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 |
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 |
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 |
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 |
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 |
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 |
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 |