Shortcuts

Enviro Solutions Limited

Type: NZ Limited Company (Ltd)
9429041407103
NZBN
5455181
Company Number
Registered
Company Status
D292210
Industry classification code
Asbestos Removal Service
Industry classification description
Current address
Level 6, 95 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 14 Nov 2019
76 Willis Street
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 08 Apr 2024

Enviro Solutions Limited, a registered company, was registered on 11 Sep 2014. 9429041407103 is the NZBN it was issued. "Asbestos removal service" (ANZSIC D292210) is how the company is classified. The company has been managed by 3 directors: Stefan James Gaw - an active director whose contract started on 25 Aug 2023,
Hayley Duncan - an inactive director whose contract started on 27 Jun 2023 and was terminated on 25 Aug 2023,
Zachary Thomas Brownell-Puddick - an inactive director whose contract started on 11 Sep 2014 and was terminated on 27 Jun 2023.
Updated on 26 Apr 2024, our data contains detailed information about 1 address: 76 Willis Street, Wellington Central, Wellington, 6011 (category: registered, service).
Enviro Solutions Limited had been using Floor 6, 95 Customhouse Quay, Wellington Central, Wellington as their registered address up until 14 Nov 2019.
A single entity controls all company shares (exactly 100 shares) - Gaw, Stefan James - located at 6011, Clouston Park, Upper Hutt.

Addresses

Previous addresses

Address #1: Floor 6, 95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 12 Mar 2019 to 14 Nov 2019

Address #2: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand

Physical address used from 27 Mar 2018 to 12 Mar 2019

Address #3: 6 Holland Street, Wainuiomata, Lower Hutt, 5014 New Zealand

Physical address used from 07 Feb 2018 to 27 Mar 2018

Address #4: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand

Registered address used from 14 Nov 2017 to 12 Mar 2019

Address #5: 76 Coast Road, Wainuiomata, Lower Hutt, 5014 New Zealand

Physical address used from 11 Sep 2014 to 07 Feb 2018

Address #6: 76 Coast Road, Wainuiomata, Lower Hutt, 5014 New Zealand

Registered address used from 11 Sep 2014 to 14 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gaw, Stefan James Clouston Park
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownell-puddick, Kate Ida Wainuiomata
Lower Hutt
5014
New Zealand
Individual Duncan, Hayley Wainuiomata
Lower Hutt
5014
New Zealand
Individual Brownell-puddick, Zachary Thomas Wainuiomata
Lower Hutt
5014
New Zealand
Individual Conroy, Peter James Wainuiomata
Lower Hutt
5014
New Zealand
Directors

Stefan James Gaw - Director

Appointment date: 25 Aug 2023

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 25 Aug 2023


Hayley Duncan - Director (Inactive)

Appointment date: 27 Jun 2023

Termination date: 25 Aug 2023

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 27 Jun 2023


Zachary Thomas Brownell-puddick - Director (Inactive)

Appointment date: 11 Sep 2014

Termination date: 27 Jun 2023

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 17 Jan 2020

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 11 Sep 2014

Similar companies

Accredited Asbestos Specialists Limited
6 Dalton Grove

Asbestos Removal Technicians Limited
204 Coast Road

At Pace Solutions Limited
6/16 Jamaica Drive

Clear Air Asbestos Management Limited
Unit 6, 50 Gracefield Road

Smithford Systems Limited
23 Bird Grove

Ues Investments Limited
Level 2, 182 Vivian Street