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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Stewart, Shanan Luke |
Parklands Christchurch 8083 New Zealand |
08 Dec 2016 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Stewart, Mandy Jill |
Ouruhia Christchurch 8083 New Zealand |
01 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Russell |
Rd 5 Rangiora 7475 New Zealand |
08 Dec 2016 - 12 Jun 2019 |
Individual | Stewart, Roger Neville |
Ouruhia Christchurch 8083 New Zealand |
01 Nov 2016 - 26 May 2020 |
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
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
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