The Institute Of Applied Human Services Limited (issued an NZ business identifier of 9429036993246) was registered on 27 Feb 2001. 2 addresses are currently in use by the company: 12 Avon Gate, Russley, Christchurch, 8042 (type: registered, physical). Level 4, 7 Winston Avenue, Papanui, Christchurch had been their registered address, up to 04 Mar 2019. 6000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.02 per cent of shares), namely:
Gurney, Carol (an individual) located at Hororata postcode 7572. When considering the second group, a total of 1 shareholder holds 79.98 per cent of all shares (exactly 4799 shares); it includes
Webb, Olive (an individual) - located at Hororata. Moving on to the third group of shareholders, share allocation (1200 shares, 20%) belongs to 1 entity, namely:
Reid, Michael John, located at Buellton, California (an individual). Our information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Avon Gate, Russley, Christchurch, 8042 | Registered & physical & service | 04 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Oiive Webb
Hororata, 7572
Address used since 16 May 2016 |
Director | 27 Feb 2001 - current |
|
Michael John Reid
Buellton, California, 93427
Address used since 01 May 2013 |
Director | 01 Nov 2005 - 14 Jun 2023 |
|
Fiona Robertson
Christchurch, 8041
Address used since 27 Feb 2001 |
Director | 27 Feb 2001 - 31 May 2015 |
|
William Mark Dahl
Sumner, Christchurch,
Address used since 27 Feb 2001 |
Director | 27 Feb 2001 - 01 May 2006 |
|
Gerrard Alexander Walmisley
Christchurch,
Address used since 27 Feb 2001 |
Director | 27 Feb 2001 - 04 Nov 2002 |
|
Michael John Reid
St Leonards, Dunedin,
Address used since 27 Feb 2001 |
Director | 27 Feb 2001 - 04 Nov 2002 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical | 10 Dec 2018 - 04 Mar 2019 |
| First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch | Registered | 12 Sep 2006 - 10 Dec 2018 |
| Unit 1, 1st Floor, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Physical | 12 Sep 2006 - 10 Dec 2018 |
| 2nd Floor, 119 Wrights Road, Christchurch | Registered & physical | 17 Nov 2005 - 12 Sep 2006 |
| 12 Main North Road, Papanui, Christchurch | Registered & physical | 27 Feb 2001 - 17 Nov 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gurney, Carol Individual |
Hororata 7572 |
14 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Webb, Olive Individual |
Hororata |
27 Feb 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Michael John Individual |
Buellton California 93427 |
10 Nov 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Fiona Individual |
Christchurch |
27 Feb 2001 - 04 Jul 2017 |
|
Dahl, William Mark Individual |
Sumner Christchurch |
27 Feb 2001 - 10 Nov 2005 |
![]() |
Lois Mcfarlane Charitable Trust Board 114 Wrights Road |
![]() |
Endeavour Consumer Health Limited 108 Wrights Road |
![]() |
Ebos Group Limited 108 Wrights Road |
![]() |
Pharmacy Retailing (nz) Limited 108 Wrights Road |
![]() |
Clinect NZ Pty Limited 108 Wrights Road |
![]() |
Aucom Holdings Limited 123 Wrights Road |