Esr Limited, a registered company, was launched on 07 Mar 1994. 9429038774096 is the business number it was issued. This company has been supervised by 13 directors: Sarah Louise Young - an active director whose contract began on 01 Jun 2023,
Cristin Gregor Print - an inactive director whose contract began on 27 Oct 2022 and was terminated on 31 May 2023,
Denise Frances Church - an inactive director whose contract began on 01 Jul 2015 and was terminated on 27 Oct 2022,
Keith Lyle Mclea - an inactive director whose contract began on 21 Jul 2014 and was terminated on 10 Jul 2020,
Susan Carrel Macken - an inactive director whose contract began on 01 Jul 2009 and was terminated on 30 Jun 2015.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 34 Kenepuru Drive, Porirua, Porirua, 5022 (category: office, delivery).
Esr Limited had been using Level 6 Clear Centre, 15-17 Murphy Street, Wellington as their physical address until 14 Dec 1999.
One entity owns all company shares (exactly 100 shares) - Esr, Inst Of Environmental Science Res - located at 5022, Porirua.
Other active addresses
Address #4: 34 Kenepuru Drive, Kenepuru, Porirua, 5022 New Zealand
Delivery address used from 01 Dec 2021
Address #5: P O Box 50 348, Porirua, New Zealand, 5022 New Zealand
Postal address used from 01 Dec 2021
Principal place of activity
34 Kenepuru Drive, Porirua, Porirua, 5022 New Zealand
Previous addresses
Address #1: Level 6 Clear Centre, 15-17 Murphy Street, Wellington
Physical address used from 14 Dec 1999 to 14 Dec 1999
Address #2: Level 6 Clear Centre, 15-17 Murphy Street, Wellington
Registered address used from 12 Jan 1999 to 12 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Esr, Inst Of Environmental Science Res |
Porirua New Zealand |
18 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Don, Angus Malcolm |
Remuera Auckland |
07 Mar 1994 - 18 Nov 2004 |
Individual | Koh, James Soon Lim |
Fendalton Christchurch |
07 Mar 1994 - 18 Nov 2004 |
Sarah Louise Young - Director
Appointment date: 01 Jun 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jun 2023
Cristin Gregor Print - Director (Inactive)
Appointment date: 27 Oct 2022
Termination date: 31 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Oct 2022
Denise Frances Church - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 27 Oct 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2015
Keith Lyle Mclea - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 10 Jul 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 21 Jul 2014
Susan Carrel Macken - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 30 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2009
Graham Smith - Director (Inactive)
Appointment date: 09 Aug 2011
Termination date: 17 Apr 2014
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 09 Aug 2011
Fiona Mary Thomson-carter - Director (Inactive)
Appointment date: 14 May 2011
Termination date: 08 Aug 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 May 2011
Robert John Mouat Hay - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 13 May 2011
Address: Pukerua Bay, 5026 New Zealand
Address used since 01 Jul 2004
Ian Andrew Wilson - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 30 Jun 2009
Address: Palmerston North,
Address used since 25 Nov 2003
James Soon Lim Koh - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 30 Jun 2004
Address: Ohaka, Rd2 Kaiapoi,
Address used since 24 Oct 2002
Angus Malcolm Don - Director (Inactive)
Appointment date: 03 Dec 1998
Termination date: 31 Jan 2001
Address: Remuera, Auckland,
Address used since 03 Dec 1998
Christopher Robert Mace - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 30 Jun 1999
Address: Remura, Auckland,
Address used since 07 Mar 1994
Ralph Paul Cooney - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 01 Jul 1998
Address: Mt Eden, Auckland,
Address used since 07 Mar 1994
Institute Of Environmental Science And Research Limited
Kenepuru Science Centre
Orthotic And Prosthetic Solutions Wellington Limited
Unit I 47 Kenepuru Drive
John Leen Plumbing Limited
Unit O, 47 Kenepuru Drive
Jlp Limited
Unit 0, 47 Kenepuru Drive
Jlp Commercial Limited
Unit O, 47 Kenepuru Drive
Computer & Telephone Services Limited
53d Kenepuru Drive