Containment Solutions Limited (issued an NZ business identifier of 9429042384045) was launched on 01 Jun 2016. 7 addresess are in use by the company: 37 Tahi Street, Miramar, Wellington, 6022 (type: postal, office). 6B Arahanga Grove, Maupuia, Wellington had been their physical address, until 31 Aug 2020. Containment Solutions Limited used other aliases, namely: Affordable Wraps Limited from 31 May 2016 to 17 Mar 2022. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10 shares (100 per cent of shares), namely:
Molloy, Julian (a director) located at Miramar, Wellington postcode 6022. "Building completion services - all trades subcontracted" (ANZSIC E329920) is the classification the Australian Bureau of Statistics issued Containment Solutions Limited. Businesscheck's database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6b Arahanga Grove, Maupuia, Wellington, 6022 | Registered | 18 Sep 2019 |
| 37 Tahi Street, Miramar, Wellington, 6022 | Shareregister & other (Address For Share Register) | 21 Aug 2020 |
| 37 Tahi Street, Miramar, Wellington, 6022 | Physical & service | 31 Aug 2020 |
| 37 Tahi Street, Miramar, Wellington, 6022 | Postal & office & delivery | 03 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Julian Molloy
Miramar, Wellington, 6022
Address used since 21 Aug 2020
Miramar, Wellington, 6022
Address used since 21 Sep 2017
Wellington, 6011
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - current |
| Type | Used since | |
|---|---|---|
| 37 Tahi Street, Miramar, Wellington, 6022 | Postal & office & delivery | 03 Aug 2022 |
| 37 Tahi Street , Miramar , Wellington , 6022 |
| Previous address | Type | Period |
|---|---|---|
| 6b Arahanga Grove, Maupuia, Wellington, 6022 | Physical | 18 Sep 2019 - 31 Aug 2020 |
| 6 Stone Street, Miramar, Wellington, 6022 | Registered & physical | 29 Sep 2017 - 18 Sep 2019 |
| Apartment E, 60 Courtney Place, Wellington, 6011 | Registered & physical | 01 Jun 2016 - 29 Sep 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Molloy, Julian Director |
Miramar Wellington 6022 |
01 Jun 2016 - current |
![]() |
White Picket Limited 106 Hobart Street |
![]() |
Moxham Buildings Limited 122 Hobart Street |
![]() |
Craig Construction Limited 6 Chelsea Street |
![]() |
Parag & Young Management Consultants Limited 124 Hobart Street |
![]() |
143 Hobart Limited 143 Hobart Street |
![]() |
Signature Cleaning Limited 36a Stone Street |
|
A Grade Building And Repiling Limited 119a Wexford Road |
|
Handyfix 2017 Limited 61 Rhine Street |
|
Zeal Commercial Interiors Limited Level 15, Grant Thornton House |
|
Overton Associates Limited Unit 8, 69 Kaiwharawhara Road |
|
All Property Maintenance Services Limited 15 Canterbury Street |
|
Excallibur Trading Company Limited 11 Epuni Street |