E-Healthsolutions Limited, a registered company, was started on 07 Jun 2000. 9429037304768 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Bernard Joseph Mckone - an active director whose contract started on 07 Jun 2000,
Pippa Santha Mckone - an active director whose contract started on 07 Jun 2000.
Updated on 10 Dec 2020, our database contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, physical).
E-Healthsolutions Limited had been using 3 Fairfield Street, Gore, Gore as their registered address up to 28 Apr 2016.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 2 shares (2 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 98 shares (98 per cent).
Previous addresses
Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 15 Apr 2014 to 28 Apr 2016
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 19 Sep 2013 to 15 Apr 2014
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 19 Sep 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 22 Sep 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 29 Sep 2009 to 22 Sep 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 16 Apr 2008 to 29 Sep 2009
Address: Harrex Group Ltd, 24 Main Street, Gore
Registered & physical address used from 05 Jul 2007 to 16 Apr 2008
Address: Ward Wilson Limited, 24 Main Street, Gore
Registered & physical address used from 23 May 2006 to 05 Jul 2007
Address: Ward Wilson Limited, 33a Main Street, Gore
Registered & physical address used from 15 Sep 2003 to 23 May 2006
Address: Ward Wilson, 33a Main Street, Gore
Registered & physical address used from 07 Jun 2000 to 15 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 May 2020
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Pippa Santha Mckone |
Cromwell Cromwell 9310 New Zealand |
26 Sep 2006 - |
| Individual | Bernard Joseph Mckone |
Cromwell Cromwell 9310 New Zealand |
26 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Bernard Joseph Mckone |
Cromwell Cromwell 9310 New Zealand |
26 Sep 2006 - |
| Individual | Pippa Santha Mckone |
Cromwell Cromwell 9310 New Zealand |
26 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Chapman's Terrace Trustees Limited Shareholder NZBN: 9429032550757 Company Number: 2175278 |
Dunedin 9016 New Zealand |
18 Aug 2010 - 11 Oct 2019 |
| Individual | Fiona Mccrimmon |
237 Stuart Street Dunedin Central, Dunedin New Zealand |
26 Sep 2006 - 18 Aug 2010 |
| Individual | Raymond Blair Ashley |
Gore |
07 Jun 2000 - 26 Sep 2006 |
| Individual | Raymond Blair Ashley |
Gore |
07 Jun 2000 - 26 Sep 2006 |
| Individual | Pippa Santha Mckone |
Gore |
07 Jun 2000 - 26 Sep 2006 |
| Individual | Bernard Joseph Mckone |
Gore |
07 Jun 2000 - 26 Sep 2006 |
Bernard Joseph Mckone - Director
Appointment date: 07 Jun 2000
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 29 Apr 2019
Address: Gore, Gore, 9710 New Zealand
Address used since 16 Jul 2015
Address: Gore, Gore, 9710 New Zealand
Address used since 21 Apr 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 05 Apr 2018
Pippa Santha Mckone - Director
Appointment date: 07 Jun 2000
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 29 Apr 2019
Address: Gore, Gore, 9710 New Zealand
Address used since 16 Jul 2015
Address: Gore, Gore, 9710 New Zealand
Address used since 21 Apr 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 05 Apr 2018
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street