Eco Care Products Limited, a registered company, was started on 12 Nov 2010. 9429031310574 is the business number it was issued. "Wholesale trade import and export" (ANZSIC F373970) is how the company has been classified. The company has been run by 3 directors: Rachel Maree Gore - an active director whose contract started on 04 Aug 2016,
Annette Carol Southey - an inactive director whose contract started on 12 Nov 2010 and was terminated on 04 Aug 2016,
Philip John Eustace - an inactive director whose contract started on 12 Nov 2010 and was terminated on 04 Aug 2016.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 44 Tane Road, Laingholm, Auckland, 0604 (category: registered, physical).
Eco Care Products Limited had been using Flat 4, 226 Gowing Drive, Meadowbank, Auckland as their physical address up to 15 Aug 2016.
A single entity controls all company shares (exactly 1000 shares) - Gore, Rachel - located at 0604, Laingholm, Auckland.
Previous address
Address: Flat 4, 226 Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Physical & registered address used from 12 Nov 2010 to 15 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gore, Rachel |
Laingholm Auckland 0604 New Zealand |
05 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pj Southern Consulting Limited Shareholder NZBN: 9429035403951 Company Number: 1511796 |
12 Nov 2010 - 05 Aug 2016 | |
Entity | Pj Southern Consulting Limited Shareholder NZBN: 9429035403951 Company Number: 1511796 |
12 Nov 2010 - 05 Aug 2016 |
Rachel Maree Gore - Director
Appointment date: 04 Aug 2016
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 04 Aug 2016
Annette Carol Southey - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 04 Aug 2016
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 01 Oct 2015
Philip John Eustace - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 04 Aug 2016
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 01 Oct 2015
Lowtow Limited
46 Tane Road
Healthy Being Limited
6 Tane Road
Grant Morley Architect Limited
34 Tane Road
North Island Contracts Limited
2 Tane Road
John Gill Contracting Limited
10 Tane Road
C R D Automotive Limited
29a Tane Road
Awa Link Limited
26 A Exhibition Drive
Emmerce Limited
30 Landing Road
Golden Gate Foods Limited
20 Cochran Road
Image Aviation Limited
22 Laingfield Terrace
R Mcdonald Co. New Zealand Limited
8 Herrings Cove Place
S And A Trading Haus Limited
16 Helios Place