General information

Environmental Plumbing & Drainage Limited

Type: NZ Limited Company (Ltd)
9429038752520
New Zealand Business Number
614765
Company Number
Registered
Company Status

Environmental Plumbing & Drainage Limited (issued an NZBN of 9429038752520) was registered on 22 Apr 1994. 3 addresses are in use by the company: 135 Williams Street, Cambridge, Cambridge, 3434 (type: registered, physical). 30 Duke Street, Cambridge had been their registered address, up until 30 Mar 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 70 shares (70% of shares), namely:
Carmichael, Michael Joseph (an individual) located at Cambridge 3434. When considering the second group, a total of 1 shareholder holds 30% of all shares (30 shares); it includes
Carmichael, Margaret Jean (an individual) - located at Cambridge 3434. Our data was last updated on 22 May 2025.

Current address Type Used since
30 Duke Street, Cambridge, 3434 Other (Address For Share Register) 06 May 2013
135 Williams Street, Cambridge, Cambridge, 3434 Registered & physical & service 30 Mar 2020
Directors
Name and Address Role Period
Michael Joseph Carmichael
Cambridge, 3434
Address used since 10 May 2016
Director 22 Apr 1994 - current
Warren John Thompson
Hamilton,
Address used since 22 Apr 1994
Director 22 Apr 1994 - 01 May 1996
Addresses
Previous address Type Period
30 Duke Street, Cambridge, 3434 Registered & physical 14 May 2013 - 30 Mar 2020
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 Registered 07 Jun 2007 - 14 May 2013
Shannon Wrigfley & Co Ltd, 30 Duke Street, Cambridge 3434 Registered 07 Jun 2007 - 07 Jun 2007
Shannon Wrigley & Co, 30 Duke Street, Cambridge 3434 Physical 07 Jun 2007 - 14 May 2013
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge Registered & physical 14 Jul 2004 - 07 Jun 2007
Shannon Wrigley & Co, 30 Duke Street, Cambridge Registered & physical 08 May 2003 - 14 Jul 2004
B D O Spicers Hamilton Ltd, 1st Floor/hugh Monckton Trust Building, Cnr Rostrevor & Harwood Street, Hamilton Physical 25 May 2002 - 08 May 2003
B D O Spicers Hamilton Ltd, 1st, Floor/hugh Monckton Trust Bldg, Cnr, Rostrevor & Harwood Streets, Hamilton Registered 25 May 2002 - 08 May 2003
1st Floor, Hugh Monckton Trust Building, Cnr Rostrevor & Harwood Street, Hamilton Physical 10 Jun 1998 - 10 Jun 1998
Spicer & Oppenheim, 1st Floor, Hugh Monckton Trust Building, Cnr Rostrevor & Harwood Street, Hamilton Physical 10 Jun 1998 - 25 May 2002
C/- Mackrell Murcott & Co, Chartered Accountants, 17 Clifton Road, Hamilton Registered 27 Aug 1997 - 25 May 2002
C/- Mackrell Murcott & Co, Chartered Accountants, 17 Clifton Road, Hamilton Physical 01 Jul 1997 - 10 Jun 1998
C/- Finman Services Ltd, Mahara Place, Waikanae Registered 15 May 1995 - 27 Aug 1997
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
28 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70
Shareholder Name Address Period
Carmichael, Michael Joseph
Individual
Cambridge 3434
22 Apr 1994 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Carmichael, Margaret Jean
Individual
Cambridge 3434
22 Apr 1994 - current
Location
Companies nearby
Reeves Farms Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Jla Farms Limited
30 Duke Street
Davies Homes 2012 Limited
30 Duke Street