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 Slice Of Heaven Syndicate Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street