Shortcuts

Environmental Health Management Services Limited

Type: NZ Limited Company (Ltd)
9429037440657
NZBN
1000212
Company Number
Registered
Company Status
Current address
9 Airpark Drive
Mangere
Auckland 2022
New Zealand
Registered & physical address used since 16 Nov 2017

Environmental Health Management Services Limited, a registered company, was registered on 17 Nov 1999. 9429037440657 is the business number it was issued. This company has been managed by 6 directors: Susan Deborah Smith - an active director whose contract started on 17 Nov 1999,
Allan Keith Smith - an active director whose contract started on 11 Apr 2007,
Graham Frank Walling - an active director whose contract started on 18 Aug 2014,
Jonathon Bishop - an active director whose contract started on 01 Jul 2015,
Aaron James Wallace - an active director whose contract started on 01 Jul 2015.
Updated on 24 Jul 2019, our data contains detailed information about 1 address: 9 Airpark Drive, Mangere, Auckland, 2022 (type: registered, physical).
Environmental Health Management Services Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 16 Nov 2017.
A total of 1000 shares are issued to 6 shareholders (2 groups). The first group consists of 510 shares (51%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 490 shares (49%).

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 16 Nov 2017

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Oct 2013 to 15 Jul 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 02 Mar 2010 to 01 Oct 2013

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 06 Mar 2008 to 02 Mar 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 06 Mar 2008

Address: Level 14, Forsyth Barr Tower, 55-65 Shortland Sreet, Auckland

Registered address used from 05 Nov 2004 to 31 Aug 2007

Address: Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical address used from 05 Nov 2004 to 31 Aug 2007

Address: 36 Takitimu Street, Orakei, Auckland

Registered & physical address used from 04 Nov 2002 to 05 Nov 2004

Address: 95 Mellons Bay Road, Mellons Bay, Howick, Auckland

Registered address used from 12 Apr 2000 to 04 Nov 2002

Address: 95 Mellons Bay Road, Mellons Bay, Howick, Auckland

Physical address used from 17 Nov 1999 to 04 Nov 2002

Contact info
64 9 6201700
Phone
coliver@accessable.co.nz
Email
www.accessable.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Individual Allan Keith Smith Remuera
Auckland
1050
New Zealand
Individual Susan Deborah Smith Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Asdr Trustees Limited
Shareholder NZBN: 9429042083658
Parnell
Auckland
Null 1052
New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Graham Frank Walling Somerville
Auckland
2014
New Zealand
Entity (NZ Limited Company) Dht (2015) 2 Limited
Shareholder NZBN: 9429041720011
Albany
Auckland
Null 0632
New Zealand
Individual Sharon Lesley Walling Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Northern Trustee Services (no.59) Limited
Shareholder NZBN: 9429034484364
Company Number: 1713141
Entity Northern Trustee Services (no.59) Limited
Shareholder NZBN: 9429034484364
Company Number: 1713141
Individual Stephen C Warne Orakei
Auckland
Individual David John Walling Flat Bush
Auckland
2016
New Zealand
Individual Sharon Lesley Rhodes Somerville
Auckland
2014
New Zealand
Directors

Susan Deborah Smith - Director

Appointment date: 17 Nov 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Mar 2014


Allan Keith Smith - Director

Appointment date: 11 Apr 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2014


Graham Frank Walling - Director

Appointment date: 18 Aug 2014

Address: Somerville, Auckland, 2014 New Zealand

Address used since 05 Sep 2014


Jonathon Bishop - Director

Appointment date: 01 Jul 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jul 2015


Aaron James Wallace - Director

Appointment date: 01 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jan 2016


Allan Keith Smith - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 22 Sep 2005

Address: Orakei, Auckland,

Address used since 25 Oct 2002

Nearby companies

Accessable Limited
9 Airpark Drive

Ehms Properties Limited
9 Airpark Drive

Ehms Properties Auckland Limited
9 Airpark Drive

Ehms Properties Wellington Limited
9 Airpark Drive

Alyusrah Holdings Limited
26 Airpark Drive

Park N Fly Limited
26 Airpark Drive