General information

Streamlined Environmental Limited

Type: NZ Limited Company (Ltd)
9429030248519
New Zealand Business Number
4419978
Company Number
Registered
Company Status
M696245 - Management Consultancy Service
Industry classification codes with description

Streamlined Environmental Limited (issued a New Zealand Business Number of 9429030248519) was incorporated on 26 Apr 2013. 6 addresess are currently in use by the company: Level 1, 352 Manchester Street, Christchurch, 8013 (type: registered, service). 2400 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1200 shares (50% of shares), namely:
Phillips, Ngaire Robyn (a director) located at Rd 2, Marlborough Sounds postcode 7282. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 1200 shares); it includes
Stewart, Michael (a director) - located at Hamilton Lake, Hamilton. "Management consultancy service" (ANZSIC M696245) is the classification the ABS issued to Streamlined Environmental Limited. Businesscheck's database was updated on 17 Mar 2024.

Current address Type Used since
23 Empire Street, Cambridge, Cambridge, 3434 Physical & registered & service 26 Apr 2013
23 Empire Street, Cambridge, 3434 Registered & service 15 Aug 2023
Level 1, 352 Manchester Street, Christchurch, 8013 Registered & service 21 Dec 2023
Directors
Name and Address Role Period
Ngaire Robyn Phillips
Rd 2, Marlborough Sounds, 7282
Address used since 01 Aug 2021
Hillcrest, Hamilton, 3216
Address used since 01 Jan 2014
Director 01 Jan 2014 - current
Michael Stewart
Lyttelton, Lyttelton, 8082
Address used since 09 Oct 2023
Hamilton Lake, Hamilton, 3204
Address used since 16 Dec 2019
Rd 1, Hamilton, 3281
Address used since 01 Dec 2015
Director 01 Dec 2015 - current
Malcolm Omand Green
Fitzroy, Hamilton, 3206
Address used since 01 May 2016
Director 01 May 2016 - 31 Dec 2019
James Grainger Cooke
Chartwell, Hamilton, 3210
Address used since 26 Apr 2013
Director 26 Apr 2013 - 01 Apr 2019
Financial Data
Financial info
2400
Total number of Shares
August
Annual return filing month
07 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1200
Shareholder Name Address Period
Phillips, Ngaire Robyn
Director
Rd 2
Marlborough Sounds
7282
15 Mar 2016 - current
Shares Allocation #2 Number of Shares: 1200
Shareholder Name Address Period
Stewart, Michael
Director
Hamilton Lake
Hamilton
3204
01 Dec 2015 - current

Historic shareholders

Shareholder Name Address Period
Phillips, Ngaire Robyn
Individual
Hillcrest
Hamilton
3216
09 Jan 2014 - 15 Mar 2016
Green, Malcolm Omand
Individual
Fitzroy
Hamilton
3206
02 May 2016 - 06 Jan 2020
Cooke, Susan Mary
Individual
Chartwell
Hamilton
3210
26 Apr 2013 - 01 Dec 2015
Green, Malcolm Omand
Individual
Fitzroy
Hamilton
3206
02 May 2016 - 06 Jan 2020
Cooke, James Grainger
Individual
Chartwell
Hamilton
3210
26 Apr 2013 - 01 Apr 2019
Location
Companies nearby
Beseen Limited
23 Empire Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Flatout Concrete Services Limited
23 Empire Street
Scott Williams Trustees Limited
23 Empire Street
Mkb Contracting Limited
23 Empire Street
Bauhinia Racing Limited
23 Empire Street
Similar companies
G J Bloodstock Limited
19 Victoria Street
Mdb (2013) Limited
19 Victoria Street
Hunter Charles Consultants Limited
218/2 Thornton Road
The Optimistic Cynic Limited
198 Thornton Road
Methodology Limited
503 Grasslands Drive
Mcgahan Management Limited
55a Roto O Rangi Road