E2Environmental Limited (issued a business number of 9429037476632) was registered on 30 Sep 1999. 5 addresess are in use by the company: Po Box 31159, Ilam, Christchurch, 8042 (type: postal, office). Unit 2/29 Acheron Drive, Christchurch, Christchurch had been their physical address, up until 27 Nov 2014. E2Environmental Limited used other aliases, namely: E2 Solutions Limited from 06 Sep 2004 to 10 Aug 2010, Environmental Engineering Solutions Limited (03 Mar 2003 to 06 Sep 2004) and Gainford Holdings Limited (30 Sep 1999 - 03 Mar 2003). 1000 shares are allocated to 9 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Kuta, Robert Matthew (an individual) located at Woolston, Christchurch postcode 8023. As far as the second group is concerned, a total of 1 shareholder holds 2.5% of all shares (exactly 25 shares); it includes
Tisch, Andrew James (an individual) - located at Christchurch, Christchurch. The third group of shareholders, share allotment (25 shares, 2.5%) belongs to 1 entity, namely:
Tisch, Andrea Kay, located at Christchurch, Christchurch (an individual). "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220) is the classification the Australian Bureau of Statistics issued to E2Environmental Limited. The Businesscheck information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
46 Acheron Drive, Christchurch, Christchurch, 8041 | Registered & physical & service | 27 Nov 2014 |
Po Box 31159, Ilam, Christchurch, 8042 | Postal | 08 Mar 2023 |
46 Acheron Drive, Christchurch, Christchurch, 8041 | Office & delivery | 08 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Andrea Kay Tisch
Avonhead, Christchurch, 8042
Address used since 24 Feb 2010
Cashmere, Christchurch, 8022
Address used since 21 Oct 2018 |
Director | 30 Sep 1999 - current |
Andrew James Tisch
Cashmere, Christchurch, 8022
Address used since 21 Oct 2017
Avonhead, Christchurch, 8042
Address used since 24 Feb 2010 |
Director | 30 Sep 1999 - current |
Previous address | Type | Period |
---|---|---|
Unit 2/29 Acheron Drive, Christchurch, Christchurch, 8041 | Physical & registered | 04 Apr 2011 - 27 Nov 2014 |
Level 1, 136 Worcester St, Christchurch | Registered | 03 Mar 2010 - 04 Apr 2011 |
Level 1, 136 Worcester St, Christchurch | Physical | 25 Feb 2009 - 04 Apr 2011 |
37 Highfield Place, Avonhead, Christchurch | Registered | 05 Apr 2003 - 03 Mar 2010 |
37 Highfield Place, Avonhead, Christchurch | Physical | 05 Apr 2003 - 25 Feb 2009 |
67 Buckley Road, Island Bay, Wellington | Physical | 27 Mar 2001 - 27 Mar 2001 |
550 Buchanans Road, R D 6, Christchurch | Registered | 27 Mar 2001 - 05 Apr 2003 |
19 Gainford Street, Christchurch | Physical | 27 Mar 2001 - 05 Apr 2003 |
67 Buckley Road, Island Bay, Wellington | Registered | 12 Apr 2000 - 27 Mar 2001 |
67 Buckley Road, Island Bay, Wellington | Registered | 23 Mar 2000 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Kuta, Robert Matthew Individual |
Woolston Christchurch 8023 |
20 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tisch, Andrew James Individual |
Christchurch Christchurch 8442 |
18 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Tisch, Andrea Kay Individual |
Christchurch Christchurch 8442 |
18 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Brydon, Zeean Individual |
Grovetown Blenheim 7202 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Blakie, Lindsay Marshall Individual |
Ilam Christchurch 8041 |
03 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Theng, Helen Tjun Wie Individual |
Ilam Christchurch 8041 |
03 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Tisch, Andrew James Individual |
Christchurch Christchurch 8442 |
13 Dec 2006 - current |
Tisch, Andrea Kay Individual |
Christchurch Christchurch 8442 |
13 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Kuta, Joanne Catherine Individual |
Woolston Christchurch 8023 |
20 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, John David Individual |
Spreydon Christchurch 8024 |
21 Apr 2016 - 18 Dec 2023 |
Wilson, Christine Jane Individual |
Spreydon Christchurch 8024 |
21 Apr 2016 - 18 Dec 2023 |
Dodson, Letticia Rose Individual |
Rd 3 Blenheim 7273 |
03 Dec 2014 - 20 Dec 2017 |
Pratt, Bevan John Individual |
Hillsborough Christchurch 8022 |
03 Dec 2014 - 21 Jun 2018 |
Pratt, Angela Helen Individual |
Hillsborough Christchurch 8022 |
03 Dec 2014 - 21 Jun 2018 |
Pratt, Bevan John Individual |
Hillsborough Christchurch 8022 |
03 Dec 2014 - 21 Jun 2018 |
Collins, Felix Anton Harold Individual |
Hillsborough Christchurch 8022 |
03 Dec 2014 - 21 Jun 2018 |
Wilson, David Patrick Individual |
Rd 3 Blenheim 7273 |
03 Dec 2014 - 20 Dec 2017 |
Waitikiri Golf Pro Limited 46 Acheron Drive |
|
Ambience Tiling Limited 46 Acheron Drive |
|
Triton Buildworks Limited 46 Acheron Drive |
|
Elevator & Electrical Services Limited 46 Acheron Drive |
|
Dna Steel Construction Limited 46 Acheron Drive |
|
D Frost Refrigeration And Air Conditioning Limited 46 Acheron Drive |
Te Manahuna Consulting Limited 38 Birmingham Drive |
Dm 2020 Limited 65 Elizabeth Street |
Jr-l Consulting Limited 109 Blenheim Road |
Landscape Ecology NZ Limited 148 Clyde Road |
Engeo Limited 124 Montreal Street |
Instream Consulting Limited 4 Bounty Street |