug 2010 to 26 Jul 2011
Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 01 Jul 2008 to 13 Aug 2010
Address #7: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 10 May 2007 to 01 Jul 2008
Address #8: 189 Kennedys Bush Rd, Christchurch
Registered address used from 07 Jul 2006 to 10 May 2007
Address #9: C/-accounting Solutions Ltd, Level 1, 22 Foster Str, Riccarton, Christchurch
Registered address used from 01 Jul 2005 to 07 Jul 2006
Address #10: 189 Kennedy's Bush Road, Halswell, Christchurch
Physical address used from 12 Oct 2004 to 10 May 2007
Address #11: 279 Cashel Street, Christchurch
Registered address used from 12 Oct 2004 to 01 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Overmars, Fredrikus Bernardus |
Rd 1 Mapua 7173 New Zealand |
07 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Overmars, Fred Bernard |
Mapua Mapua 7005 New Zealand |
12 Oct 2004 - 07 Jun 2024 |
Fredrikus Bernardus Overmars - Director
Appointment date: 12 Oct 2004
Address: Rd 1, Mapua, 7173 New Zealand
Address used since 07 Jun 2024
Fred Bernard Overmars - Director
Appointment date: 12 Oct 2004
Address: Mapua, Mapua, 7005 New Zealand
Address used since 10 Jun 2021
Address: Mapua, Mapua, 7005 New Zealand
Address used since 05 May 2015
Vectis Seventeen Limited
262 Thorndon Quay
Simple Accounting Services Limited
262 Thorndon Quay
Candy Capco Photography Limited
Level 1 The Woolstore Design Centre
M Bennett Limited
262 Thorndon Quay
Croissants And Co (nz) Limited
262 Thorndon Quay
New Zealand Natural Fp Limited
262 Thorndon Quay
Aristos Consultants Limited
Lower Flat, 24 Anne Street
Ekos Kamahi Limited
50 Customhouse Quay
Greenenz Resources Limited
150 Featherston Street
K8 Limited
Tripe Matthews & Feist
Smrt Limited
19a Punjab Street
Sustainable Spaces Limited
12 Highland Crescent