Shortcuts

Nz Drug Decon And Remediation Specialist Limited

Type: NZ Limited Company (Ltd)
9429043403233
NZBN
6147079
Company Number
Registered
Company Status
D292215
Industry classification code
Hazardous Material Removal
Industry classification description
Current address
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 15 Sep 2021

Nz Drug Decon and Remediation Specialist Limited, a registered company, was started on 01 Nov 2016. 9429043403233 is the number it was issued. "Hazardous material removal" (business classification D292215) is how the company is categorised. This company has been run by 4 directors: Mandy Jill Stewart - an active director whose contract began on 01 Nov 2016,
Shanan Luke Stewart - an active director whose contract began on 01 Nov 2016,
Roger Neville Stewart - an inactive director whose contract began on 01 Nov 2016 and was terminated on 16 Sep 2019,
Russell Scott - an inactive director whose contract began on 08 Dec 2016 and was terminated on 26 May 2019.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Nz Drug Decon and Remediation Specialist Limited had been using Flat 4, 107 Edinburgh Street, Spreydon, Christchurch as their registered address up to 15 Sep 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 600 shares (60%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 400 shares (40%).

Addresses

Previous addresses

Address: Flat 4, 107 Edinburgh Street, Spreydon, Christchurch, 8024 New Zealand

Registered & physical address used from 10 Feb 2020 to 15 Sep 2021

Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Jun 2019 to 10 Feb 2020

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Nov 2016 to 20 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Director Stewart, Shanan Luke Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 400
Director Stewart, Mandy Jill Ouruhia
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Russell Rd 5
Rangiora
7475
New Zealand
Individual Stewart, Roger Neville Ouruhia
Christchurch
8083
New Zealand
Directors

Mandy Jill Stewart - Director

Appointment date: 01 Nov 2016

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 01 Nov 2016


Shanan Luke Stewart - Director

Appointment date: 01 Nov 2016

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Nov 2016


Roger Neville Stewart - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 16 Sep 2019

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 01 Nov 2016


Russell Scott - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 26 May 2019

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 08 Dec 2016

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace

Similar companies

Canterbury Moss Removal Limited
10 St Lukes Street

Contaminated Site Remediation Limited
62 Riccarton Road

H.b.asbestos Services Limited
41a Palmerston Road

Jk Environmental Limited
16 Sheffield Crescent

Safety 1st Removals Limited
34 Redoubt Road

Sri Land Private Limited
173 Te Rapa Road