Shortcuts

Enviroshield Nz Limited

Type: NZ Limited Company (Ltd)
9429035269724
NZBN
1537714
Company Number
Registered
Company Status
Current address
3038 Oxford Road
Oxford
Oxford 7430
New Zealand
Other address (Address For Share Register) used since 10 Jun 2016
3038 Oxford Road
Oxford
Canterbury 7430
New Zealand
Registered & physical address used since 20 Jun 2016

Enviroshield Nz Limited was started on 02 Aug 2004 and issued an NZ business identifier of 9429035269724. The registered LTD company has been supervised by 5 directors: Craig Geoffrey Cusdin - an active director whose contract began on 22 Jun 2016,
Deirdre Louise Pollard - an inactive director whose contract began on 02 Aug 2004 and was terminated on 01 Aug 2016,
Peter Maurice Charles Marsh - an inactive director whose contract began on 15 Apr 2008 and was terminated on 01 Sep 2011,
Ronald Percival Barnsley - an inactive director whose contract began on 02 Aug 2004 and was terminated on 28 Feb 2007,
Leslie Reginald Cresswell - an inactive director whose contract began on 02 Aug 2004 and was terminated on 28 Feb 2007.
According to the BizDb data (last updated on 02 Feb 2022), the company uses 2 addresses: 3038 Oxford Road, Oxford, Canterbury, 7430 (registered address),
3038 Oxford Road, Oxford, Canterbury, 7430 (physical address),
3038 Oxford Road, Oxford, Oxford, 7430 (other address).
Up to 20 Jun 2016, Enviroshield Nz Limited had been using 131 Main Road, Rd 3, Cromwell as their registered address.
A total of 300 shares are issued to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Craig Cusdin (a director) located at Oxford, Oxford postcode 7430.

Addresses

Previous addresses

Address #1: 131 Main Road, Rd 3, Cromwell, 9383 New Zealand

Registered & physical address used from 28 Nov 2014 to 20 Jun 2016

Address #2: 608 Marshland Road, Styx, Christchurch, 8083 New Zealand

Physical & registered address used from 15 Mar 2013 to 28 Nov 2014

Address #3: 608 Marshland Road, Styx, Christchurch, 8083 New Zealand

Physical & registered address used from 30 May 2012 to 15 Mar 2013

Address #4: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 29 Feb 2012 to 30 May 2012

Address #5: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 11 Jul 2011 to 29 Feb 2012

Address #6: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered address used from 10 Jun 2008 to 11 Jul 2011

Address #7: C/-david Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch

Registered address used from 07 Sep 2007 to 10 Jun 2008

Address #8: 608 Marshland Road, Christchurch New Zealand

Physical address used from 02 Aug 2004 to 11 Jul 2011

Address #9: C/-gary W Corbett,chartered Accountant, Shop 4 Qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 02 Aug 2004 to 07 Sep 2007

Contact info
64 3 3124772
Phone
caljosm@gmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 04 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Director Craig Geoffrey Cusdin Oxford
Oxford
7430
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deirdre Louise Pollard Luggate
Wanaka
9343
New Zealand
Director Peter Maurice Charles Marsh Christchurch
8041
New Zealand
Director Deirdre Louise Pollard Luggate
Wanaka
9343
New Zealand
Individual Denis Leslie Whittington Christchurch
Individual Ronald Percival Barnsley Christchurch
Individual Leslie Reginald Cresswell Kaiapoi
Individual Peter Maurice Charles Marsh Christchurch
8041
New Zealand
Directors

Craig Geoffrey Cusdin - Director

Appointment date: 22 Jun 2016

Address: Oxford, Oxford, 7430 New Zealand

Address used since 22 Jun 2016


Deirdre Louise Pollard - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 01 Aug 2016

Address: Luggate, Wanaka, 9343 New Zealand

Address used since 30 Oct 2014


Peter Maurice Charles Marsh - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 01 Sep 2011

Address: Christchurch, 8041 New Zealand

Address used since 09 Sep 2010


Ronald Percival Barnsley - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 28 Feb 2007

Address: Christchurch,

Address used since 26 Jul 2006


Leslie Reginald Cresswell - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 28 Feb 2007

Address: Kaiapoi,

Address used since 02 Aug 2004

Nearby companies

Elite Joinery Limited
2969 Oxford Road

Moore Contracting Limited
4 Campbell Lane

Southern Beech Limited
38 Weld Street

Marco Electronics Limited
26 Powells Road