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).
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
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 | Period |
---|---|---|---|
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 |
11 Jun 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Life Cycle Association Of New Zealand (lcanz) |
Pukerua Bay Pukerua Bay 5026 New Zealand |
11 Jun 2014 - |
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
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
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