Epd Australasia Limited (New Zealand Business Number 9429041242124) was incorporated on 11 Jun 2014. 2 addresses are in use by the company: 315A Hardy Street, Nelson, 7010 (type: physical, registered). 69 Rutherford Street, Hutt Central, Lower Hutt had been their physical address, up to 05 Jun 2019. Epd Australasia Limited used more aliases, namely: The Australasian Epd Programme Limited from 19 May 2014 to 13 Mar 2019. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Australian Life Cycle Assessment Society (Alcas) Po Box 12062, A'beckett St, Melbourne 3001, Australia (an other) located at Melbourne postcode 3001. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Life Cycle Association Of New Zealand (Lcanz) (an other) - located at Pukerua Bay, Pukerua Bay. "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220) is the classification the ABS issued Epd Australasia Limited. Businesscheck's information was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
315a Hardy Street, Nelson, 7010 | Physical & registered & service | 05 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
John Philip Mcarthur
Hillcrest, Hamilton, 3216
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - current |
Stephen John Mitchell
Earlwood, New South Wales, 2206
Address used since 24 Sep 2015 |
Director | 24 Sep 2015 - current |
Martin Fryer
Manurewa, Auckland, 2102
Address used since 19 Sep 2017 |
Director | 19 Sep 2017 - current |
Samuel Edwin Archer
Morningside, Auckland, 1022
Address used since 21 Jan 2020 |
Director | 21 Jan 2020 - current |
Philippa Katherine Stone
Annandale, New South Wales, 2038
Address used since 08 Sep 2020 |
Director | 08 Sep 2020 - current |
Cyril Giraud
Stanmore, New South Wales, 2048
Address used since 26 May 2021 |
Director | 26 May 2021 - current |
Jane Lauren Mansfield
North Melbourne, Victoria, 3051
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 28 Feb 2021 |
Andrew Marjoribanks
Cammeray, Nsw, 2062
Address used since 24 Oct 2018
Bullengarook, Victoria, 3437
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - 08 Sep 2020 |
Stephen James Hicks
Maraetai, Auckland, 2018
Address used since 02 Nov 2018 |
Director | 02 Nov 2018 - 24 May 2019 |
Mark Stevens
Remuera, Auckland, 1050
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 29 Aug 2018 |
Sven-olof R. | Director | 16 Dec 2015 - 05 Jul 2018 |
Caroline Jane Mackley
Bondi, New South Wales, 2024
Address used since 29 Sep 2015 |
Director | 29 Sep 2015 - 05 Jun 2018 |
Malcolm Leonard Garnham
Pukerua Bay, Pukerua Bay, 5026
Address used since 25 Sep 2015 |
Director | 25 Sep 2015 - 17 Jan 2017 |
Penelope Ellen Nelson
Wilton, Wellington, 6012
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 24 Nov 2015 |
Bryan John King
Stonefields, Auckland, 1072
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - 04 Sep 2015 |
Anthony Shaun Hume
Level 14, Prime Property Tower, Wellington, 6011
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - 31 Mar 2015 |
David Warwick Baggs
Tingalpa, Queensland, 4173
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - 05 Feb 2015 |
Previous address | Type | Period |
---|---|---|
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Physical & registered | 28 Sep 2015 - 05 Jun 2019 |
11 Rawhiti Road, Pukerua Bay, Porirua, Wellington, 5026 | Physical & registered | 23 Mar 2015 - 28 Sep 2015 |
Pearce Building, Enviro-mark Solutions, Gerald Street, Lincoln, New Zealand, Christchurch, 7608 | Physical & registered | 11 Jun 2014 - 23 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Australian Life Cycle Assessment Society (alcas) Po Box 12062, A'beckett St, Melbourne 3001, Australia Other (Other) |
Melbourne 3001 |
11 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Life Cycle Association Of New Zealand (lcanz) Other (Other) |
Pukerua Bay Pukerua Bay 5026 |
11 Jun 2014 - current |
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 |
Land And Water Solutions Limited 43 Howard Road |
Greg Lee Consulting Limited 22 Milford Street |
Smrt Limited 19a Punjab Street |
Sustainable Spaces Limited 12 Highland Crescent |
Enviro Solutions New Zealand Limited 87 Nevay Road |
Lea International Consultants Limited 32 Tirangi Road |