Gms Environmental Limited, a registered company, was incorporated on 19 Jul 2016. 9429042450672 is the New Zealand Business Number it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company was categorised. The company has been supervised by 2 directors: Mark Stewart - an active director whose contract began on 19 Jul 2016,
Gwenyth Stewart - an active director whose contract began on 19 Jul 2016.
Last updated on 25 May 2025, BizDb's database contains detailed information about 2 addresses this company uses, namely: 3 Leicester Street, Stoke, Nelson, 7011 (registered address),
3 Leicester Street, Stoke, Nelson, 7011 (service address),
22 Tamaki Street, Tahunanui, Nelson, 7011 (physical address).
Gms Environmental Limited had been using 22 Tamaki Street, Tahunanui, Nelson as their registered address up until 12 Jul 2024.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 22 Tamaki Street, Tahunanui, Nelson, 7011 New Zealand
Registered & service address used from 02 Aug 2022 to 12 Jul 2024
Address #2: 37 Milton Street, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 19 Jul 2016 to 02 Aug 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Stewart, Mark |
Stoke Nelson 7011 New Zealand |
19 Jul 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Stewart, Gwenyth |
Stoke Nelson 7011 New Zealand |
19 Jul 2016 - |
Mark Stewart - Director
Appointment date: 19 Jul 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jul 2024
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 25 Jul 2022
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 19 Jul 2016
Gwenyth Stewart - Director
Appointment date: 19 Jul 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jul 2024
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 25 Jul 2022
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 19 Jul 2016
Savvy Limited
32 Milton Street
Mccoy Global (nz) Limited
11 Thackery Street
Nomula Properties Limited
13 Thackeray Street
Cook Islands Council Of New Zealand Trust
13 Sherdan Crescent
Maymorn Ridge Forests Limited
20 Thackeray Street
Elbon 8 Investments Limited
27 Argyle Grove
Aeolic Environmental Limited
1 Edwin Street
Epd Australasia Limited
69 Rutherford Street
Gecko Limited
C/- Ams Services
Greg Lee Consulting Limited
22 Milford Street
Objektion Limited
100 Waiwhetu Road
Pacific Eco-logic Limited
18 Seaview Road