Contaminated Site Remediation Limited (issued a New Zealand Business Number of 9429041927519) was incorporated on 13 Aug 2015. 3 addresses are currently in use by the company: 27 Denniston Crescent, Redwood, Christchurch, 8051 (type: office, physical). 14 Trig Hill Road, Onetangi, Waiheke Island had been their physical address, up to 31 Jul 2019. Contaminated Site Remediation Limited used other aliases, namely: Methamphetamine Remediation Services Limited from 13 Aug 2015 to 16 May 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Michelle, Kylie (a director) located at Onetangi, Waiheke Island postcode 1081. "Hazardous material removal" (ANZSIC D292215) is the category the Australian Bureau of Statistics issued to Contaminated Site Remediation Limited. Our data was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
27 Denniston Crescent, Redwood, Christchurch, 8051 | Office | unknown |
111 Wilma Road, Ostend, Waiheke Island, 1081 | Physical & registered & service | 31 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Kylie Michelle
Hornby, Christchurch, 8042
Address used since 04 Apr 2016
Onetangi, Waiheke Island, 1081
Address used since 30 Jul 2018 |
Director | 04 Apr 2016 - current |
Hamish Cormack
Mairehau, Christchurch, 8013
Address used since 13 Aug 2015 |
Director | 13 Aug 2015 - 04 Apr 2016 |
27 Denniston Crescent , Redwood , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
14 Trig Hill Road, Onetangi, Waiheke Island, 1081 | Physical & registered | 01 Aug 2017 - 31 Jul 2019 |
28 Archer Street, Mairehau, Christchurch, 8013 | Registered & physical | 14 Apr 2016 - 01 Aug 2017 |
62 Riccarton Road, Riccarton, Christchurch, 8011 | Physical & registered | 13 Aug 2015 - 14 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Michelle, Kylie Director |
Onetangi Waiheke Island 1081 |
02 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamish Cormack Director |
Mairehau Christchurch 8013 |
13 Aug 2015 - 02 May 2016 |
Cormack, Hamish Individual |
Mairehau Christchurch 8013 |
13 Aug 2015 - 02 May 2016 |
Aqua Resources Limited 15 Denniston Crescent |
|
Bannockburn Consulting Limited 72 Lowry Avenue |
|
Powerhouse Marketing Limited 48a Solomon Avenue |
|
Southern Skin Limited 4 Murchison Avenue |
|
The Cutting Edge (2006) Limited 74 Farquhars Road |
|
Ohau Projects Limited 37 Solomon Avenue |
H.b.asbestos Services Limited 41a Palmerston Road |
Safety 1st Removals Limited 34 Redoubt Road |
Npm Remediation Limited 23 Rathbone Street |
Css Contaminated Site Solutions Limited Unit 2, 152 Lansford Crescent |
Sri Land Private Limited 51 Wingrove Road |
NZ Drug Decon And Remediation Specialist Limited 836 Colombo Street |