Institute Of Environmental Science and Research Limited, a registered company, was incorporated on 22 Jun 1992. 9429038992803 is the New Zealand Business Number it was issued. The company has been supervised by 43 directors: Kate Mary Keeble Thomson - an active director whose contract began on 01 Jul 2018,
Melissa Mcleod - an active director whose contract began on 01 Feb 2022,
Matthew Patrick Glenn - an active director whose contract began on 01 Feb 2022,
Justine Gilliland - an active director whose contract began on 01 Feb 2022,
Matthew Richard Glenn - an active director whose contract began on 01 Feb 2022.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Kenepuru Science Centre, Kenepuru Drive, Porirua, 5022 (type: registered, postal).
Institute Of Environmental Science and Research Limited had been using Kenepuru Science Centre, Porirua, Porirua as their registered address until 30 Nov 2022.
Past names for this company, as we managed to find at BizDb, included: from 22 Jun 1992 to 01 Dec 1993 they were called Institute Of Environmental Health and Forensic Sciences Limited.
A total of 8494000 shares are allotted to 2 shareholders (2 groups). The first group consists of 4247000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4247000 shares (50 per cent).
Other active addresses
Address #4: Kenepuru Science Centre, Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 30 Nov 2022
Principal place of activity
34 Kenepuru Drive, Kenepuru, Porirua, 5022 New Zealand
Previous addresses
Address #1: Kenepuru Science Centre, Porirua, Porirua, 5022 New Zealand
Registered address used from 29 Nov 2022 to 30 Nov 2022
Address #2: Clear Centre, 15-17 Murphy Street, Wellington
Registered address used from 05 Jul 1999 to 05 Jul 1999
Address #3: Kenupuru Science Centre, Kenepuru Drive, Porirua New Zealand
Registered address used from 05 Jul 1999 to 29 Nov 2022
Address #4: Level 6, Clear Centre, 15-17 Murphy Street, Wellington
Physical address used from 31 Oct 1998 to 31 Oct 1998
Address #5: C/- Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 13 Nov 1992 to 05 Jul 1999
Basic Financial info
Total number of Shares: 8494000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4247000 | |||
Individual | Finance, Minister Of |
Wellington New Zealand |
22 Jun 1992 - |
Shares Allocation #2 Number of Shares: 4247000 | |||
Individual | Science Innovation And Technology, Minister Of |
Wellington New Zealand |
22 Jun 1992 - |
Kate Mary Keeble Thomson - Director
Appointment date: 01 Jul 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Jul 2020
Address: Rd 1, Tauherenikau, 5794 New Zealand
Address used since 01 Jul 2018
Melissa Mcleod - Director
Appointment date: 01 Feb 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Feb 2022
Matthew Patrick Glenn - Director
Appointment date: 01 Feb 2022
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 01 Feb 2022
Justine Gilliland - Director
Appointment date: 01 Feb 2022
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Feb 2022
Matthew Richard Glenn - Director
Appointment date: 01 Feb 2022
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 01 Feb 2022
Ashley Robin Bloomfield - Director
Appointment date: 01 Jun 2023
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Jun 2023
Sarah Louise Young - Director
Appointment date: 01 Jun 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jun 2023
Bruce Donald Campbell - Director
Appointment date: 01 Jun 2023
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 01 Jun 2023
Catherine Rose Abel-pattinson - Director
Appointment date: 01 Jun 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Jun 2023
Michael Andrew Shenk - Director (Inactive)
Appointment date: 14 Aug 2017
Termination date: 31 May 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Aug 2017
Cristin Gregor Print - Director (Inactive)
Appointment date: 14 Aug 2017
Termination date: 31 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Oct 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Aug 2017
Denise Frances Church - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Sep 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2015
Richard Andrew Sydney Tracey Gill - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 30 Jun 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jan 2016
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 29 Feb 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Sep 2016
Helen Darling - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 30 Sep 2019
Address: Rd3, Cromwell, 9393 New Zealand
Address used since 01 Jun 2014
Marion Anne Cowden - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 30 Jun 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Jul 2014
William Denny - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 01 Jul 2017
Address: Pakuranga Heights, Manukau, 2010 New Zealand
Address used since 01 Jul 2010
John William O'hara - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 01 Jul 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jul 2014
Dr Andrea Louise Grant - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 01 Mar 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2016
Tahu Leslie Potiki - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 01 Jul 2016
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 01 Jul 2010
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
Patricia Schnauer - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 30 Jun 2015
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 Jul 2010
Eric Ross Peat - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 30 Jun 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2009
Dr Judith Johnston - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 30 Jun 2013
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Jul 2007
Elizabeth Mary Hickey - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 30 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2009
Roma Mere Roberts - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 30 Jun 2010
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jun 2009
Garth Alan Carnaby - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 30 Jun 2010
Address: Lincoln, Canterbury, 7608 New Zealand
Address used since 01 Jul 2005
Prof Stephen Thomas Chambers - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 30 Jun 2010
Address: Christchurch, 8022 New Zealand
Address used since 01 Jul 2007
Ian Wilson - Director (Inactive)
Appointment date: 28 Jun 2001
Termination date: 30 Jun 2009
Address: Palmerston North,
Address used since 01 Sep 2003
Sharon Lee Opai - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 30 Jun 2009
Address: Taupo,
Address used since 06 Jun 2003
Dr Roderick Boyd Ellis-pegler - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 30 Jun 2007
Address: Epsom, Auckland,
Address used since 10 Nov 1999
Keith William Oliver - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 30 Jun 2007
Address: Rd4, Pukekohe, Auckland,
Address used since 01 Jul 2004
Kathryn Elizabeth Crosier - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 30 Jun 2005
Address: St Heliers, Auckland,
Address used since 23 Nov 1998
James Soon Lim Koh - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 30 Jun 2004
Address: Ohoka, Rd 2 Kaiapoi, North Canterbury,
Address used since 06 Jun 2003
Murray Ian Bain - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 29 Feb 2004
Address: Karori, Wellington,
Address used since 01 Jul 2002
Carol Clayton - Director (Inactive)
Appointment date: 22 Sep 1999
Termination date: 30 Jun 2002
Address: Tauranga,
Address used since 22 Sep 1999
Christopher John Hodson, Qc - Director (Inactive)
Appointment date: 14 Oct 1998
Termination date: 31 May 2002
Address: Wellington,
Address used since 14 Oct 1998
Angus Malcolm Don - Director (Inactive)
Appointment date: 27 Oct 1995
Termination date: 31 Dec 2001
Address: Remuera, Auckland,
Address used since 27 Oct 1995
Christopher Robert Mace - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 01 Jul 1999
Address: Remuera, Auckland,
Address used since 22 Jun 1992
Ralph Paul Cooney - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 01 Jul 1998
Address: Mount Eden, Auckland,
Address used since 22 Jun 1992
Linda Jane Holloway - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 01 Jul 1998
Address: Roseneath, Wellington,
Address used since 22 Jun 1992
John Haigh - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 01 Jul 1998
Address: Remuera, Auckland,
Address used since 22 Jun 1992
Robin Orlando Hamilton Irvine - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 30 Sep 1996
Address: Dunedin,
Address used since 22 Jun 1992
Esr 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