Shortcuts

Texco Remediation Limited

Type: NZ Limited Company (Ltd)
9429038951121
NZBN
556895
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 16 Jul 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

Texco Remediation Limited, a registered company, was started on 12 Oct 1992. 9429038951121 is the New Zealand Business Number it was issued. The company has been run by 8 directors: John Campbell Townshend - an active director whose contract began on 12 Oct 1992,
Anthony Francis Croft - an inactive director whose contract began on 02 Feb 2007 and was terminated on 28 Feb 2019,
Carl Alexander Fox - an inactive director whose contract began on 31 Oct 2008 and was terminated on 28 Feb 2019,
Rosalind Brenssell - an inactive director whose contract began on 28 May 2014 and was terminated on 28 Feb 2019,
Timothy James Keenan - an inactive director whose contract began on 10 Apr 2018 and was terminated on 28 Feb 2019.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Texco Remediation Limited had been using 352 Manchester Street, Christchurch Central, Christchurch as their registered address up to 24 Nov 2023.
All company shares (5000 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Keenan, Timothy James (an individual) located at Ilam, Christchurch postcode 8053,
Townshend, Penelope Ann (an individual) located at Opawa, Christchurch postcode 8023,
Townshend, John Campbell (an individual) located at Opawa, Christchurch postcode 8023.

Addresses

Previous addresses

Address #1: 352 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 16 Jul 2013 to 24 Nov 2023

Address #2: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Physical & registered address used from 20 May 2011 to 16 Jul 2013

Address #3: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand

Physical address used from 11 May 2002 to 20 May 2011

Address #4: Koller & Koller, 76 Hereford Street, Christchurch New Zealand

Registered address used from 05 Aug 1999 to 05 Aug 1999

Address #5: Koller & Koller, 76 Hereford Street, Christchurch

Physical address used from 05 Aug 1999 to 05 Aug 1999

Address #6: 76 Hereford Street, Christchurch

Registered address used from 27 May 1997 to 05 Aug 1999

Address #7: Koller And Koller, Chartered Accountants, 81 Hereford Street, Christchurch

Registered address used from 03 Dec 1992 to 27 May 1997

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Keenan, Timothy James Ilam
Christchurch
8053
New Zealand
Individual Townshend, Penelope Ann Opawa
Christchurch
8023
New Zealand
Individual Townshend, John Campbell Opawa
Christchurch
8023
New Zealand
Director Timothy James Keenan Ilam
Christchurch
8053
New Zealand
Directors

John Campbell Townshend - Director

Appointment date: 12 Oct 1992

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 17 Jul 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 28 Mar 2019

Address: Rd 1, Little River, 7591 New Zealand

Address used since 15 Oct 2013


Anthony Francis Croft - Director (Inactive)

Appointment date: 02 Feb 2007

Termination date: 28 Feb 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 09 Nov 2016


Carl Alexander Fox - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 28 Feb 2019

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 17 May 2016


Rosalind Brenssell - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 28 Feb 2019

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 04 Oct 2017

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 28 May 2014


Timothy James Keenan - Director (Inactive)

Appointment date: 10 Apr 2018

Termination date: 28 Feb 2019

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 18 Jul 2018


John Charles Mcgrail - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 01 May 2018

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 31 Oct 2008


Gerald Frederick Koller - Director (Inactive)

Appointment date: 02 Feb 2007

Termination date: 10 Dec 2013

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Feb 2007


Jessica Jane Townshend - Director (Inactive)

Appointment date: 02 Feb 2007

Termination date: 01 Nov 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 07 May 2012

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street