Shortcuts

Asbestos Environmental Consultants Limited

Type: NZ Limited Company (Ltd)
9429042160748
NZBN
5878815
Company Number
Registered
Company Status
M696260
Industry classification code
Occupational Safety And Health (osh) Consultancy Service
Industry classification description
Current address
Level 1, 72 Grafton Road
Grafton
Auckland 0931
New Zealand
Registered & physical & service address used since 07 Jul 2020
Level 1, 72 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered & service address used since 13 Jun 2024
Unit 2/1 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 22 Jul 2024

Asbestos Environmental Consultants Limited, a registered company, was started on 29 Jan 2016. 9429042160748 is the New Zealand Business Number it was issued. "Occupational safety and health (OSH) consultancy service" (business classification M696260) is how the company has been classified. This company has been run by 6 directors: Craig Dooley - an active director whose contract began on 31 May 2024,
Ethan James Scott - an active director whose contract began on 31 May 2024,
Shane Michael Finnegan - an active director whose contract began on 31 May 2024,
Ritchie Bower - an inactive director whose contract began on 29 Jan 2016 and was terminated on 31 May 2024,
Kevin Raw - an inactive director whose contract began on 01 Oct 2022 and was terminated on 31 May 2024.
Last updated on 09 May 2025, the BizDb data contains detailed information about 5 addresses the company registered, namely: 8 Mckenzie Avenue, Arkles Bay, Whangaparaoa, 0932 (office address),
Po Box 45053, Waterloo, Lower Hutt, 5042 (postal address),
Unit 2/1 William Pickering Drive, Rosedale, Auckland, 0632 (registered address),
Unit 2/1 William Pickering Drive, Rosedale, Auckland, 0632 (service address) among others.
Asbestos Environmental Consultants Limited had been using Unit 11, 1 Alice Avenue, Orewa, Orewa as their physical address up until 07 Jul 2020.
A single entity owns all company shares (exactly 1000 shares) - Sqn Consulting Limited - located at 0932, Taita, Lower Hutt.

Addresses

Other active addresses

Address #4: Po Box 45053, Waterloo, Lower Hutt, 5042 New Zealand

Postal address used from 22 Aug 2024

Principal place of activity

8 Mckenzie Avenue, Arkles Bay, Whangaparaoa, 0932 New Zealand


Previous addresses

Address #1: Unit 11, 1 Alice Avenue, Orewa, Orewa, 0931 New Zealand

Physical & registered address used from 18 Jan 2018 to 07 Jul 2020

Address #2: 4b / 12 Tamariki Ave, Orewa, Auckland, 0932 New Zealand

Registered address used from 22 Aug 2017 to 18 Jan 2018

Address #3: 20 Vista Motu, Red Beach, Auckland, 0932 New Zealand

Physical address used from 22 Nov 2016 to 18 Jan 2018

Address #4: 4b / 12 Tamariki Ave, Orewa, Auckland, 0932 New Zealand

Physical address used from 21 Nov 2016 to 22 Nov 2016

Address #5: 4b / 12 Tamariki Ave, Orewa, Auckland, 0932 New Zealand

Registered address used from 21 Nov 2016 to 22 Aug 2017

Address #6: 8 Mckenzie Avenue, Arkles Bay, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 29 Jan 2016 to 21 Nov 2016

Contact info
64 9 4245767
16 Jan 2019 Phone
Info@sqn.co.nz
22 Aug 2024 Email
sam@asbestosnz.com
16 Jan 2019 Email
www.asbestosnz.com
16 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 12 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Sqn Consulting Limited
Shareholder NZBN: 9429046705235
Taita
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bower, Ritchie Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Raw, Kevin Rd 1
Ruakaka
0171
New Zealand
Director Samantha Martinez Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Martinez, Samantha Arkles Bay
Whangaparaoa
0932
New Zealand
Directors

Craig Dooley - Director

Appointment date: 31 May 2024

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 31 May 2024


Ethan James Scott - Director

Appointment date: 31 May 2024

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 31 May 2024


Shane Michael Finnegan - Director

Appointment date: 31 May 2024

Address: Orewa, Orewa, 0931 New Zealand

Address used since 31 May 2024


Ritchie Bower - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 31 May 2024

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Sep 2020

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Jul 2020

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Nov 2016

Address: Rd 4, Kaukapakapa, 0984 New Zealand

Address used since 04 Jul 2018


Kevin Raw - Director (Inactive)

Appointment date: 01 Oct 2022

Termination date: 31 May 2024

Address: Rd 1, Ruakaka, 0171 New Zealand

Address used since 01 Oct 2022


Samantha Martinez - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 30 Aug 2016

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 29 Jan 2016

Nearby companies

Lijas Properties Limited
1st Floor, Florence House

Warkworth Tours Limited
12 Florence Avenue

Margreve Limited
10 The Ritz

P Geurts & Sons Builders Limited
81 Florence Avenue

Joli Trustees Limited
Flat 2, 25 Edward Avenue

Mw Silverdale Holdings Limited
12 Florence Avenue

Similar companies

2crisk New Zealand Limited
35 Blake Greens

Coordinate Limited
330 Spur Road

Fast & Curious Limited
8 Settlers Grove

Hse New Zealand Limited
Unit 11, 1 Alice Avenue

Kiwi Work Safe Limited
375 Hibiscus Coast Highway

The Safety Brainstrust Limited
19 Albert Hall Drive