Shortcuts

Erm New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033826615
NZBN
1873122
Company Number
Registered
Company Status
095031978
GST Number
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 03 Aug 2020

Erm New Zealand Limited was started on 13 Oct 2006 and issued a New Zealand Business Number of 9429033826615. The registered LTD company has been supervised by 16 directors: Michael James Gaggin - an active director whose contract began on 14 Apr 2021,
Mark Errington - an inactive director whose contract began on 30 Mar 2020 and was terminated on 09 Jun 2023,
Stephen Lee Harrison - an inactive director whose contract began on 02 Mar 2011 and was terminated on 31 Oct 2021,
Paul Burke - an inactive director whose contract began on 16 Nov 2015 and was terminated on 15 Apr 2021,
Andrew J. - an inactive director whose contract began on 16 Nov 2015 and was terminated on 05 Feb 2020.
According to our data (last updated on 15 Apr 2024), this company filed 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, service).
Up until 03 Aug 2020, Erm New Zealand Limited had been using Level 20, 88 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 25 May 2020 to 03 Aug 2020

Address: Powderham Business Centre, 117 Powderham Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 18 Jul 2019 to 25 May 2020

Address: Suite 8b, Level 8, Wellesley Centre,, 44-52 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Dec 2015 to 18 Jul 2019

Address: Level 7, Wellesley Centre,, 44-52 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 13 Jan 2011 to 15 Dec 2015

Address: Commerce House, Level 2, 13 Commerce Str, Auckland New Zealand

Physical & registered address used from 26 Jul 2007 to 13 Jan 2011

Address: 22a Jervois Road, Ponsonby, Auckland, New Zealand

Registered address used from 06 Mar 2007 to 26 Jul 2007

Address: 22a, Jervois Road, Ponsonby, Auckland, New Zealand

Physical address used from 06 Mar 2007 to 26 Jul 2007

Address: Bdo Spicers (ic), Level 8, 120 Albert Street, Auckland, New Zealand

Physical & registered address used from 13 Oct 2006 to 06 Mar 2007

Contact info
64 9 3034664
26 Oct 2018 Phone
erm.com
26 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Erm Limited

Ultimate Holding Company

12 Oct 2021
Effective Date
The Erm International Group Limited
Name
Company
Type
13391605
Ultimate Holding Company Number
GB
Country of origin
Directors

Michael James Gaggin - Director

Appointment date: 14 Apr 2021

ASIC Name: Environmental Resources Management Australia Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Adamstown, Newcastle, Nsw, 2289 Australia

Address used since 14 Apr 2021


Mark Errington - Director (Inactive)

Appointment date: 30 Mar 2020

Termination date: 09 Jun 2023

Address: Singapore, 588666 Singapore

Address used since 29 Oct 2020

Address: Singapore, 239404 Singapore

Address used since 22 Sep 2020


Stephen Lee Harrison - Director (Inactive)

Appointment date: 02 Mar 2011

Termination date: 31 Oct 2021

Address: 97 Prince Charles Cresent, Singapore, 159028 Singapore

Address used since 01 May 2021

Address: Iskander Puteri, Nusajaya Johor, 79250 Malaysia

Address used since 22 Sep 2020

Address: 114 Jalan Jurong Kechil, Singapore, 598609 Singapore

Address used since 23 Sep 2016


Paul Burke - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 15 Apr 2021

ASIC Name: Environmental Resources Management Australia Pty Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Engadine, Nsw, 2233 Australia

Address used since 16 Nov 2015

Address: Sydney, New South Wales, 2000 Australia


Andrew J. - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 05 Feb 2020

Address: No.200 Queen's Road East, Hong Kong, Hong Kong SAR China

Address used since 17 Jun 2016


Jonathan Stuart Perry - Director (Inactive)

Appointment date: 28 Jul 2016

Termination date: 26 Jul 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jul 2016


Tracey Ann Ryan - Director (Inactive)

Appointment date: 08 Jan 2013

Termination date: 15 Mar 2016

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 08 Jan 2013


Keryn Lee James - Director (Inactive)

Appointment date: 22 May 2012

Termination date: 20 Nov 2015

ASIC Name: Environmental Resources Management Australia Pty Limited

Address: Mt Lawley, Western Australia, 6051 Australia

Address used since 28 Oct 2013

Address: 309 Kent St, Sydney, 2000 Australia

Address: 309 Kent St, Sydney, 2000 Australia


Mark Andrew Croudace - Director (Inactive)

Appointment date: 06 May 2014

Termination date: 14 Oct 2015

ASIC Name: Environmental Resources Management Australia Pty Limited

Address: Pymble Nsw, 2073 Australia

Address used since 06 May 2014

Address: 309 Kent St, Sydney, 2000 Australia

Address: 309 Kent St, Sydney, 2000 Australia


Alan Simonic - Director (Inactive)

Appointment date: 05 Mar 2010

Termination date: 06 May 2014

Address: Cashmere Qld 4500, Australia,

Address used since 05 Mar 2010


David Anthony Wills - Director (Inactive)

Appointment date: 20 Feb 2008

Termination date: 28 Oct 2013

Address: Harbord, Sydney, Nsw Australia,

Address used since 20 Feb 2008


Stephen Laking - Director (Inactive)

Appointment date: 18 Jan 2011

Termination date: 10 May 2012

Address: Bukit Bandaraya, Bangsar 59100, Kuala Lumpur, Malaysia

Address used since 18 Jan 2011


Nicholas Mark Bloom - Director (Inactive)

Appointment date: 05 Mar 2010

Termination date: 23 Feb 2011

Address: Waverton Nsw 2060 Australia,

Address used since 05 Mar 2010


David Mcarthur - Director (Inactive)

Appointment date: 20 Feb 2008

Termination date: 21 Dec 2010

Address: Old Greenwich, Connecticut 06870, Usa,

Address used since 10 Oct 2008


Matthew Adam Klein - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 03 Feb 2010

Address: 13 Commerce Street, Auckland, New Zealand,

Address used since 19 Jul 2007


David Norbert Snashall - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 18 Aug 2009

Address: Pyrmont, Australia,

Address used since 19 Jul 2007

Nearby companies

City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West

Jpgsm Limited
Level 10, Wellesley Centre

Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West

Thinkscience Trust
Level 5, Wellesley Centre

Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West

David Davies & Associates Limited
Level 10, Novell Building