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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Keenan, Timothy James |
Ilam Christchurch 8053 New Zealand |
16 Jul 2018 - |
Individual | Townshend, Penelope Ann |
Opawa Christchurch 8023 New Zealand |
12 Oct 1992 - |
Individual | Townshend, John Campbell |
Opawa Christchurch 8023 New Zealand |
12 Oct 1992 - |
Director | Timothy James Keenan |
Ilam Christchurch 8053 New Zealand |
16 Jul 2018 - |
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
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