General information

Remediation (nz) Limited

Type: NZ Limited Company (Ltd)
9429032685909
New Zealand Business Number
2145171
Company Number
Registered
Company Status
C183110 - Fertiliser Mfg
Industry classification codes with description

Remediation (Nz) Limited (issued an NZ business identifier of 9429032685909) was incorporated on 01 Jul 2008. 9 addresess are in use by the company: Po Box 8045, Po Box 8045, New Plymouth, 4340 (type: postal, office). 96 Waitara Road, Brixton, Taranaki had been their registered address, up to 04 Dec 2013. 20027085 shares are issued to 24 shareholders who belong to 23 shareholder groups. The first group contains 1 entity and holds 920633 shares (4.6 per cent of shares), namely:
Remediation (Nz) Limited (an entity) located at New Plymouth postcode 4372. In the second group, a total of 1 shareholder holds 4.99 per cent of all shares (1000000 shares); it includes
Gardiner, Mark (an individual) - located at Rd 4, Cambridge. Moving on to the 3rd group of shareholders, share allotment (500000 shares, 2.5%) belongs to 1 entity, namely:
Rabbidge, Liam, located at Rd 4, Whakamarama (an individual). "Fertiliser mfg" (ANZSIC C183110) is the category the ABS issued Remediation (Nz) Limited. Businesscheck's database was last updated on 12 Mar 2024.

Current address Type Used since
208 De Havilland Drive, Bell Block, New Plymouth, 4342 Physical & registered 04 Dec 2013
208 De Havilland Drive, Bell Block, New Plymouth, 4342 Office & postal & delivery 09 Mar 2021
63 Smart Road, New Plymouth, 4372 Registered & service 19 Dec 2022
Po Box 8045, Po Box 8045, New Plymouth, 4340 Postal 28 Feb 2023
Contact info
64 6 7550923
Phone (Phone)
david@revitalfert.co.nz
Email
www.revitalfert.co.nz
Website
Directors
Name and Address Role Period
Maureen Rabbidge
Rd 4, Whakamarama, 3174
Address used since 01 Apr 2021
Tauranga, 3110
Address used since 04 Dec 2015
Tauranga, Tauranga, 3110
Address used since 01 Mar 2018
Director 01 Jul 2008 - current
Kerry O'neill
Brooklands, New Plymouth, 4310
Address used since 09 Aug 2017
Director 01 Jul 2008 - current
David Paul Gibson
Strandon, New Plymouth, 4312
Address used since 10 Sep 2019
Moturoa, New Plymouth, 4310
Address used since 29 Mar 2012
Director 04 Oct 2010 - current
Herbert Van Veen
Rd 24, Stratford, 4394
Address used since 03 Mar 2014
Director 03 Mar 2014 - current
Mark Gerard O'neill
Westown, New Plymouth, 4310
Address used since 01 Sep 2023
Director 01 Sep 2023 - current
Peter Arthur Rabbidge
Tepuna, Tauranga, RD2
Address used since 01 Sep 2023
Director 01 Sep 2023 - current
Neil Tuffin
Wanganui East, Wanganui, 4500
Address used since 19 Oct 2010
Director 19 Oct 2010 - 21 Dec 2023
Mark Gardiner
Rd 4, Cambridge, 3496
Address used since 17 Jun 2015
Director 17 Jun 2015 - 21 Dec 2023
Herbert Van Veen
Rd 24, Stratford, 4394
Address used since 04 Nov 2009
Director 01 Jul 2008 - 26 Nov 2013
Addresses
Other active addresses
Type Used since
Po Box 8045, Po Box 8045, New Plymouth, 4340 Postal 28 Feb 2023
63 Smart Road, New Plymouth, 4372 Office 28 Feb 2023
63 Smart Road, Glen Avon, New Plymouth, 4312 Delivery 28 Feb 2023
Principal place of activity
208 De Havilland Drive , Bell Block , New Plymouth , 4342
Previous address Type Period
96 Waitara Road, Brixton, Taranaki Registered & physical 01 Jul 2008 - 04 Dec 2013
Financial Data
Financial info
20027085
Total number of Shares
February
Annual return filing month
March
Financial report filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 920633
Shareholder Name Address Period
Remediation (nz) Limited
Shareholder NZBN: 9429032685909
Entity (NZ Limited Company)
New Plymouth
4372
16 Jan 2015 - current
Shares Allocation #2 Number of Shares: 1000000
Shareholder Name Address Period
Gardiner, Mark
Individual
Rd 4
Cambridge
3496
17 Jun 2015 - current
Shares Allocation #3 Number of Shares: 500000
Shareholder Name Address Period
Rabbidge, Liam
Individual
Rd 4
Whakamarama
3174
13 Dec 2010 - current
Shares Allocation #4 Number of Shares: 500000
Shareholder Name Address Period
Rabbidge, Judd
Individual
Rd 4
Whakamarama
3174
13 Dec 2010 - current
Shares Allocation #5 Number of Shares: 65977
Shareholder Name Address Period
Monk, Keith Bernard
Individual
Rd 1
New Plymouth
4371
16 Dec 2010 - current
Shares Allocation #6 Number of Shares: 30000
Shareholder Name Address Period
Muir, James Geoffrey
Individual
Rd 4
Hikurangi
0184
03 Aug 2015 - current
Shares Allocation #7 Number of Shares: 100037
Shareholder Name Address Period
Lord, Robert
Individual
Bell Block
New Plymouth
4312
13 Dec 2010 - current
Shares Allocation #8 Number of Shares: 2661128
Shareholder Name Address Period
Rabbidge, Peter
Individual
Rd 4
Whakamarama
3174
01 Jul 2008 - current
Shares Allocation #9 Number of Shares: 70000
Shareholder Name Address Period
O'neill, Christine
Individual
Brooklands
New Plymouth
4310
13 Dec 2010 - current
Shares Allocation #10 Number of Shares: 356293
Shareholder Name Address Period
O'neill, Mark Gerard
Individual
Rd 3
New Plymouth
4373
24 Nov 2010 - current
Shares Allocation #11 Number of Shares: 356293
Shareholder Name Address Period
O'neill, Sheena
Individual
Westown
New Plymouth
4310
24 Nov 2010 - current
Shares Allocation #12 Number of Shares: 150000
Shareholder Name Address Period
Tuffin, Neil
Individual
Wanganui East
Wanganui
4500
20 May 2011 - current
Tuffin, Neil
Director
Wanganui East
Wanganui
4500
20 May 2011 - current
Shares Allocation #13 Number of Shares: 32988
Shareholder Name Address Period
O'neill, Sharon
Individual
Kensington
Victoria
3031
12 May 2014 - current
Shares Allocation #14 Number of Shares: 2503386
Shareholder Name Address Period
Van Veen, Herbert
Individual
Midhurst
01 Jul 2008 - current
Shares Allocation #15 Number of Shares: 100000
Shareholder Name Address Period
K J & G E Innes Family Trust Limited
Shareholder NZBN: 9429030141810
Entity (NZ Limited Company)
New Plymouth
New Plymouth
Null 4310
09 Feb 2015 - current
Shares Allocation #16 Number of Shares: 2503386
Shareholder Name Address Period
Van Veen, Heidi
Individual
Midhurst
01 Jul 2008 - current
Shares Allocation #17 Number of Shares: 150000
Shareholder Name Address Period
Gibson, David Paul
Individual
Strandon
New Plymouth
4312
25 Oct 2010 - current
Shares Allocation #18 Number of Shares: 914625
Shareholder Name Address Period
O'neill, Peter
Individual
Kensington
Victoria
3031
01 Mar 2011 - current
Shares Allocation #19 Number of Shares: 59823
Shareholder Name Address Period
Mcewen, Gregory And Lisa
Individual
New Plymouth
New Plymouth
4312
27 Aug 2018 - current
Shares Allocation #20 Number of Shares: 1945693
Shareholder Name Address Period
O'neill, Kerry
Individual
Brooklands
New Plymouth
4310
01 Jul 2008 - current
Shares Allocation #21 Number of Shares: 1945694
Shareholder Name Address Period
O'neill, Karen
Individual
Brooklands
New Plymouth
4310
01 Jul 2008 - current
Shares Allocation #22 Number of Shares: 2661129
Shareholder Name Address Period
Rabbidge, Maureen
Individual
Rd 4
Whakamarama
3174
01 Jul 2008 - current
Shares Allocation #23 Number of Shares: 500000
Shareholder Name Address Period
Rabbidge, Bridgette
Individual
Rd 4
Whakamarama
3174
13 Dec 2010 - current

