Shortcuts

Envirofert Limited

Type: NZ Limited Company (Ltd)
9429037484019
NZBN
978801
Company Number
Registered
Company Status
Current address
74 Geraghtys Road
Tuakau 2121
New Zealand
Registered address used since 22 Nov 2004
74 Geraghtys Road
Tuakau 2121
New Zealand
Physical & service address used since 17 Nov 2016

Envirofert Limited, a registered company, was started on 17 Sep 1999. 9429037484019 is the NZ business identifier it was issued. This company has been supervised by 10 directors: Paul Daniel Bayly - an active director whose contract started on 12 May 2020,
John Franklin Parker - an active director whose contract started on 01 Apr 2023,
Peter Michael De Luca - an inactive director whose contract started on 01 Aug 2013 and was terminated on 31 Jan 2022,
John William Cook - an inactive director whose contract started on 10 May 2019 and was terminated on 31 Jan 2022,
Gary John Hook - an inactive director whose contract started on 01 Nov 2017 and was terminated on 31 Jan 2019.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 74 Geraghtys Road, Tuakau, 2121 (category: physical, service).
Envirofert Limited had been using 74 Geraghty's Road, Tuakau as their physical address until 17 Nov 2016.
A total of 1250000 shares are allocated to 3 shareholders (3 groups). The first group includes 500000 shares (40 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 375000 shares (30 per cent). Finally the third share allocation (375000 shares 30 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 74 Geraghty's Road, Tuakau New Zealand

Physical address used from 22 Nov 2004 to 17 Nov 2016

Address #2: 2/27 Raumati Road, Remuera, Auckland

Physical address used from 11 May 2001 to 22 Nov 2004

Address #3: 19 Bell Road, Remuera, Auckland

Physical address used from 11 May 2001 to 11 May 2001

Address #4: 19 Bell Road, Remuera, Auckland

Registered address used from 11 May 2001 to 22 Nov 2004

Address #5: 19 Bell Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 11 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1250000

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Individual Mcguire, Gary Peter Tuakau
Tuakau
2121
New Zealand
Shares Allocation #2 Number of Shares: 375000
Entity (NZ Limited Company) Clawton Investments Limited
Shareholder NZBN: 9429038083228
Rd 1
Hunterville
4787
New Zealand
Shares Allocation #3 Number of Shares: 375000
Entity (NZ Limited Company) Mw Crawford Trustee Company Limited
Shareholder NZBN: 9429041352724
Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity North Capital Limited
Shareholder NZBN: 9429039846624
Company Number: 272444
Entity Kaitieke Holdings Limited
Shareholder NZBN: 9429038083389
Company Number: 858231
Entity North Capital Limited
Shareholder NZBN: 9429039846624
Company Number: 272444
Entity Kaitieke Holdings Limited
Shareholder NZBN: 9429038083389
Company Number: 858231
Directors

Paul Daniel Bayly - Director

Appointment date: 12 May 2020

Address: Rd 1, Marton, 4787 New Zealand

Address used since 01 Nov 2023

Address: Hunterville, 4787 New Zealand

Address used since 12 May 2020


John Franklin Parker - Director

Appointment date: 01 Apr 2023

Address: Tuakau, 2694 New Zealand

Address used since 01 Apr 2023


Peter Michael De Luca - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 31 Jan 2022

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 05 Nov 2020

Address: Hamilton, 3216 New Zealand

Address used since 01 Aug 2013

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 26 Nov 2018


John William Cook - Director (Inactive)

Appointment date: 10 May 2019

Termination date: 31 Jan 2022

Address: Te Puke, 3188 New Zealand

Address used since 10 May 2019


Gary John Hook - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 31 Jan 2019

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Nov 2017


Paul Daniel Bayly - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 31 Jul 2018

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Nov 2017


Kim Lesley Willoughby - Director (Inactive)

Appointment date: 19 Feb 2013

Termination date: 31 Mar 2018

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 19 Feb 2013


Andrew Henry Bayly - Director (Inactive)

Appointment date: 17 Sep 1999

Termination date: 29 Apr 2014

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 27 Oct 2009


Gary Peter Mcguire - Director (Inactive)

Appointment date: 17 Sep 1999

Termination date: 01 Jul 2013

Address: Tuakau, 2121 New Zealand

Address used since 27 Oct 2009


Peter Michael De Luca - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Jul 2013

Address: Hamilton, 3216 New Zealand

Address used since 01 Jul 2013

Nearby companies

Tuakau Lions Club Incorporated
16b Coolen Place

Lions Club Of Tuakau Charitable Trust
16b Coolen Place

Pmi Breeding Limited
9 Mcevoy Avenue

Sumo Drainage Limited
5 Dromgools Road

Kpak Investments Limited
1 Coolen Place

Adams Rentals Limited
13 St Johns Avenue