General information

Environ Group Limited

Type: NZ Limited Company (Ltd)
9429037560058
New Zealand Business Number
964512
Company Number
Registered
Company Status
K624010 - Financial Asset Investing I461010 - Delivery Service - Road
Industry classification codes with description

Environ Group Limited (issued an NZ business identifier of 9429037560058) was started on 25 Jun 1999. 5 addresess are in use by the company: 40 Ron Guthrey Road, Christchurch Airport, Christchurch, 8042 (type: postal, office). Bolt Place, Christchurch Airport, Christchurch had been their physical address, up until 19 Feb 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Chin, Michael Tong Chee (a director) located at Rd2, Christchurch postcode 7672. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Montreux Holdings Limited (an entity) - located at Lincoln. "Financial asset investing" (ANZSIC K624010) is the classification the Australian Bureau of Statistics issued to Environ Group Limited. Our information was updated on 06 May 2025.

Current address Type Used since
40 Ron Guthrey Road, Christchurch Airport, Christchurch, 8042 Physical & registered & service 19 Feb 2019
40 Ron Guthrey Road, Christchurch Airport, Christchurch, 8042 Postal & office & delivery 03 Mar 2020
Contact info
64 35884 99
Phone (Phone)
jeremy@rybak.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Michael Tong Chee Chin
Rd2, Christchurch, 7672
Address used since 01 Jul 2015
Director 04 Apr 2006 - current
Jeremy Gilbert Greenwood
Lincoln, Lincoln, 7608
Address used since 03 Feb 2017
Director 04 Apr 2006 - current
Warren Maynell Boyes
Avonhead, Christchurch,
Address used since 25 Jun 1999
Director 25 Jun 1999 - 03 May 2006
Jo-ann Marie Boyes
Avonhead, Christchurch,
Address used since 25 Jun 1999
Director 25 Jun 1999 - 04 Apr 2006
Addresses
Principal place of activity
40 Ron Guthrey Road , Christchurch Airport , Christchurch , 8042
Previous address Type Period
Bolt Place, Christchurch Airport, Christchurch Physical & registered 11 Apr 2006 - 19 Feb 2019
Grant Thornton, 8th Floor, A M P Centre, Cathedral Sq, Christchurch Attn: Trevor, Thornton Registered 05 Mar 2001 - 11 Apr 2006
Grant Thornton, 8th Floor, A M P Centre, Cathedral Square, Christchurch Physical 05 Mar 2001 - 05 Mar 2001
Grant Thornton, 8th Floor, A M P Centre, Cathedral Sq, Christchurch Attn: Trevor, Thornton Registered 12 Apr 2000 - 05 Mar 2001
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
25 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Chin, Michael Tong Chee
Director
Rd2
Christchurch
7672
07 Sep 2023 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Montreux Holdings Limited
Shareholder NZBN: 9429034270264
Entity (NZ Limited Company)
Lincoln
7608
04 Apr 2006 - current

Historic shareholders

Shareholder Name Address Period
Boyes, Jo-ann Marie
Individual
Avonhead
Christchurch
25 Jun 1999 - 04 Apr 2006
Boyes, Warren Maynell
Individual
Avonhead
Christchurch
25 Jun 1999 - 04 Apr 2006
Robinson, Lee Michael Christopher
Individual
Christchurch
25 Jun 1999 - 04 Apr 2006
Canopy Plus Limited
Shareholder NZBN: 9429037978563
Company Number: 879966
Entity
Christchurch Airport
Christchurch
8042
04 Apr 2006 - 07 Sep 2023
Boyes, Jo-ann Marie
Individual
Avonhead
Christchurch
25 Jun 1999 - 04 Apr 2006
Boyes, Warren Maynell
Individual
Avonhead
Christchurch
25 Jun 1999 - 04 Apr 2006
Thornton, Trevor Francis
Individual
Christchurch
25 Jun 1999 - 04 Apr 2006
Location
Companies nearby
Similar companies
Ladbroke Investments Limited
Unit 4, 35 Sir William Pickering Drive
Two Nine Zero Limited
455 Avonhead Road
Owphi Lavender Limited
4/35 Sir William Pickering Drive
Longitude Trustee Limited
356 Memorial Avenue
Bianco Era Fund Limited
19 Leo Street
Jebar Limited
16 Thurlestone Place