General information

Epd Australasia Limited

Type: NZ Limited Company (Ltd)
9429041242124
New Zealand Business Number
5229581
Company Number
Registered
Company Status
M696220 - Environmental Consultancy Service - Excluding Laboratory Service
Industry classification codes with description

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
Contact info
www.epd-australasia.com
Website
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
March
Financial report filing month
19 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
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
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Life Cycle Association Of New Zealand (lcanz)
Other (Other)
Pukerua Bay
Pukerua Bay
5026
11 Jun 2014 - current
Location
Companies nearby
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
Similar companies