Shortcuts

Epd Australasia Limited

Type: NZ Limited Company (Ltd)
9429041242124
NZBN
5229581
Company Number
Registered
Company Status
M696220
Industry classification code
Environmental Consultancy Service - Excluding Laboratory Service
Industry classification description
Current address
315a Hardy Street
Nelson 7010
New Zealand
Physical & registered & service address used since 05 Jun 2019

Epd Australasia Limited, a registered company, was launched on 11 Jun 2014. 9429041242124 is the NZ business number it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company has been categorised. This company has been managed by 17 directors: John Philip Mcarthur - an active director whose contract started on 11 Jun 2014,
Stephen John Mitchell - an active director whose contract started on 24 Sep 2015,
Martin Fryer - an active director whose contract started on 19 Sep 2017,
Samuel Edwin Archer - an active director whose contract started on 21 Jan 2020,
Philippa Katherine Stone - an active director whose contract started on 08 Sep 2020.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 315A Hardy Street, Nelson, 7010 (types include: physical, registered).
Epd Australasia Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their physical address up until 05 Jun 2019.
More names for the company, as we established at BizDb, included: from 19 May 2014 to 13 Mar 2019 they were called The Australasian Epd Programme Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 28 Sep 2015 to 05 Jun 2019

Address: 11 Rawhiti Road, Pukerua Bay, Porirua, Wellington, 5026 New Zealand

Physical & registered address used from 23 Mar 2015 to 28 Sep 2015

Address: Pearce Building, Enviro-mark Solutions, Gerald Street, Lincoln, New Zealand, Christchurch, 7608 New Zealand

Physical & registered address used from 11 Jun 2014 to 23 Mar 2015

Contact info
www.epd-australasia.com
09 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) Australian Life Cycle Assessment Society (alcas) Po Box 12062, A'beckett St, Melbourne 3001, Australia Melbourne
3001
Australia
Shares Allocation #2 Number of Shares: 500
Other (Other) Life Cycle Association Of New Zealand (lcanz) Pukerua Bay
Pukerua Bay
5026
New Zealand
Directors

John Philip Mcarthur - Director

Appointment date: 11 Jun 2014

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 11 Jun 2014


Stephen John Mitchell - Director

Appointment date: 24 Sep 2015

Address: Earlwood, New South Wales, 2206 Australia

Address used since 24 Sep 2015


Martin Fryer - Director

Appointment date: 19 Sep 2017

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 19 Sep 2017


Samuel Edwin Archer - Director

Appointment date: 21 Jan 2020

Address: Morningside, Auckland, 1022 New Zealand

Address used since 21 Jan 2020


Philippa Katherine Stone - Director

Appointment date: 08 Sep 2020

Address: Annandale, New South Wales, 2038 Australia

Address used since 08 Sep 2020


Cyril Giraud - Director

Appointment date: 26 May 2021

Address: Stanmore, New South Wales, 2048 Australia

Address used since 26 May 2021


Jane Lauren Mansfield - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 28 Feb 2021

Address: North Melbourne, Victoria, 3051 Australia

Address used since 01 Nov 2018


Andrew Marjoribanks - Director (Inactive)

Appointment date: 11 Jun 2014

Termination date: 08 Sep 2020

Address: Cammeray, Nsw, 2062 Australia

Address used since 24 Oct 2018

Address: Bullengarook, Victoria, 3437 Australia

Address used since 11 Jun 2014


Stephen James Hicks - Director (Inactive)

Appointment date: 02 Nov 2018

Termination date: 24 May 2019

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 02 Nov 2018


Mark Stevens - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 29 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2016


Sven-olof R. - Director (Inactive)

Appointment date: 16 Dec 2015

Termination date: 05 Jul 2018


Caroline Jane Mackley - Director (Inactive)

Appointment date: 29 Sep 2015

Termination date: 05 Jun 2018

Address: Bondi, New South Wales, 2024 Australia

Address used since 29 Sep 2015


Malcolm Leonard Garnham - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 17 Jan 2017

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 25 Sep 2015


Penelope Ellen Nelson - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 24 Nov 2015

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Oct 2015


Bryan John King - Director (Inactive)

Appointment date: 11 Jun 2014

Termination date: 04 Sep 2015

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 11 Jun 2014


Anthony Shaun Hume - Director (Inactive)

Appointment date: 11 Jun 2014

Termination date: 31 Mar 2015

Address: Level 14, Prime Property Tower, Wellington, 6011 New Zealand

Address used since 11 Jun 2014


David Warwick Baggs - Director (Inactive)

Appointment date: 11 Jun 2014

Termination date: 05 Feb 2015

Address: Tingalpa, Queensland, 4173 Australia

Address used since 11 Jun 2014

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

Aeolic Environmental Limited
1 Edwin Street

Fibresafe Nz Limited
E Block

Gecko Limited
C/- Ams Services

Kowhiti Limited
50 Bloomfield Terrace

Land And Water Solutions Limited
43 Howard Road

Orbis-technologies Limited
101 Port Road