Enviroclear Limited was started on 19 Oct 2015 and issued a number of 9429042024781. This removed LTD company has been run by 4 directors: Lynn Murray England - an active director whose contract began on 01 Apr 2019,
Rene Keanu England - an inactive director whose contract began on 01 Apr 2018 and was terminated on 01 Apr 2019,
Karen Lorraine Wilson - an inactive director whose contract began on 01 Feb 2017 and was terminated on 01 Apr 2018,
Lynn Murray England - an inactive director whose contract began on 19 Oct 2015 and was terminated on 01 Feb 2017.
As stated in our database (updated on 24 Aug 2023), this company filed 1 address: 5 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, service).
BizDb found past names used by this company: from 01 Feb 2017 to 06 Apr 2018 they were named Services Group Bop Limited, from 14 Oct 2015 to 01 Feb 2017 they were named International Project Services Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
England, Lynn Murray (an individual) located at Ohope, Ohope postcode 3121. Enviroclear Limited has been classified as "Construction project management service - fee or contract basis" (ANZSIC M692325).
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | England, Lynn Murray |
Ohope Ohope 3121 New Zealand |
29 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | England, Lynn Murray |
Ohope Ohope 3121 New Zealand |
19 Oct 2015 - 28 May 2018 |
Individual | Wilson, Karen Lorraine |
Ohope Ohope 3121 New Zealand |
19 Oct 2015 - 28 May 2018 |
Individual | England, Rene Keanu |
Ohope Ohope 3121 New Zealand |
28 May 2018 - 29 Jul 2019 |
Lynn Murray England - Director
Appointment date: 01 Apr 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Apr 2019
Rene Keanu England - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Apr 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Apr 2018
Karen Lorraine Wilson - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 01 Apr 2018
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Feb 2017
Lynn Murray England - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 01 Feb 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 19 Oct 2015
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
Ajs Consulting Limited
16 Queen Street
Bounce Coaching Limited
22 Castellina Drive
Hogan Mining Services Limited
12 Wilencote Place
Ide (2016) Limited
33 Coles Crescent
Longlake Investment Limited
42 Milano Boulevard
Total Property Renovations Limited
21a Butterworth Avenue