Shortcuts

Eco X-pert Group Company Limited

Type: NZ Limited Company (Ltd)
9429033465180
NZBN
1931632
Company Number
Registered
Company Status
107028455
GST Number
107028455
GST Number
No Abn Number
Australian Business Number
I510230
Industry classification code
Pick-up And Delivery Service Nec
Industry classification description
Current address
267 Main Highway
Ellerslie
Auckland 1060
New Zealand
Office & postal address used since 23 Apr 2020
102a Aranui Road
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 10 Jun 2020
1/12 Harrison Road,
Mount Wellington,
Auckland 1060
New Zealand
Office & postal address used since 16 Jan 2024

Eco X-Pert Group Company Limited was incorporated on 19 Apr 2007 and issued a New Zealand Business Number of 9429033465180. The registered LTD company has been run by 8 directors: Mark Kariyawasam - an active director whose contract began on 01 Nov 2020,
Melanie Kariyawasam - an inactive director whose contract began on 29 Jun 2020 and was terminated on 01 Mar 2021,
Mark Kariyawasam - an inactive director whose contract began on 27 Apr 2011 and was terminated on 29 Jun 2020,
Melanie Kariyawasam - an inactive director whose contract began on 27 Feb 2008 and was terminated on 13 May 2011,
Nishanthi Kariyawasam - an inactive director whose contract began on 13 Feb 2008 and was terminated on 05 Mar 2008.
According to our data (last updated on 02 Mar 2024), the company registered 1 address: 1/12 Harrison Road,, Mount Wellington,, Auckland, 1060 (types include: postal, office).
Up to 10 Jun 2020, Eco X-Pert Group Company Limited had been using 267 Main Highway, Ellerslie, Auckland as their registered address.
BizDb found former names for the company: from 21 Jun 2017 to 11 Jul 2017 they were called Eco Xpert Group Company Limited, from 19 Aug 2014 to 21 Jun 2017 they were called Eco Movers Company Limited and from 19 Apr 2007 to 19 Aug 2014 they were called Dialink Company Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Kariyawasam, Mark (an individual) located at Mount Wellington, Auckland postcode 1060. Eco X-Pert Group Company Limited has been categorised as "Pick-up and delivery service nec" (business classification I510230).

Addresses

Principal place of activity

248 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 267 Main Highway, Ellerslie, Auckland, 1060 New Zealand

Registered & physical address used from 01 May 2015 to 10 Jun 2020

Address #2: 248 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 08 Oct 2013 to 01 May 2015

Address #3: 15, Simmonds Lane,, Mt.wellington, Auckland, 1060 New Zealand

Registered & physical address used from 19 Apr 2007 to 08 Oct 2013

Contact info
64 9 8899247
05 Sep 2018 Phone
eco.moversnz@gmail.com
23 Apr 2020 nzbn-reserved-invoice-email-address-purpose
sales@ecoxpertgroup.co.nz
05 Sep 2018 Email
www.ecoxpertgroup.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Kariyawasam, Mark Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kariyawasam, Melanie Mount Wellington
Auckland
1060
New Zealand
Director Melanie Kariyawasam Mount Wellington
Auckland
1060
New Zealand
Individual Kariyawasam, Mark Mount Wellington
Auckland
1060
New Zealand
Individual Kariyawasam, Kasun Triwanka Mount Wellington,
Auckland, 1060
Directors

Mark Kariyawasam - Director

Appointment date: 01 Nov 2020

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Nov 2020


Melanie Kariyawasam - Director (Inactive)

Appointment date: 29 Jun 2020

Termination date: 01 Mar 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 29 Jun 2020


Mark Kariyawasam - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 29 Jun 2020

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 13 May 2020

Address: Clover Park, Auckland, 2023 New Zealand

Address used since 01 Apr 2013

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 01 Jun 2019


Melanie Kariyawasam - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 13 May 2011

Address: Mount Wellington, Auckland,, 1060 New Zealand

Address used since 27 Feb 2008


Nishanthi Kariyawasam - Director (Inactive)

Appointment date: 13 Feb 2008

Termination date: 05 Mar 2008

Address: Mount Wellington, Auckland, 1060,

Address used since 13 Feb 2008


Kasun Triwanka Kariyawasam - Director (Inactive)

Appointment date: 20 Feb 2008

Termination date: 25 Feb 2008

Address: Mount Wellington,, Auckland,, 1060.,

Address used since 20 Feb 2008


Kasun Triwanka Kariyawasam - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 13 Feb 2008

Address: Mount Wellington, Auckland, 1060,

Address used since 19 Apr 2007


Andrew Kariyawasam - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 13 Feb 2008

Address: Mt Wellington, Auckland,1060,

Address used since 01 Jan 2008

Nearby companies

Computers Unlimited Limited
254a Mount Wellington Highway

Leon Pann Health Centre Limited
240 Mount Wellington Highway

Ruxxur Trading Limited
240 Mount Wellington Highway

Global Communique Limited
6/10 Lynton Rd

Sr Homes Limited
230 Mount Wellington Highway

Mi's Group Limited
230a Mount Wellington Highway

Similar companies

Lean Supply Chain (nz) Limited
52a Stonedon Drive, East Tamaki

Marsh Enterprises Limited
Ground Floor, 611 Great South Road

Qex Logistics Limited
9a Angle Street

Star Track Limited
Unit7 312 Greath South Road

Taonga Group Limited
9c Arron Street

V G Enterprises Limited
73 Hamlin Road