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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Allan Keith Smith |
Remuera Auckland 1050 New Zealand |
17 Nov 1999 - |
Individual | Susan Deborah Smith |
Remuera Auckland 1050 New Zealand |
17 Nov 1999 - |
Entity (NZ Limited Company) | Asdr Trustees Limited Shareholder NZBN: 9429042083658 |
Parnell Auckland Null 1052 New Zealand |
05 May 2016 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Graham Frank Walling |
Somerville Auckland 2014 New Zealand |
20 Sep 2013 - |
Entity (NZ Limited Company) | Dht (2015) 2 Limited Shareholder NZBN: 9429041720011 |
Albany Auckland Null 0632 New Zealand |
24 Jul 2015 - |
Individual | Sharon Lesley Walling |
Somerville Auckland 2014 New Zealand |
01 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Northern Trustee Services (no.59) Limited Shareholder NZBN: 9429034484364 Company Number: 1713141 |
24 Jan 2006 - 05 May 2016 | |
Entity | Northern Trustee Services (no.59) Limited Shareholder NZBN: 9429034484364 Company Number: 1713141 |
24 Jan 2006 - 05 May 2016 | |
Individual | Stephen C Warne |
Orakei Auckland |
17 Nov 1999 - 24 Jan 2006 |
Individual | David John Walling |
Flat Bush Auckland 2016 New Zealand |
20 Sep 2013 - 24 Jul 2015 |
Individual | Sharon Lesley Rhodes |
Somerville Auckland 2014 New Zealand |
24 Jul 2015 - 01 Feb 2017 |
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
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