Institute Of Environmental Science and Research Limited (issued an NZ business identifier of 9429038992803) was incorporated on 22 Jun 1992. 5 addresess are currently in use by the company: Kenepuru Science Centre, Kenepuru Drive, Porirua, 5022 (type: registered, postal). Kenepuru Science Centre, Porirua, Porirua had been their registered address, up to 30 Nov 2022. Institute Of Environmental Science and Research Limited used other aliases, namely: Institute Of Environmental Health and Forensic Sciences Limited from 22 Jun 1992 to 01 Dec 1993. 33494000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 16747000 shares (50% of shares), namely:
Finance, Minister Of (an individual) located at Wellington. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 16747000 shares); it includes
Science Innovation and Technology, Minister Of (an individual) - located at Wellington. Businesscheck's database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Kenepuru Science Centre, Kenepuru Drive, Porirua | Physical & service | 31 Oct 1998 |
| Po Box 50 348, Porirua, Wellington, 5240 | Postal | 26 Jun 2020 |
| 34 Kenepuru Drive, Kenepuru, Porirua, 5022 | Office & delivery | 26 Jun 2020 |
| Kenepuru Science Centre, Kenepuru Drive, Porirua, 5022 | Registered | 30 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Kate Mary Keeble Thomson
Te Aro, Wellington, 6011
Address used since 15 Jul 2020
Rd 1, Tauherenikau, 5794
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - current |
|
Matthew Patrick Glenn
Tauriko, Tauranga, 3110
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
|
Matthew Richard Glenn
Tauriko, Tauranga, 3110
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
|
Justine Gilliland
Westown, New Plymouth, 4310
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
|
Bruce Donald Campbell
Rd 1, Kerikeri, 0294
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
|
Sarah Louise Young
Kohimarama, Auckland, 1071
Address used since 16 Dec 2024
Harewood, Christchurch, 8051
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
|
Catherine Rose Abel-pattinson
Rd 4, Pukekohe, 2679
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
|
Ashley Robin Bloomfield
Lowry Bay, Lower Hutt, 5013
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - 16 May 2025 |
|
Melissa Mcleod
Seatoun, Wellington, 6022
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - 01 Feb 2025 |
|
Michael Andrew Shenk
Mission Bay, Auckland, 1071
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - 31 May 2023 |
|
Cristin Gregor Print
Remuera, Auckland, 1050
Address used since 27 Oct 2022
Remuera, Auckland, 1050
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - 31 May 2023 |
|
Denise Frances Church
Kelburn, Wellington, 6012
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 30 Sep 2022 |
|
Richard Andrew Sydney Tracey Gill
Ellerslie, Auckland, 1051
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 30 Jun 2022 |
|
Quentin Cheyne Selwyn Hix
Highfield, Timaru, 7910
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 29 Feb 2020 |
|
Helen Darling
Rd3, Cromwell, 9393
Address used since 01 Jun 2014 |
Director | 01 Jul 2013 - 30 Sep 2019 |
|
Marion Anne Cowden
Thorndon, Wellington, 6011
Address used since 01 Jul 2014 |
Director | 01 Jul 2012 - 30 Jun 2018 |
|
William Denny
Pakuranga Heights, Manukau, 2010
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 01 Jul 2017 |
|
John William O'hara
Takapuna, Auckland, 0622
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 01 Jul 2017 |
|
Dr Andrea Louise Grant
Point Chevalier, Auckland, 1022
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 01 Mar 2017 |
|
Tahu Leslie Potiki
Rd 2, Dunedin, 9077
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 01 Jul 2016 |
|
Susan Carrel Macken
Remuera, Auckland, 1050
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 30 Jun 2015 |
