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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Sqn Consulting Limited Shareholder NZBN: 9429046705235 |
Taita Lower Hutt 5019 New Zealand |
31 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bower, Ritchie |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 Jan 2016 - 31 May 2024 |
| Individual | Raw, Kevin |
Rd 1 Ruakaka 0171 New Zealand |
02 Mar 2023 - 31 May 2024 |
| Director | Samantha Martinez |
Arkles Bay Whangaparaoa 0932 New Zealand |
29 Jan 2016 - 14 Aug 2017 |
| Individual | Martinez, Samantha |
Arkles Bay Whangaparaoa 0932 New Zealand |
29 Jan 2016 - 14 Aug 2017 |
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
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
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