General information

Erm New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033826615
New Zealand Business Number
1873122
Company Number
Registered
Company Status
095031978
GST Number

Erm New Zealand Limited (issued a New Zealand Business Number of 9429033826615) was started on 13 Oct 2006. 2 addresses are in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, service). Level 20, 88 Shortland Street, Auckland Central, Auckland had been their registered address, until 03 Aug 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares). The Businesscheck data was updated on 06 Mar 2024.

Current address Type Used since
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Physical & service & registered 03 Aug 2020
Contact info
64 9 3034664
Phone (Phone)
erm.com
Website
Directors
Name and Address Role Period
Michael James Gaggin
Sydney Nsw, 2000
Address used since 01 Jan 1970
Adamstown, Newcastle, Nsw, 2289
Address used since 14 Apr 2021
Director 14 Apr 2021 - current
Mark Errington
Singapore, 588666
Address used since 29 Oct 2020
Singapore, 239404
Address used since 22 Sep 2020
Director 30 Mar 2020 - 09 Jun 2023
Stephen Lee Harrison
97 Prince Charles Cresent, Singapore, 159028
Address used since 01 May 2021
Iskander Puteri, Nusajaya Johor, 79250
Address used since 22 Sep 2020
114 Jalan Jurong Kechil, Singapore, 598609
Address used since 23 Sep 2016
Director 02 Mar 2011 - 31 Oct 2021
Paul Burke
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Engadine, Nsw, 2233
Address used since 16 Nov 2015
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 16 Nov 2015 - 15 Apr 2021
Andrew J.
No.200 Queen's Road East, Hong Kong,
Address used since 17 Jun 2016
Director 16 Nov 2015 - 05 Feb 2020
Jonathan Stuart Perry
Mount Eden, Auckland, 1024
Address used since 28 Jul 2016
Director 28 Jul 2016 - 26 Jul 2019
Tracey Ann Ryan
Stanley Point, Auckland, 0624
Address used since 08 Jan 2013
Director 08 Jan 2013 - 15 Mar 2016
Keryn Lee James
Mt Lawley, Western Australia, 6051
Address used since 28 Oct 2013
309 Kent St, Sydney, 2000
Address used since 01 Jan 1970
309 Kent St, Sydney, 2000
Address used since 01 Jan 1970
Director 22 May 2012 - 20 Nov 2015
Mark Andrew Croudace
Pymble Nsw, 2073
Address used since 06 May 2014
309 Kent St, Sydney, 2000
Address used since 01 Jan 1970
309 Kent St, Sydney, 2000
Address used since 01 Jan 1970
Director 06 May 2014 - 14 Oct 2015
Alan Simonic
Cashmere Qld 4500, Australia,
Address used since 05 Mar 2010
Director 05 Mar 2010 - 06 May 2014
David Anthony Wills
Harbord, Sydney, Nsw Australia,
Address used since 20 Feb 2008
Director 20 Feb 2008 - 28 Oct 2013
Stephen Laking
Bukit Bandaraya, Bangsar 59100, Kuala Lumpur,
Address used since 18 Jan 2011
Director 18 Jan 2011 - 10 May 2012
Nicholas Mark Bloom
Waverton Nsw 2060 Australia,
Address used since 05 Mar 2010
Director 05 Mar 2010 - 23 Feb 2011
David Mcarthur
Old Greenwich, Connecticut 06870, Usa,
Address used since 10 Oct 2008
Director 20 Feb 2008 - 21 Dec 2010
Matthew Adam Klein
13 Commerce Street, Auckland, New Zealand,
Address used since 19 Jul 2007
Director 13 Oct 2006 - 03 Feb 2010
David Norbert Snashall
Pyrmont, Australia,
Address used since 19 Jul 2007
Director 13 Oct 2006 - 18 Aug 2009
Addresses
Previous address Type Period
Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 25 May 2020 - 03 Aug 2020
Powderham Business Centre, 117 Powderham Street, New Plymouth, 4310 Registered & physical 18 Jul 2019 - 25 May 2020
Suite 8b, Level 8, Wellesley Centre,, 44-52 Wellesley Street, Auckland Central, Auckland, 1010 Registered & physical 15 Dec 2015 - 18 Jul 2019
Level 7, Wellesley Centre,, 44-52 Wellesley Street, Auckland Central, Auckland, 1010 Physical & registered 13 Jan 2011 - 15 Dec 2015
Commerce House, Level 2, 13 Commerce Str, Auckland Physical & registered 26 Jul 2007 - 13 Jan 2011
22a Jervois Road, Ponsonby, Auckland, New Zealand Registered 06 Mar 2007 - 26 Jul 2007
22a, Jervois Road, Ponsonby, Auckland, New Zealand Physical 06 Mar 2007 - 26 Jul 2007
Bdo Spicers (ic), Level 8, 120 Albert Street, Auckland, New Zealand Physical & registered 13 Oct 2006 - 06 Mar 2007
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
March
Financial report filing month
26 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Erm Limited
Other (Other)
13 Oct 2006 - current

Ultimate Holding Company
Effective Date 12 Oct 2021
Name The Erm International Group Limited
Type Company
Ultimate Holding Company Number 13391605
Country of origin GB
Location
Companies nearby
City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West
Jpgsm Limited
Level 10, Wellesley Centre
Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West
Thinkscience Trust
Level 5, Wellesley Centre
Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West
David Davies & Associates Limited
Level 10, Novell Building