Asbestos Consultants (2014) Limited was launched on 31 Aug 1993 and issued a New Zealand Business Number of 9429038800092. The registered LTD company has been run by 4 directors: Terrence Mcsweeney - an active director whose contract began on 20 Aug 1995,
Wendy Mcsweeney - an active director whose contract began on 20 Aug 1995,
Valma Mitchell - an inactive director whose contract began on 31 Aug 1993 and was terminated on 20 Aug 1995,
Russell Neville Mitchell - an inactive director whose contract began on 31 Aug 1993 and was terminated on 20 Aug 1995.
According to BizDb's data (last updated on 18 Apr 2024), the company uses 1 address: Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi, 7630 (category: registered, physical).
Until 24 Aug 2018, Asbestos Consultants (2014) Limited had been using 14 Kotare Avenue, Rangiora, Rangiora as their physical address.
BizDb identified past names for the company: from 31 Aug 1993 to 25 Jul 2014 they were called New Zealand Insulation Limited.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Mcsweeney, Wendy (an individual) located at Rangiora, Rangiora postcode 7400.
The second group consists of 1 shareholder, holds 50% shares (exactly 250 shares) and includes
Mcsweeney, Terence John - located at Rangiora, Rangiora.
Previous addresses
Address: 14 Kotare Avenue, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 23 Aug 2017 to 24 Aug 2018
Address: 5 Cork Lane, Rangiora, 7400 New Zealand
Physical & registered address used from 28 Aug 2014 to 23 Aug 2017
Address: 24 Horopito Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 28 Sep 2011 to 28 Aug 2014
Address: 24 Horopita Road, Waikanae New Zealand
Registered & physical address used from 19 Oct 2005 to 28 Sep 2011
Address: 128 Pinehaven Road, Silverstream
Physical address used from 19 Mar 1997 to 19 Oct 2005
Address: 5/5 Braemar Road, Castor Bay, Auckland 9
Registered address used from 30 Sep 1995 to 19 Oct 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 02 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mcsweeney, Wendy |
Rangiora Rangiora 7400 New Zealand |
31 Aug 1993 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mcsweeney, Terence John |
Rangiora Rangiora 7400 New Zealand |
31 Aug 1993 - |
Terrence Mcsweeney - Director
Appointment date: 20 Aug 1995
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Aug 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 03 Dec 2015
Wendy Mcsweeney - Director
Appointment date: 20 Aug 1995
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Aug 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 03 Dec 2015
Valma Mitchell - Director (Inactive)
Appointment date: 31 Aug 1993
Termination date: 20 Aug 1995
Address: Castor Bay, Auckland 9,
Address used since 31 Aug 1993
Russell Neville Mitchell - Director (Inactive)
Appointment date: 31 Aug 1993
Termination date: 20 Aug 1995
Address: Castor Bay, Auckland 9,
Address used since 31 Aug 1993
Hurley Trustees Limited
26a Horopito Road
Heritage Park Rhododendron Charitable Trust
21 Horopito Road
Hindle Investments Limited
39 Rata Street
Asset Reserves Limited
23 Horopito Road
Sknz Limited
23 Horopito Road
Skjg Properties Limited
23 Horopito Road