Historic shareholders

Shareholder Name Address Period
Innes, Gayleen Elizabeth
Individual
Waiwhakaiho
New Plymouth
4312
01 Nov 2010 - 09 Feb 2015
Gvl Trustee Limited
Shareholder NZBN: 9429035836261
Company Number: 1370039
Entity
13 Dec 2010 - 16 Jan 2015
Ebert, Stephen Robert
Individual
New Plymouth
New Plymouth
4310
01 Nov 2010 - 09 Feb 2015
Gvl Trustee Limited
Shareholder NZBN: 9429035836261
Company Number: 1370039
Entity
13 Dec 2010 - 16 Jan 2015
Innes, Kane John
Individual
Waiwhakaiho
New Plymouth
4312
01 Nov 2010 - 09 Feb 2015
Location
Companies nearby
Vermico Limited
208 De Havilland Drive
Power Organics Limited
208 De Havilland Drive
Power Organics (waikato) Limited
208 De Havilland Drive
Pacific Biocarbon Limited
208 De Havilland Drive
Mad Rugby Limited
216 De Havilland Drive
Arxada NZ Limited
13-15 Hudson Road
Similar companies
Power Organics (waikato) Limited
63 Smart Road
Pacific Biocarbon Limited
63 Smart Road
Soil And Plant Health Limited
109 Powderham Street
Multifert Limited
18 Maniapoto Street
Naturphos Limited
1 Priestley Place
A & E Contractors Limited
16 Elizabeth Street