General information

Envirofume Limited

Type: NZ Limited Company (Ltd)
9429031046305
New Zealand Business Number
3438951
Company Number
Registered
Company Status
N731210 - Pest Control Service Nec
Industry classification codes with description

Envirofume Limited (issued a New Zealand Business Number of 9429031046305) was incorporated on 24 Jun 2011. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 18 Viaduct Harbour Avenue, Auckland Central, Auckland had been their physical address, up until 04 Aug 2017. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (0.1 per cent of shares), namely:
Morrison, Catherine Maree (an individual) located at Pleasant Point, Pleasant Point postcode 7903. As far as the second group is concerned, a total of 1 shareholder holds 99.9 per cent of all shares (exactly 999 shares); it includes
Morrison, Robert Anthony (an individual) - located at Pleasant Point, Pleasant Point. "Pest control service nec" (business classification N731210) is the category the Australian Bureau of Statistics issued Envirofume Limited. The Businesscheck database was updated on 15 Mar 2024.

Current address Type Used since
39 George Street, Timaru, 7910 Registered & physical & service 04 Aug 2017
Directors
Name and Address Role Period
Robert Anthony Morrison
Pleasant Point, Pleasant Point, 7903
Address used since 01 May 2017
Director 01 May 2017 - current
Garry Hilton
81 Newton Street, Mount Maunganui, 3116
Address used since 20 Jan 2016
Director 15 Jan 2016 - 01 May 2017
Janice Catherine Urlich
Epsom, Auckland, 1023
Address used since 24 Oct 2014
Director 24 Oct 2014 - 15 Jan 2016
Adam Hurd
Mount Maunganui, Mount Maunganui, 3116
Address used since 13 Mar 2015
Director 13 Mar 2015 - 15 Jan 2016
John Panter
Ruakaka, Ruakaka, 0116
Address used since 13 Mar 2015
Director 13 Mar 2015 - 15 Jan 2016
Robert Anthony Morrison
Pleasant Point, Pleasant Point, 7903
Address used since 24 Jun 2011
Director 24 Jun 2011 - 27 Feb 2015
Eric David Morrison
Gleniti, Timaru, 7910
Address used since 24 Jun 2011
Director 24 Jun 2011 - 24 Oct 2014
Addresses
Previous address Type Period
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Physical & registered 04 Nov 2014 - 04 Aug 2017
55 Theodosia Street, Timaru, 7910 Physical & registered 19 Jun 2013 - 04 Nov 2014
4 Burke Street, Pleasant Point, Pleasant Point, 7903 Physical & registered 24 Jun 2011 - 19 Jun 2013
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
11 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Morrison, Catherine Maree
Individual
Pleasant Point
Pleasant Point
7903
21 Jun 2022 - current
Shares Allocation #2 Number of Shares: 999
Shareholder Name Address Period
Morrison, Robert Anthony
Individual
Pleasant Point
Pleasant Point
7903
08 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Envirofume Holdings Limited
Shareholder NZBN: 9429041417232
Company Number: 5443322
Entity
24 Oct 2014 - 08 May 2017
Morrison, Robert Anthony
Individual
Pleasant Point
Pleasant Point
7903
24 Jun 2011 - 24 Oct 2014
Eric David Morrison
Director
Gleniti
Timaru
7910
24 Jun 2011 - 24 Oct 2014
Robert Anthony Morrison
Director
Pleasant Point
Pleasant Point
7903
24 Jun 2011 - 24 Oct 2014
Morrison, Eric David
Individual
Gleniti
Timaru
7910
24 Jun 2011 - 24 Oct 2014
Envirofume Holdings Limited
Shareholder NZBN: 9429041417232
Company Number: 5443322
Entity
24 Oct 2014 - 08 May 2017

Ultimate Holding Company
Effective Date 23 Oct 2014
Name Commonwealth Bank Of Australia
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Similar companies
Aka Ventures Limited
4c Sefton Street East
Igu Transtrade Limited
64 Bengal Drive
Elite Fumigators (chch) Limited
27 Cashmere Road
Elite Pest Control Limited
27 Cashmere Road
Fifeshire Pest Control Limited
268 Cranford Street
Mike The Spider Man Limited
156 Ashworths Road