Shortcuts

Esr Limited

Type: NZ Limited Company (Ltd)
9429038774096
NZBN
609671
Company Number
Registered
Company Status
Current address
Kenepuru Science Centre
Kenepuru Drive
Porirua New Zealand
Registered address used since 12 Jan 1999
Kenepuru Science Centre
Kenepuru Drive
Porirua New Zealand
Physical & service address used since 14 Dec 1999
34 Kenepuru Drive
Porirua
Porirua 5022
New Zealand
Office address used since 01 Dec 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Esr, Inst Of Environmental Science Res Porirua

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Don, Angus Malcolm Remuera
Auckland
Individual Koh, James Soon Lim Fendalton
Christchurch
Directors

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

Nearby companies

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