Shortcuts

Envirocare Limited

Type: NZ Limited Company (Ltd)
9429036723591
NZBN
1171044
Company Number
Registered
Company Status
Current address
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 17 Feb 2021
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 06 Sep 2023

Envirocare Limited, a registered company, was incorporated on 31 Oct 2001. 9429036723591 is the business number it was issued. This company has been managed by 9 directors: Jason Keith Miles - an active director whose contract started on 31 Oct 2017,
Gary Brian Saunders - an inactive director whose contract started on 17 Mar 2008 and was terminated on 31 Oct 2017,
Earl Gasparich - an inactive director whose contract started on 03 Nov 2008 and was terminated on 01 Aug 2014,
Allan Wayne Jensen - an inactive director whose contract started on 27 Apr 2007 and was terminated on 03 Nov 2008,
Paul Wynton Bishop - an inactive director whose contract started on 27 Apr 2007 and was terminated on 17 Mar 2008.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Envirocare Limited had been using Level 18, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 17 Feb 2021.
Previous names for the company, as we managed to find at BizDb, included: from 31 Oct 2001 to 25 Mar 2002 they were named Esl Investments Limited.
A single entity owns all company shares (exactly 100000 shares) - Enviro Nz Services Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: Level 18, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Aug 2019 to 17 Feb 2021

Address #2: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jul 2013 to 27 Aug 2019

Address #3: Level 2, 345 Neilson Street, Onehunga, Auckland New Zealand

Registered & physical address used from 31 Oct 2001 to 09 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Enviro Nz Services Limited
Shareholder NZBN: 9429038549151
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

Ck Hutchison Holdings Limited
Name
Overseas Company
Type
KY
Country of origin
Po Box 309
Ugland House
Grand Cayman KY1-1104
Cayman Islands
Address
Directors

Jason Keith Miles - Director

Appointment date: 31 Oct 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 2017


Gary Brian Saunders - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 31 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2014


Earl Gasparich - Director (Inactive)

Appointment date: 03 Nov 2008

Termination date: 01 Aug 2014

Address: Laingholm, Waitakere City, 0604 New Zealand

Address used since 03 Nov 2008


Allan Wayne Jensen - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 03 Nov 2008

Address: Papakura, Auckland,

Address used since 27 Apr 2007


Paul Wynton Bishop - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 17 Mar 2008

Address: Bucklands Beach, Manukau City, Auckland,

Address used since 27 Apr 2007


Alexander John Adams - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 27 Apr 2007

Address: Burnside, Christchruch,

Address used since 31 Oct 2001


David John Faulkner - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 27 Apr 2007

Address: Rd Brighton, Dunedin,

Address used since 31 Oct 2001


Peter Scott Drummond - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 27 Nov 2001

Address: Parnell, Auckland,

Address used since 31 Oct 2001


Richard John Whitburn - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 27 Nov 2001

Address: Epsom, Auckland,

Address used since 31 Oct 2001