General information

E-healthsolutions Limited

Type: NZ Limited Company (Ltd)
9429037304768
New Zealand Business Number
1026159
Company Number
Registered
Company Status

E-Healthsolutions Limited (NZBN 9429037304768) was incorporated on 07 Jun 2000. 1 address is currently in use by the company: 22 Traford Street, Gore, Gore, 9710 (type: registered, physical). 3 Fairfield Street, Gore, Gore had been their registered address, up until 28 Apr 2016. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 2 shares (2 per cent of shares), namely:
Pippa Mckone (an individual) located at Cromwell, Cromwell postcode 9310,
Bernard Mckone (an individual) located at Cromwell, Cromwell postcode 9310. When considering the second group, a total of 2 shareholders hold 98 per cent of all shares (exactly 98 shares); it includes
Bernard Mckone (an individual) - located at Cromwell, Cromwell,
Pippa Mckone (an individual) - located at Cromwell, Cromwell. Our information was updated on 10 Dec 2020.

Current address Type Used since
22 Traford Street, Gore, Gore, 9710 Registered & physical 28 Apr 2016
Directors
Name and Address Role Period
Bernard Joseph Mckone
Cromwell, Cromwell, 9310
Address used since 29 Apr 2019
Gore, Gore, 9710
Address used since 16 Jul 2015
Gore, Gore, 9710
Address used since 21 Apr 2017
Gore, Gore, 9710
Address used since 05 Apr 2018
Director 07 Jun 2000 - current
Pippa Santha Mckone
Cromwell, Cromwell, 9310
Address used since 29 Apr 2019
Gore, Gore, 9710
Address used since 16 Jul 2015
Gore, Gore, 9710
Address used since 21 Apr 2017
Gore, Gore, 9710
Address used since 05 Apr 2018
Director 07 Jun 2000 - current
Addresses
Previous address Type Period
3 Fairfield Street, Gore, Gore, 9710 Registered & physical 15 Apr 2014 - 28 Apr 2016
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 19 Sep 2013 - 15 Apr 2014
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 25 Mar 2011 - 19 Sep 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Physical & registered 22 Sep 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 29 Sep 2009 - 22 Sep 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 16 Apr 2008 - 29 Sep 2009
Harrex Group Ltd, 24 Main Street, Gore Registered & physical 05 Jul 2007 - 16 Apr 2008
Ward Wilson Limited, 24 Main Street, Gore Registered & physical 23 May 2006 - 05 Jul 2007
Ward Wilson Limited, 33a Main Street, Gore Registered & physical 15 Sep 2003 - 23 May 2006
Ward Wilson, 33a Main Street, Gore Registered & physical 07 Jun 2000 - 15 Sep 2003
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
06 May 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Pippa Santha Mckone
Individual
Cromwell
Cromwell
9310
26 Sep 2006 - current
Bernard Joseph Mckone
Individual
Cromwell
Cromwell
9310
26 Sep 2006 - current
Shares Allocation #2 Number of Shares: 98
Shareholder Name Address Period
Bernard Joseph Mckone
Individual
Cromwell
Cromwell
9310
26 Sep 2006 - current
Pippa Santha Mckone
Individual
Cromwell
Cromwell
9310
26 Sep 2006 - current

Historic shareholders

Shareholder Name Address Period
Chapman's Terrace Trustees Limited
Shareholder NZBN: 9429032550757
Company Number: 2175278
Entity
Dunedin
9016
18 Aug 2010 - 11 Oct 2019
Fiona Mccrimmon
Individual
237 Stuart Street
Dunedin Central, Dunedin
26 Sep 2006 - 18 Aug 2010
Raymond Blair Ashley
Individual
Gore
07 Jun 2000 - 26 Sep 2006
Raymond Blair Ashley
Individual
Gore
07 Jun 2000 - 26 Sep 2006
Pippa Santha Mckone
Individual
Gore
07 Jun 2000 - 26 Sep 2006
Bernard Joseph Mckone
Individual
Gore
07 Jun 2000 - 26 Sep 2006
Location
Companies nearby
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Slice Of Heaven Syndicate Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street