E2Environmental Limited was started on 30 Sep 1999 and issued a number of 9429037476632. The registered LTD company has been managed by 2 directors: Andrea Kay Tisch - an active director whose contract began on 30 Sep 1999,
Andrew James Tisch - an active director whose contract began on 30 Sep 1999.
According to our database (last updated on 15 Mar 2024), the company uses 1 address: Po Box 31159, Ilam, Christchurch, 8042 (category: postal, office).
Until 27 Nov 2014, E2Environmental Limited had been using Unit 2/29 Acheron Drive, Christchurch, Christchurch as their physical address.
BizDb identified other names for the company: from 06 Sep 2004 to 10 Aug 2010 they were named E2 Solutions Limited, from 03 Mar 2003 to 06 Sep 2004 they were named Environmental Engineering Solutions Limited and from 30 Sep 1999 to 03 Mar 2003 they were named Gainford Holdings Limited.
A total of 1000 shares are allotted to 8 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Kuta, Robert Matthew (an individual) located at Woolston, Christchurch postcode 8023.
The second group consists of 1 shareholder, holds 2.5% shares (exactly 25 shares) and includes
Tisch, Andrew James - located at Christchurch, Christchurch.
The next share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Tisch, Andrea Kay, located at Christchurch, Christchurch (an individual). E2Environmental Limited is classified as "Environmental consultancy service - excluding laboratory service" (business classification M696220).
Previous addresses
Address #1: Unit 2/29 Acheron Drive, Christchurch, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Apr 2011 to 27 Nov 2014
Address #2: Level 1, 136 Worcester St, Christchurch New Zealand
Registered address used from 03 Mar 2010 to 04 Apr 2011
Address #3: Level 1, 136 Worcester St, Christchurch New Zealand
Physical address used from 25 Feb 2009 to 04 Apr 2011
Address #4: 37 Highfield Place, Avonhead, Christchurch
Registered address used from 05 Apr 2003 to 03 Mar 2010
Address #5: 37 Highfield Place, Avonhead, Christchurch
Physical address used from 05 Apr 2003 to 25 Feb 2009
Address #6: 67 Buckley Road, Island Bay, Wellington
Physical address used from 27 Mar 2001 to 27 Mar 2001
Address #7: 550 Buchanans Road, R D 6, Christchurch
Registered address used from 27 Mar 2001 to 05 Apr 2003
Address #8: 19 Gainford Street, Christchurch
Physical address used from 27 Mar 2001 to 05 Apr 2003
Address #9: 67 Buckley Road, Island Bay, Wellington
Registered address used from 12 Apr 2000 to 27 Mar 2001
Address #10: 67 Buckley Road, Island Bay, Wellington
Registered address used from 23 Mar 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kuta, Robert Matthew |
Woolston Christchurch 8023 New Zealand |
20 Dec 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Tisch, Andrew James |
Christchurch Christchurch 8442 New Zealand |
18 Feb 2004 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Tisch, Andrea Kay |
Christchurch Christchurch 8442 New Zealand |
18 Feb 2004 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Brydon, Zeean |
Grovetown Blenheim 7202 New Zealand |
05 Apr 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Blakie, Lindsay Marshall |
Ilam Christchurch 8041 New Zealand |
03 Dec 2014 - |
Shares Allocation #6 Number of Shares: 49 | |||
Individual | Theng, Helen Tjun Wie |
Ilam Christchurch 8041 New Zealand |
03 Dec 2014 - |
Shares Allocation #7 Number of Shares: 750 | |||
Individual | Tisch, Andrew James |
Christchurch Christchurch 8442 New Zealand |
13 Dec 2006 - |
Individual | Tisch, Andrea Kay |
Christchurch Christchurch 8442 New Zealand |
13 Dec 2006 - |
Shares Allocation #8 Number of Shares: 49 | |||
Individual | Kuta, Joanne Catherine |
Woolston Christchurch 8023 New Zealand |
20 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, John David |
Spreydon Christchurch 8024 New Zealand |
21 Apr 2016 - 18 Dec 2023 |
Individual | Wilson, Christine Jane |
Spreydon Christchurch 8024 New Zealand |
21 Apr 2016 - 18 Dec 2023 |
Individual | Dodson, Letticia Rose |
Rd 3 Blenheim 7273 New Zealand |
03 Dec 2014 - 20 Dec 2017 |
Individual | Pratt, Bevan John |
Hillsborough Christchurch 8022 New Zealand |
03 Dec 2014 - 21 Jun 2018 |
Individual | Pratt, Angela Helen |
Hillsborough Christchurch 8022 New Zealand |
03 Dec 2014 - 21 Jun 2018 |
Individual | Pratt, Bevan John |
Hillsborough Christchurch 8022 New Zealand |
03 Dec 2014 - 21 Jun 2018 |
Individual | Collins, Felix Anton Harold |
Hillsborough Christchurch 8022 New Zealand |
03 Dec 2014 - 21 Jun 2018 |
Individual | Wilson, David Patrick |
Rd 3 Blenheim 7273 New Zealand |
03 Dec 2014 - 20 Dec 2017 |
Andrea Kay Tisch - Director
Appointment date: 30 Sep 1999
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 Feb 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Oct 2018
Andrew James Tisch - Director
Appointment date: 30 Sep 1999
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Oct 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 Feb 2010
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Dm 2020 Limited
65 Elizabeth Street
Environe Consulting Limited
Unit 3, 21 Birmingham Drive
Hew Consultants Limited
46 Acheron Drive
Landmark Advisory Limited
39a Middleton Road
Rural Consulting Limited
38 Birmingham Drive
Te Manahuna Consulting Limited
38 Birmingham Drive