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 28 May 2025, our database contains detailed information about 1 address: P O Box 50 348, Porirua, New Zealand, 5022 (category: postal, 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
Address #6: P O Box 50 348, Porirua, New Zealand, 5022 New Zealand
Postal address used from 28 Nov 2024
Address #7: 34 Kenepuru Drive, Porirua, Porirua, 5022 New Zealand
Delivery address used from 28 Nov 2024
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: June
Annual return last filed: 28 Nov 2024
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: Kohimarama, Auckland, 1071 New Zealand
Address used since 16 Dec 2024
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