General information

Environs Holdings Limited

Type: NZ Limited Company (Ltd)
9429036103638
New Zealand Business Number
1280070
Company Number
Registered
Company Status
S955980 - Society Operation (for The Promotion Of Community Or Sectional Interest) Nec
Industry classification codes with description

Environs Holdings Limited (NZBN 9429036103638) was registered on 07 Mar 2003. 7 addresess are in use by the company: 5 Hunt Street, Whangarei, 0110 (type: registered, physical). 2 Hunt Street, Whangarei had been their registered address, up to 26 Oct 2022. 100 shares are allocated to 8 shareholders who belong to 1 shareholder group. The first group contains 8 entities and holds 100 shares (100 per cent of shares), namely:
Shelford, Albert (an individual) located at Maungaturoto, Maungaturoto postcode 0520,
Skipper, Reno Hemi (an individual) located at Warkworth, Warkworth postcode 0910,
Holyoake, Henry (an individual) located at Rd 3, Whangarei postcode 0173. "Society operation (for the promotion of community or sectional interest) nec" (ANZSIC S955980) is the category the ABS issued Environs Holdings Limited. Our data was updated on 01 Jun 2025.

Current address Type Used since
2 Hunt Street, Whangarei, Whangarei, 0110 Other (Address For Share Register) 01 Oct 2013
5 Hunt Street, Whangarei, Whangarei, 0110 Office & other (Address For Share Register) & shareregister 17 Oct 2022
Po Box 657, Whangarei, Whangarei, 0140 Postal 17 Oct 2022
5 Hunt Street, Whangarei, 0110 Registered & physical & service 26 Oct 2022
Contact info
64 9 4597001
Phone (Phone)
office@uriohau.co.nz
Email
www.uriohau.com
Website
Directors
Name and Address Role Period
Reno Hemi Skipper
Warkworth, Warkworth, 0910
Address used since 18 Nov 2021
Maungaturoto, Maungaturoto, 0520
Address used since 24 Nov 2016
Director 24 Nov 2016 - current
Antony Boyd Thompson
Glen Eden, Auckland, 0602
Address used since 24 Aug 2017
Director 24 Aug 2017 - current
Taiawhio Wati
Dargaville, Dargaville, 0340
Address used since 28 Apr 2023
Director 09 Mar 2023 - current
Matiu Matiu Wati
Dargaville, Dargaville, 0310
Address used since 24 Aug 2017
Director 24 Aug 2017 - 27 Oct 2022
George Thomas Ashby
Rd 5, Wellsford, 0975
Address used since 24 Nov 2016
Director 24 Nov 2016 - 24 Oct 2019
Gabriel Thompson
Rd 1, Matakohe, 0593
Address used since 03 Dec 2013
Director 03 Dec 2013 - 30 Mar 2017
Georgina Dora Connelly
Kaiwaka, Wellsford, 0975
Address used since 27 Aug 2015
Director 27 Aug 2015 - 24 Nov 2016
Henry Anthony Holyoake
Rd 3, Whangarei, 0173
Address used since 27 Aug 2015
Director 27 Aug 2015 - 24 Nov 2016
Rawson Sidney Ambrose Wright
Matarau, Whangarei, 0176
Address used since 24 Sep 2015
Director 24 Sep 2015 - 27 Oct 2016
Mikaera Miru
Whangarei, 0593
Address used since 30 Jun 2016
Director 30 Jun 2016 - 27 Oct 2016
Mikaera Miru
Tinopai, Northland, 0593
Address used since 31 Mar 2011
Director 31 Mar 2011 - 28 Apr 2016
Russell Ross Kemp
Kaiwaka, Kaiwaka, 0573
Address used since 27 Aug 2015
Director 27 Aug 2015 - 28 Apr 2016
Thomas Dethierry
Te Hana, Rd 4, Wellsford, 0974, 0974
Address used since 04 Oct 2011
Director 25 Nov 2005 - 24 Sep 2013
Jamie Bruce Lloyd Paikea
Ostend, Waiheke Island, 1081
Address used since 29 Jul 2010
Director 29 Jul 2010 - 27 Oct 2010
Ross Takurohe Walker
Rd 1, Maungaturoto, 0583
Address used since 23 Sep 2009
Director 01 Apr 2004 - 27 May 2010
William Richard Wright
Morningside, Whangarei, 0110
Address used since 23 Sep 2009
Director 17 Mar 2005 - 27 May 2010
Sandra Thompson
R D 1, Matakohe,
Address used since 23 Jun 2006
Director 23 Jun 2006 - 27 May 2010
Mihi Watene
R D 1, Te Kopuru,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 04 May 2009
Ewen Ross Henderson
Campbells Bay, North Shore City, Auckland,
Address used since 21 Jul 2004
Director 21 Jul 2004 - 29 Nov 2006
Gabriel Oliver Bloy Thompson
R D 1, Matakohe,
Address used since 26 Jul 2005
Director 26 Jul 2005 - 03 Mar 2006
Jamie Paikea
Orapiu, Waiheke Island,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 17 Mar 2005
