General information

E2environmental Limited

Type: NZ Limited Company (Ltd)
9429037476632
New Zealand Business Number
980513
Company Number
Registered
Company Status
M696220 - Environmental Consultancy Service - Excluding Laboratory Service
Industry classification codes with description

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
Contact info
64 21 0655471
Phone (Phone)
andrea.tisch@e2environmental.com
Email
www.e2environmental.com
Website
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
07 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Kuta, Robert Matthew
Individual
Woolston
Christchurch
8023
20 Dec 2017 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Tisch, Andrew James
Individual
Christchurch
Christchurch
8442
18 Feb 2004 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Tisch, Andrea Kay
Individual
Christchurch
Christchurch
8442
18 Feb 2004 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Brydon, Zeean
Individual
Grovetown
Blenheim
7202
05 Apr 2022 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Blakie, Lindsay Marshall
Individual
Ilam
Christchurch
8041
03 Dec 2014 - current
Shares Allocation #6 Number of Shares: 49
Shareholder Name Address Period
Theng, Helen Tjun Wie
Individual
Ilam
Christchurch
8041
03 Dec 2014 - current
Shares Allocation #7 Number of Shares: 750
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
Shares Allocation #8 Number of Shares: 49
Shareholder Name Address Period
Kuta, Joanne Catherine
Individual
Woolston
Christchurch
8023
20 Dec 2017 - current

Historic shareholders

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
Location
Similar companies
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