General information

Enviroshield NZ Limited

Type: NZ Limited Company (Ltd)
9429035269724
New Zealand Business Number
1537714
Company Number
Registered
Company Status

Enviroshield Nz Limited (issued an NZ business number of 9429035269724) was launched on 02 Aug 2004. 2 addresses are in use by the company: 3038 Oxford Road, Oxford, Canterbury, 7430 (type: registered, physical). 131 Main Road, Rd 3, Cromwell had been their registered address, until 20 Jun 2016. 300 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 300 shares (100% of shares), namely:
Craig Cusdin (a director) located at Oxford, Oxford postcode 7430. Businesscheck's database was updated on 02 Feb 2022.

Current address Type Used since
3038 Oxford Road, Oxford, Oxford, 7430 Other (Address For Share Register) 10 Jun 2016
3038 Oxford Road, Oxford, Canterbury, 7430 Registered & physical 20 Jun 2016
Contact info
64 3 3124772
Phone (Phone)
caljosm@gmail.com
Email
Directors
Name and Address Role Period
Craig Geoffrey Cusdin
Oxford, Oxford, 7430
Address used since 22 Jun 2016
Director 22 Jun 2016 - current
Deirdre Louise Pollard
Luggate, Wanaka, 9343
Address used since 30 Oct 2014
Director 02 Aug 2004 - 01 Aug 2016
Peter Maurice Charles Marsh
Christchurch, 8041
Address used since 09 Sep 2010
Director 15 Apr 2008 - 01 Sep 2011
Ronald Percival Barnsley
Christchurch,
Address used since 26 Jul 2006
Director 02 Aug 2004 - 28 Feb 2007
Leslie Reginald Cresswell
Kaiapoi,
Address used since 02 Aug 2004
Director 02 Aug 2004 - 28 Feb 2007
Addresses
Previous address Type Period
131 Main Road, Rd 3, Cromwell, 9383 Registered & physical 28 Nov 2014 - 20 Jun 2016
608 Marshland Road, Styx, Christchurch, 8083 Physical & registered 15 Mar 2013 - 28 Nov 2014
608 Marshland Road, Styx, Christchurch, 8083 Physical & registered 30 May 2012 - 15 Mar 2013
12a St Albans Street, Saint Albans, Christchurch, 8014 Physical & registered 29 Feb 2012 - 30 May 2012
7 Willowview Drive, Redwood, Christchurch, 8051 Registered & physical 11 Jul 2011 - 29 Feb 2012
David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch Registered 10 Jun 2008 - 11 Jul 2011
C/-david Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch Registered 07 Sep 2007 - 10 Jun 2008
608 Marshland Road, Christchurch Physical 02 Aug 2004 - 11 Jul 2011
C/-gary W Corbett,chartered Accountant, Shop 4 Qe11 Shopping Centre, 251 Travis Road, Christchurch Registered 02 Aug 2004 - 07 Sep 2007
Financial Data
Financial info
300
Total number of Shares
March
Annual return filing month
04 Mar 2021
Annual return last filed
Shares Allocation Number of Shares: 300
Shareholder Name Address Period
Craig Geoffrey Cusdin
Director
Oxford
Oxford
7430
14 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Deirdre Louise Pollard
Individual
Luggate
Wanaka
9343
31 Oct 2014 - 14 Sep 2016
Peter Maurice Charles Marsh
Director
Christchurch
8041
09 Sep 2010 - 16 Sep 2011
Deirdre Louise Pollard
Director
Luggate
Wanaka
9343
31 Oct 2014 - 14 Sep 2016
Denis Leslie Whittington
Individual
Christchurch
02 Aug 2004 - 31 Oct 2014
Ronald Percival Barnsley
Individual
Christchurch
02 Aug 2004 - 26 Jul 2006
Leslie Reginald Cresswell
Individual
Kaiapoi
02 Aug 2004 - 26 Jul 2006
Peter Maurice Charles Marsh
Individual
Christchurch
8041
09 Sep 2010 - 16 Sep 2011
Location
Companies nearby
Elite Joinery Limited
2969 Oxford Road
Moore Contracting Limited
4 Campbell Lane
Southern Beech Limited
38 Weld Street
Marco Electronics Limited
26 Powells Road
Wise Portfolios Limited
139d High Street
Brian's Timber (oxford) Limited
72 High Street