|
Patricia Schnauer
Milford, North Shore City, 0620
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 30 Jun 2015 |
|
Eric Ross Peat
St Heliers, Auckland, 1071
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 30 Jun 2014 |
|
Dr Judith Johnston
Normandale, Lower Hutt, 5010
Address used since 01 Jul 2007 |
Director | 01 Jul 2007 - 30 Jun 2013 |
|
Elizabeth Mary Hickey
Remuera, Auckland, 1050
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 30 Jun 2012 |
|
Roma Mere Roberts
Birkenhead, Auckland, 0626
Address used since 01 Jun 2009 |
Director | 01 Jul 2004 - 30 Jun 2010 |
|
Garth Alan Carnaby
Lincoln, Canterbury, 7608
Address used since 01 Jul 2005 |
Director | 01 Jul 2005 - 30 Jun 2010 |
|
Prof Stephen Thomas Chambers
Christchurch, 8022
Address used since 01 Jul 2007 |
Director | 01 Jul 2007 - 30 Jun 2010 |
|
Ian Wilson
Palmerston North,
Address used since 01 Sep 2003 |
Director | 28 Jun 2001 - 30 Jun 2009 |
|
Sharon Lee Opai
Taupo,
Address used since 06 Jun 2003 |
Director | 01 Jul 2002 - 30 Jun 2009 |
|
Dr Roderick Boyd Ellis-pegler
Epsom, Auckland,
Address used since 10 Nov 1999 |
Director | 10 Nov 1999 - 30 Jun 2007 |
|
Keith William Oliver
Rd4, Pukekohe, Auckland,
Address used since 01 Jul 2004 |
Director | 01 Jul 2004 - 30 Jun 2007 |
|
Kathryn Elizabeth Crosier
St Heliers, Auckland,
Address used since 23 Nov 1998 |
Director | 23 Nov 1998 - 30 Jun 2005 |
|
James Soon Lim Koh
Ohoka, Rd 2 Kaiapoi, North Canterbury,
Address used since 06 Jun 2003 |
Director | 20 Nov 1997 - 30 Jun 2004 |
|
Murray Ian Bain
Karori, Wellington,
Address used since 01 Jul 2002 |
Director | 01 Jul 2002 - 29 Feb 2004 |
|
Carol Clayton
Tauranga,
Address used since 22 Sep 1999 |
Director | 22 Sep 1999 - 30 Jun 2002 |
|
Christopher John Hodson, Qc
Wellington,
Address used since 14 Oct 1998 |
Director | 14 Oct 1998 - 31 May 2002 |
|
Angus Malcolm Don
Remuera, Auckland,
Address used since 27 Oct 1995 |
Director | 27 Oct 1995 - 31 Dec 2001 |
|
Christopher Robert Mace
Remuera, Auckland,
Address used since 22 Jun 1992 |
Director | 22 Jun 1992 - 01 Jul 1999 |
|
John Haigh
Remuera, Auckland,
Address used since 22 Jun 1992 |
Director | 22 Jun 1992 - 01 Jul 1998 |
|
Linda Jane Holloway
Roseneath, Wellington,
Address used since 22 Jun 1992 |
Director | 22 Jun 1992 - 01 Jul 1998 |
|
Ralph Paul Cooney
Mount Eden, Auckland,
Address used since 22 Jun 1992 |
Director | 22 Jun 1992 - 01 Jul 1998 |
|
Robin Orlando Hamilton Irvine
Dunedin,
Address used since 22 Jun 1992 |
Director | 22 Jun 1992 - 30 Sep 1996 |
| Type | Used since | |
|---|---|---|
| Kenepuru Science Centre, Kenepuru Drive, Porirua, 5022 | Registered | 30 Nov 2022 |
| 34 Kenepuru Drive , Kenepuru , Porirua , 5022 |
| Previous address | Type | Period |
|---|---|---|
| Kenepuru Science Centre, Porirua, Porirua, 5022 | Registered | 29 Nov 2022 - 30 Nov 2022 |
| Clear Centre, 15-17 Murphy Street, Wellington | Registered | 05 Jul 1999 - 05 Jul 1999 |
| Kenupuru Science Centre, Kenepuru Drive, Porirua | Registered | 05 Jul 1999 - 29 Nov 2022 |
| Level 6, Clear Centre, 15-17 Murphy Street, Wellington | Physical | 31 Oct 1998 - 31 Oct 1998 |
| C/- Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington | Registered | 13 Nov 1992 - 05 Jul 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finance, Minister Of Individual |
Wellington |
22 Jun 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Science Innovation And Technology, Minister Of Individual |
Wellington |
22 Jun 1992 - current |
![]() |
Esr Limited Kenepuru Science Centre |
![]() |
Orthotic And Prosthetic Solutions Wellington Limited Unit I 47 Kenepuru Drive |
![]() |
John Leen Plumbing Limited Unit O, 47 Kenepuru Drive |
![]() |
Jlp Limited Unit 0, 47 Kenepuru Drive |
![]() |
Jlp Commercial Limited Unit O, 47 Kenepuru Drive |
![]() |
Computer & Telephone Services Limited 53d Kenepuru Drive |