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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gaw, Stefan James |
Clouston Park Upper Hutt 5018 New Zealand |
09 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownell-puddick, Kate Ida |
Wainuiomata Lower Hutt 5014 New Zealand |
16 Mar 2018 - 27 Feb 2020 |
Individual | Duncan, Hayley |
Wainuiomata Lower Hutt 5014 New Zealand |
27 Jun 2023 - 25 Aug 2023 |
Individual | Brownell-puddick, Zachary Thomas |
Wainuiomata Lower Hutt 5014 New Zealand |
11 Sep 2014 - 27 Jun 2023 |
Individual | Conroy, Peter James |
Wainuiomata Lower Hutt 5014 New Zealand |
09 May 2022 - 03 May 2023 |
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
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
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