Ethereal Solutions Limited, a registered company, was registered on 29 Dec 1998. 9429037688295 is the NZBN it was issued. This company has been managed by 8 directors: John Andrew Rose - an active director whose contract started on 07 Sep 2011,
Sheila Elizabeth Malcolmson - an active director whose contract started on 18 Dec 2012,
Gavin John King - an active director whose contract started on 31 Mar 2016,
Allanah Catherine Scott - an active director whose contract started on 21 Nov 2018,
Ronald George Neal - an inactive director whose contract started on 29 Dec 1998 and was terminated on 21 Nov 2018.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 33 Havelock Road, Havelock North, 4130 (type: registered, physical).
Ethereal Solutions Limited had been using 33 Havelock Road, Havelock North as their registered address up until 16 Nov 2020.
A total of 16 shares are issued to 22 shareholders (16 groups). The first group consists of 1 share (6.25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (6.25 per cent). Lastly there is the next share allotment (1 share 6.25 per cent) made up of 1 entity.
Previous addresses
Address: 33 Havelock Road, Havelock North, 4130 New Zealand
Registered & physical address used from 12 Feb 2018 to 16 Nov 2020
Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 29 Jan 2016 to 12 Feb 2018
Address: 120 Queen Street, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 20 Nov 2015 to 29 Jan 2016
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 11 Sep 2013 to 20 Nov 2015
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 13 Aug 2010 to 20 Nov 2015
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 13 Aug 2010 to 11 Sep 2013
Address: Whk Coffey Davidson, 208-210 Avenue Road, Hastings New Zealand
Physical address used from 05 Dec 2007 to 13 Aug 2010
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered address used from 05 Dec 2007 to 13 Aug 2010
Address: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Registered address used from 18 Dec 2001 to 05 Dec 2007
Address: Atkinson Shepherd Hensman Limited, 107 Market St South, Hastings
Registered address used from 01 May 2001 to 18 Dec 2001
Address: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Physical address used from 01 May 2001 to 05 Dec 2007
Address: C/- Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings
Physical address used from 01 May 2001 to 01 May 2001
Address: C/- Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Physical address used from 01 May 2001 to 01 May 2001
Address: Shane F Hussey Ltd, Level 7 55-65, Shortland Street, Auckland
Physical address used from 01 May 2001 to 01 May 2001
Address: Atkinson Shepherd Hensman Limited, 107 Market St South, Hastings
Physical address used from 01 May 2001 to 01 May 2001
Address: Atkinson Shepherd Hensman Limited, 107 Market St South, Hastings
Registered address used from 12 Apr 2000 to 01 May 2001
Basic Financial info
Total number of Shares: 16
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Buckley, Hugo St John Ryan |
Rd 12 Waimarama 4294 New Zealand |
05 Sep 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Peak Anaesthesia Limited Shareholder NZBN: 9429050143894 |
Napier South Napier 4110 New Zealand |
05 Sep 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Lockington Anaesthesia Limited Shareholder NZBN: 9429031126670 |
Greymouth Greymouth 7805 New Zealand |
05 Sep 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Coates, Edwin |
Havelock North Havelock North 4130 New Zealand |
05 Sep 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Henderson, Marissa |
Havelock North Havelock North 4130 New Zealand |
05 Sep 2022 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Chun Young, Stephen |
Parkvale Hastings 4122 New Zealand |
05 Sep 2022 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | King, Gavin |
Bluff Hill Napier 4110 New Zealand |
29 Dec 1998 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Scott, Allanah Catherine |
Akina Hastings 4122 New Zealand |
09 Jan 2018 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Sutherland, Peter Alexander |
Hospital Hill Napier 4110 New Zealand |
22 Jul 2009 - |
Individual | Sutherland, Sheila Elizabeth |
Hospital Hill Napier 4110 New Zealand |
22 Jul 2009 - |
Individual | Heaphy, Jonathan Charles |
Havelock North Havelock North 4130 New Zealand |
22 Jul 2009 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Oosthuizen, Johannes |
Havelock North Havelock North 4130 New Zealand |
08 Dec 2008 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Knobloch, Tom |
Havelock North Havelock North 4130 New Zealand |
21 Dec 2020 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Rodel, Keith Raymond |
Greenmeadows Napier 4112 New Zealand |
22 Jun 2006 - |
Individual | Rose, Suzanne Philippa |
Havelock North 4130 New Zealand |
22 Jun 2006 - |
