Shortcuts

Ehi New Zealand Pty Limited

Type: NZ Limited Company (Ltd)
9429036760725
NZBN
1164192
Company Number
Registered
Company Status
Current address
Level 4
21 Queen Street
Auckland 1143
New Zealand
Physical & registered & service address used since 18 Sep 2017

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.

Addresses

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

Contact info
admin@ehi.com.au
13 Feb 2019 Email
Financial Data

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
Shares Allocation Number of Shares: 20
Other (Other) Colson Group Holdings, Llc Suite 750, Oakbrook Terrace
Il
60181
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Colson Holding Company, Inc. Suite 2420
Chicago
IL 60606
United States
Other Null - Colson Group Holdings, Inc
Other Colson Group Holdings, Inc

Ultimate Holding Company

Colson Ultimate Parent Inc
Name
Company
Type
US
Country of origin
1815 S. Meyers Road, Suite 750
Oakbrook Terrace
Illinois 60181
United States
Address
Directors

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

Nearby companies

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