Ah Essential Limited (New Zealand Business Number 9429030306554) was incorporated on 19 Mar 2013. 3 addresses are currently in use by the company: 22 Crawford Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 260 King Edward Street, South Dunedin, Dunedin had been their registered address, up until 10 Apr 2015. Ah Essential Limited used other names, namely: Active Healthcare Limited from 15 Mar 2013 to 30 Jan 2015. 3000 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 1 share (0.03% of shares), namely:
Bishop, Todd (a director) located at Dunedin postcode 9012. As far as the second group is concerned, a total of 1 shareholder holds 0.03% of all shares (1 share); it includes
Bishop, Ezra (a director) - located at Dunedin Central, Dunedin. Next there is the third group of shareholders, share allotment (999 shares, 33.3%) belongs to 1 entity, namely:
Trustee Ma1 Limited, located at Dunedin Central, Dunedin (an entity). "Health services" (business classification Q859940) is the classification the Australian Bureau of Statistics issued to Ah Essential Limited. The Businesscheck data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
46 Church Road, Pukete, Hamilton, 3200 | Other (Address for Records) | 03 Apr 2014 |
22 Crawford Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 10 Apr 2015 |
Name and Address | Role | Period |
---|---|---|
Todd Bishop
Dunedin, 9012
Address used since 08 Nov 2016 |
Director | 01 Jul 2013 - current |
Isaac John Bishop
East Taieri, Mosgiel, 9024
Address used since 10 Mar 2017
Fairfield, Dunedin, 9018
Address used since 10 Mar 2017 |
Director | 01 Jul 2013 - current |
Ezra Bishop
Dunedin Central, Dunedin, 9016
Address used since 15 Mar 2021
Dunedin, 9012
Address used since 08 Nov 2016 |
Director | 01 Jul 2013 - current |
Anthony Selwyn Bishop
South Dunedin, Dunedin, 9012
Address used since 19 Mar 2013 |
Director | 19 Mar 2013 - 01 Jul 2013 |
Annette Freda Bishop
South Dunedin, Dunedin, 9012
Address used since 19 Mar 2013 |
Director | 19 Mar 2013 - 01 Jul 2013 |
Previous address | Type | Period |
---|---|---|
260 King Edward Street, South Dunedin, Dunedin, 9012 | Registered & physical | 19 Mar 2013 - 10 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Bishop, Todd Director |
Dunedin 9012 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bishop, Ezra Director |
Dunedin Central Dunedin 9016 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Trustee Ma1 Limited Shareholder NZBN: 9429030279582 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Trustee Ku2 Limited Shareholder NZBN: 9429030279339 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Trustee Cn3 Limited Shareholder NZBN: 9429030279094 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bishop, Isaac John Director |
East Taieri Mosgiel 9024 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bishop, Annette Freda Individual |
South Dunedin Dunedin 9012 |
19 Mar 2013 - 11 Apr 2014 |
Bishop, Anthony Selwyn Individual |
South Dunedin Dunedin 9012 |
19 Mar 2013 - 11 Apr 2014 |
Annette Freda Bishop Director |
South Dunedin Dunedin 9012 |
19 Mar 2013 - 11 Apr 2014 |
Anthony Selwyn Bishop Director |
South Dunedin Dunedin 9012 |
19 Mar 2013 - 11 Apr 2014 |
Trustee Cn3 Limited 22 Crawford Street |
|
Waihola Excavation Limited 35a Crawford Street |
|
Lake Waihola Tavern Limited 35a Crawford Street |
|
Ybt Nominees (no.2) Limited 35a Crawford Street |
|
Ikulutu.com Limited 35a Crawford Street |
|
Steeltec Limited 35a Crawford Street |
The Queenstown Clinic Limited Level 13, Otago House |
Simon Mayhew Family & Sports Medicine Limited Level 3, 258 Stuart St |
ŌtĀkou Health Limited 25 College Street |
Rethink Children's Therapy Limited 28 Sretlaw Place |
Holistic Health Global Limited 46 Caldwell Street |
Yewj Tensegrity Therapeutics Limited 142 Cowan Road |