Individual | Rose, John Andrew |
Havelock North 4130 New Zealand |
29 Dec 1998 - |
Shares Allocation #13 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Murray Harty Anaesthesia Limited Shareholder NZBN: 9429037906047 |
107 Market Street South Hastings 4122 |
29 Dec 1998 - |
Shares Allocation #14 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Bvond Trust No. 3 Limited Shareholder NZBN: 9429030737068 |
Hastings Hastings 4122 New Zealand |
08 Nov 2023 - |
Individual | Irwin, Lynette Rose |
Rd 2 Hastings 4172 New Zealand |
22 Jul 2009 - |
Individual | Irwin, Mark Andrew |
Rd 2 Hastings 4172 New Zealand |
29 Dec 1998 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Brooker, Mary |
Frimley Hastings 4120 New Zealand |
29 Dec 1998 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Rorrison, Hugh Webster |
Rd 2 Hastings 4172 New Zealand |
15 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Myles, Geoffrey Hewit |
Bluff Hill Napier 4110 New Zealand |
22 Jun 2006 - 23 Sep 2011 |
Individual | Lloyd Estate, Peter |
Havelock North |
29 Dec 1998 - 27 Nov 2006 |
Individual | Lunn, Stephen Phillip |
Bluff Hill Napier 4110 New Zealand |
29 Dec 1998 - 21 Dec 2020 |
Individual | Manson, Andrew |
Hospital Hill Napier 4110 New Zealand |
29 Dec 1998 - 18 Nov 2020 |
Individual | Mitchell, Trevor James |
Bluff Hill Napier 4110 New Zealand |
29 Dec 1998 - 26 Nov 2019 |
Individual | Startup, Wayne Keith |
Havelock North (eryldene Trust) |
29 Dec 1998 - 22 Nov 2004 |
Entity | Bvond Trust No. 3 Limited Shareholder NZBN: 9429030737068 Company Number: 3758563 |
Hastings Hastings Null 4122 New Zealand |
24 Oct 2013 - 08 Nov 2023 |
Individual | Chisholm, Sheila Anne |
Havelock North Havelock North 4130 New Zealand |
29 Dec 1998 - 03 Jun 2022 |
Entity | Anaesthetic Services (hb) Limited Shareholder NZBN: 9429038588044 Company Number: 652527 |
Hastings Hastings 4122 New Zealand |
29 Dec 1998 - 03 Jun 2022 |
Individual | Hanna, Wayne Henry |
Hastings 4122 New Zealand |
23 Sep 2011 - 03 Jun 2022 |
Individual | Scott, Roger Millan |
Hospital Hill Napier 4110 New Zealand |
29 Dec 1998 - 03 Jun 2022 |
Individual | Neal, Ronald George |
Greenmeadows Napier 4112 New Zealand |
29 Dec 1998 - 21 Dec 2020 |
Individual | Scott, Roger Millan |
Hospital Hill Napier 4110 New Zealand |
29 Dec 1998 - 03 Jun 2022 |
Individual | Chisholm, Roderick Hawbury |
Havelock North Havelock North 4130 New Zealand |
29 Dec 1998 - 03 Jun 2022 |
Individual | Scott, Michael Alexander |
Hospital Hill Napier 4110 New Zealand |
18 Nov 2020 - 03 Jun 2022 |
Individual | King, Donna Marie |
Bluff Hill Napier 4110 New Zealand |
22 Jun 2006 - 03 Jun 2022 |
Individual | Scott, Christine Helen |
Hospital Hill Napier 4110 New Zealand |
29 Dec 1998 - 03 Jun 2022 |
Individual | Scott, Christine Helen |
Hospital Hill Napier 4110 New Zealand |
29 Dec 1998 - 03 Jun 2022 |
Entity | Anaesthetic Services (hb) Limited Shareholder NZBN: 9429038588044 Company Number: 652527 |
Hastings 4122 New Zealand |
29 Dec 1998 - 03 Jun 2022 |
Individual | Thomas, Graeme Manson |
Bluff Hill Napier 4110 New Zealand |
29 Dec 1998 - 19 Nov 2013 |
Individual | Lunn, Stephen Phillip |
Bluff Hill Napier 4110 New Zealand |
29 Dec 1998 - 21 Dec 2020 |
Individual | Mitchell, Raewyn |
Bluff Hill Napier 4110 New Zealand |
29 Dec 1998 - 21 Dec 2020 |
Individual | Mitchell, Raewyn |
Bluff Hill Napier 4110 New Zealand |
29 Dec 1998 - 21 Dec 2020 |
Individual | Gilmour, Bruce William |
Havelock North Havelock North 4130 New Zealand |
22 Jul 2009 - 24 Oct 2013 |
Individual | Macdonald, Iain |
Napier |
29 Dec 1998 - 08 Dec 2008 |
John Andrew Rose - Director
Appointment date: 07 Sep 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Oct 2011
Sheila Elizabeth Malcolmson - Director
Appointment date: 18 Dec 2012
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 18 Dec 2012
Gavin John King - Director
Appointment date: 31 Mar 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 31 Mar 2016
Allanah Catherine Scott - Director
Appointment date: 21 Nov 2018
Address: Akina, Hastings, 4122 New Zealand
Address used since 21 Nov 2018
Ronald George Neal - Director (Inactive)
Appointment date: 29 Dec 1998
Termination date: 21 Nov 2018
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 09 Nov 2012
Matthew Marshall Campbell - Director (Inactive)
Appointment date: 29 Dec 1998
Termination date: 31 Mar 2016
Address: Havelock North, 4130 New Zealand
Address used since 12 Nov 2015
Trevor James Mitchell - Director (Inactive)
Appointment date: 29 Dec 1998
Termination date: 18 Nov 2012
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 11 Nov 2011
Gavin John King - Director (Inactive)
Appointment date: 29 Dec 1998
Termination date: 07 Sep 2011
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 13 Nov 2009
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Landingpages Limited
50 Spur Road