Shortcuts

Envisage Changes 2004 Limited

Type: NZ Limited Company (Ltd)
9429035163114
NZBN
1560448
Company Number
Registered
Company Status
089056284
GST Number
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Registered address used since 18 Sep 2019
11 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical & service address used since 10 Mar 2021

Envisage Changes 2004 Limited, a registered company, was incorporated on 27 Sep 2004. 9429035163114 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Marie Heaps - an active director whose contract started on 27 Sep 2004,
Angela Mavis Smith - an inactive director whose contract started on 27 Sep 2004 and was terminated on 27 Apr 2006.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 11 The Mall, Cromwell, Cromwell, 9310 (physical address),
11 The Mall, Cromwell, Cromwell, 9310 (service address),
21 Brownston Street, Wanaka, 9305 (registered address).
Envisage Changes 2004 Limited had been using 21 Brownston Street, Wanaka as their physical address up until 10 Mar 2021.
A single entity controls all company shares (exactly 100 shares) - Heaps, Marie - located at 9310, Peagus, Christchurch.

Addresses

Previous addresses

Address #1: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical address used from 18 Sep 2019 to 10 Mar 2021

Address #2: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 19 Aug 2013 to 18 Sep 2019

Address #3: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 10 Sep 2010 to 19 Aug 2013

Address #4: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand

Registered & physical address used from 25 Aug 2008 to 10 Sep 2010

Address #5: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka

Registered & physical address used from 01 Oct 2007 to 25 Aug 2008

Address #6: Cook Adam & Co, 11 Brownston Street, Wanaka

Registered & physical address used from 27 Sep 2004 to 01 Oct 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Heaps, Marie Peagus
Christchurch
7612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Angela Mavis Cromwell
Individual Hurley, Murray Craig Cromwell
Individual Ritchie, Paul Cromwell
Directors

Marie Heaps - Director

Appointment date: 27 Sep 2004

Address: Peagus, Christchurch, 7612 New Zealand

Address used since 30 Sep 2021

Address: Cromwell, Otago, 9310 New Zealand

Address used since 08 Sep 2015


Angela Mavis Smith - Director (Inactive)

Appointment date: 27 Sep 2004

Termination date: 27 Apr 2006

Address: Cromwell,

Address used since 27 Sep 2004

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street