Gms Environmental Limited (NZBN 9429042450672) was incorporated on 19 Jul 2016. 2 addresses are in use by the company: 3 Leicester Street, Stoke, Nelson, 7011 (type: registered, service). 22 Tamaki Street, Tahunanui, Nelson had been their registered address, until 12 Jul 2024. 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:
Stewart, Mark (a director) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Stewart, Gwenyth (a director) - located at Stoke, Nelson. "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220) is the category the Australian Bureau of Statistics issued to Gms Environmental Limited. Our database was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Tamaki Street, Tahunanui, Nelson, 7011 | Physical | 02 Aug 2022 |
| 3 Leicester Street, Stoke, Nelson, 7011 | Registered & service | 12 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Stewart
Stoke, Nelson, 7011
Address used since 01 Jul 2024
Tahunanui, Nelson, 7011
Address used since 25 Jul 2022
Trentham, Upper Hutt, 5018
Address used since 19 Jul 2016 |
Director | 19 Jul 2016 - current |
|
Gwenyth Stewart
Stoke, Nelson, 7011
Address used since 01 Jul 2024
Tahunanui, Nelson, 7011
Address used since 25 Jul 2022
Trentham, Upper Hutt, 5018
Address used since 19 Jul 2016 |
Director | 19 Jul 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| 22 Tamaki Street, Tahunanui, Nelson, 7011 | Registered & service | 02 Aug 2022 - 12 Jul 2024 |
| 37 Milton Street, Trentham, Upper Hutt, 5018 | Physical & registered | 19 Jul 2016 - 02 Aug 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Mark Director |
Stoke Nelson 7011 |
19 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Gwenyth Director |
Stoke Nelson 7011 |
19 Jul 2016 - current |
![]() |
Savvy Limited 32 Milton Street |
![]() |
Mccoy Global (nz) Limited 11 Thackery Street |
![]() |
Nomula Properties Limited 13 Thackeray Street |
![]() |
Cook Islands Council Of New Zealand Trust 13 Sherdan Crescent |
![]() |
Maymorn Ridge Forests Limited 20 Thackeray Street |
![]() |
New Zealand Africa Investment Consult Limited 38 Thackeray Street |
|
Objektion Limited 100 Waiwhetu Road |
|
Greg Lee Consulting Limited 22 Milford Street |
|
Greenwood Consultancy Limited 5 Puketai Place |
|
Thinkstep Limited 11 Rawhiti Road |
|
Land And Water Solutions Limited 43 Howard Road |
|
Smrt Limited 19a Punjab Street |