Leonie Toia
Dargaville,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 21 Jul 2004
Paul Shepherd
Matakohe,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 21 Jul 2004
Russell Rata Kemp
Maungaturoto,
Address used since 07 Mar 2003
Director 07 Mar 2003 - 20 Apr 2004
Addresses
Other active addresses
Type Used since
5 Hunt Street, Whangarei, 0110 Registered & physical & service 26 Oct 2022
Principal place of activity
5 Hunt Street , Whangarei , Whangarei , 0110
Previous address Type Period
2 Hunt Street, Whangarei, 0110 Registered & physical 10 Oct 2013 - 26 Oct 2022
110 Bank Street, Whangarei, Whangarei, 0110 Physical & registered 01 Sep 2011 - 10 Oct 2013
3 - 5 Hunt Street, Whangarei Registered & physical 07 Mar 2003 - 01 Sep 2011
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
01 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Shelford, Albert
Individual
Maungaturoto
Maungaturoto
0520
01 Oct 2020 - current
Skipper, Reno Hemi
Individual
Warkworth
Warkworth
0910
01 Nov 2016 - current
Holyoake, Henry
Individual
Rd 3
Whangarei
0173
17 Dec 2013 - current
Wati, Taiawhio Iris
Individual
Dargaville
Dargaville
0310
17 Feb 2023 - current
Pene, Raniera
Individual
Totara Heights
Auckland
2105
01 Oct 2020 - current
Welsh, Malcolm Brian
Individual
Kensington
Whangarei
0112
01 Nov 2016 - current
Connelly, Georgina Dora
Individual
Kaiwaka
0542
14 Dec 2010 - current
Thompson, Antony Boyd
Director
Glen Eden
Auckland
0602
25 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Kemp, Russell Rata
Individual
Maungaturoto
07 Mar 2003 - 27 Jun 2010
Latimer, Sir Graham Stanley
Individual
Sh 1 Pamapuria
Kaitaia
28 Sep 2005 - 14 Dec 2010
Wati, Matiu Matiu
Individual
Dargaville
Dargaville
0310
01 Nov 2016 - 17 Feb 2023
Walker, Stanley Tokorangi
Individual
Rd 5
Wellsford
0975
24 Oct 2018 - 01 Oct 2020
De Thierry, Thomas Benjamin
Individual
Te Hana Rd 4
Wellsford
0974
14 Dec 2010 - 12 Feb 2014
Ashby, George
Individual
Rd 5
Wellsford
0975
17 Dec 2013 - 01 Oct 2020
Wright, Rawson Sydney Ambrose
Individual
R D 6
Whangarei
0140
28 Sep 2005 - 01 Nov 2016
Miru, Mikaera
Individual
Tinopai Rd 1
Matakohe
0593
14 Dec 2010 - 01 Nov 2016
Wright, William Richard
Individual
Whangarei
28 Sep 2005 - 14 Dec 2010
Wati, Matiu Matiu
Individual
Dargaville
Dargaville
0310
01 Nov 2016 - 17 Feb 2023
Wati, Matiu Matiu
Individual
Dargaville
Dargaville
0310
01 Nov 2016 - 17 Feb 2023
Wati, Matiu Matiu
Individual
Dargaville
Dargaville
0310
01 Nov 2016 - 17 Feb 2023
Wati, Matiu Matiu
Individual
Dargaville
Dargaville
0310
01 Nov 2016 - 17 Feb 2023
Kemp, Russell Rata
Individual
Kaiwaka
0573
11 Apr 2011 - 15 Jan 2018
Thompson, Gabriel Oliver Bloy
Individual
R D 1
Matakohe
0593
28 Sep 2005 - 23 May 2017
Hetaraka, Tirikatene
Individual
Waiuku
28 Sep 2005 - 14 Dec 2010
Ashby, George
Individual
Rd 5
Wellsford
0975
17 Dec 2013 - 01 Oct 2020
Paikea, Paul Albert
Individual
Rd 2
Matakohe
0593
14 Dec 2010 - 01 Nov 2016
Paikea, Jamie Bruce Lloyd
Individual
Orapiu
Waiheke Island
28 Sep 2005 - 14 Dec 2010
Kemp, Russell
Individual
Sh 1
Kaiwaka
28 Sep 2005 - 14 Dec 2010
Ashby, George
Individual
Rd 5
Wellsford
0975
17 Dec 2013 - 01 Oct 2020
Ashby, George
Individual
Rd 5
Wellsford
0975
17 Dec 2013 - 01 Oct 2020
Kapa-watene, Mihi May
Individual
Rd 1
Te Kopuru
0391
14 Dec 2010 - 17 Dec 2013
Kemp, Russell Rata
Individual
Kaiwaka
0573
11 Apr 2011 - 15 Jan 2018
Location
Companies nearby
Tuoh Charitable Trustee Limited
2 Hunt Street
Cleen Sheet NZ Limited
107 Bank Street
Gladys Street Limited
8 Hunt Street
Maq Trustees 2009 Limited
Mallett Angelo Quinn
Forest & Plant Holdings Limited
Mallett Angelo Quinn
Maungatapere Water Company Limited
Mallett Angelo And Quinn
Similar companies
Girlboss Limited
64 Rosario Crescent
Band Together Limited
6 Triton Drive
Contrails Education Limited
5 Altona Road
Sea Shepherd New Zealand Limited
64 Waitea Road
Island Waste Collective Limited
324 Waiheke Road
Miss Indianz Teen Limited
1050 New North Road, Mt. Albert