Ehi New Zealand Pty Limited, a registered company, was registered on 26 Sep 2001. 9429036760725 is the number it was issued. The company has been run by 15 directors: Nick Katris - an active director whose contract began on 01 Sep 2008,
Raymond P. - an active director whose contract began on 12 Apr 2022,
Richard K. - an active director whose contract began on 12 Apr 2022,
Thomas B. - an inactive director whose contract began on 31 Dec 2013 and was terminated on 12 Apr 2022,
Blake B. - an inactive director whose contract began on 09 Oct 2019 and was terminated on 15 Sep 2021.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1143 (type: physical, registered).
Ehi New Zealand Pty Limited had been using Level 4, 21 Queen Street, Auckland as their registered address up to 18 Sep 2017.
More names used by the company, as we found at BizDb, included: from 26 Sep 2001 to 15 Oct 2001 they were named Eh Limited.
A single entity controls all company shares (exactly 20 shares) - Colson Group Holdings, Llc - located at 1143, Suite 750, Oakbrook Terrace, Il.
Previous addresses
Address: Level 4, 21 Queen Street, Auckland, 1143 New Zealand
Registered & physical address used from 20 Mar 2015 to 18 Sep 2017
Address: Level 4, 21 Queen Street, Auckland, 1143 New Zealand
Registered & physical address used from 08 Mar 2013 to 20 Mar 2015
Address: Level 8, 203 Queen Street, Auckland New Zealand
Registered address used from 01 Mar 2005 to 08 Mar 2013
Address: Level 8,203 Queen Street, Auckland New Zealand
Physical address used from 01 Mar 2005 to 08 Mar 2013
Address: 409 Dominion Road, Mt Eden, Auckland
Physical & registered address used from 26 Sep 2001 to 01 Mar 2005
Basic Financial info
Total number of Shares: 20
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Other (Other) | Colson Group Holdings, Llc |
Suite 750, Oakbrook Terrace Il 60181 United States |
12 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Colson Holding Company, Inc. |
Suite 2420 Chicago IL 60606 United States |
23 Jan 2014 - 12 Aug 2020 |
Other | Null - Colson Group Holdings, Inc | 26 Sep 2001 - 23 Jan 2014 | |
Other | Colson Group Holdings, Inc | 26 Sep 2001 - 23 Jan 2014 |
Ultimate Holding Company
Nick Katris - Director
Appointment date: 01 Sep 2008
ASIC Name: Ehi Australia Pty Ltd
Address: Wangara, Wa, 6065 Australia
Address: Ocean Reef, Western Australia 6027, Australia
Address used since 01 Sep 2008
Address: Smithfield, Sydney, Nsw, 2164 Australia
Raymond P. - Director
Appointment date: 12 Apr 2022
Richard K. - Director
Appointment date: 12 Apr 2022
Thomas B. - Director (Inactive)
Appointment date: 31 Dec 2013
Termination date: 12 Apr 2022
Address: Downers Grove, IL 60515 United States
Address used since 31 Dec 2013
Blake B. - Director (Inactive)
Appointment date: 09 Oct 2019
Termination date: 15 Sep 2021
Address: Hinsdale, Illinois, 60521 United States
Address used since 09 Oct 2019
Bart H. - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 09 Oct 2019
Address: Greenville Sc, Usa, 29615, United States
Address used since 09 Mar 2010
John H. - Director (Inactive)
Appointment date: 31 Dec 2013
Termination date: 31 Dec 2015
Address: Park Ridge, IL 60068 United States
Address used since 31 Dec 2013
Chris S. - Director (Inactive)
Appointment date: 06 May 2011
Termination date: 04 Dec 2013
Address: Saint Charles, Illinois, 60174 United States
Address used since 06 May 2011
Louhon Tucker - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 06 May 2011
Address: Naperville, Illinois 60540, U.s.a,
Address used since 25 Jun 2002
Craig Edwards - Director (Inactive)
Appointment date: 06 Jan 2006
Termination date: 01 Sep 2008
Address: Wangara, Western Australia, Australia,
Address used since 06 Jan 2006
Neil Stewart Mcwalter - Director (Inactive)
Appointment date: 06 Jan 2006
Termination date: 02 Mar 2007
Address: St Josephs, Michigan, Us 49085,
Address used since 06 Jan 2006
Marvin Ross - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 25 Dec 2005
Address: 55 Skymark Drive, Toronto, Ontario, Canada,
Address used since 26 Sep 2001
Robert Frederick Edwards - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 01 Dec 2005
Address: Ocean Reef, Western Australia 9027, Australia,
Address used since 25 Jun 2002
Desmond Honorato De Mello - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 25 Jun 2002
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 26 Sep 2001
Robert Gluth - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 22 May 2002
Address: Chicago, Illinois, Usa,
Address used since 26 Sep 2001
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House