Eko360 Limited, a registered company, was incorporated on 10 Nov 2004. 9429035097013 is the NZ business number it was issued. This company has been managed by 8 directors: Bruce James Copeland Smith - an active director whose contract began on 10 Nov 2004,
Ingar Marianne Dolk - an active director whose contract began on 10 Nov 2004,
Steven Joel Brewster - an inactive director whose contract began on 15 May 2009 and was terminated on 24 Dec 2010,
Leigh Kevin Hume - an inactive director whose contract began on 04 Dec 2008 and was terminated on 21 Dec 2010,
Jacqueline Louise Smith - an inactive director whose contract began on 04 Dec 2008 and was terminated on 21 Dec 2010.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 12 Waitangi Road, Rotorua, 3076 (types include: registered, physical).
Eko360 Limited had been using 1 Eric Paton Way, Saint Johns, Auckland as their physical address up until 24 Sep 2021.
Former names for the company, as we managed to find at BizDb, included: from 10 Nov 2004 to 05 Oct 2012 they were called Peat Farm Number One Limited.
A total of 130 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 56 shares (43.08%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 72 shares (55.38%). Finally we have the third share allocation (1 share 0.77%) made up of 1 entity.
Previous addresses
Address: 1 Eric Paton Way, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 29 May 2014 to 24 Sep 2021
Address: 7 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 12 Oct 2012 to 29 May 2014
Address: 7 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 11 Oct 2011 to 29 May 2014
Address: Stewart & Co Ltd, 323 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 05 Nov 2010 to 11 Oct 2011
Address: Stewart & Co Ltd, 323 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 05 Nov 2010 to 12 Oct 2012
Address: Hayes Knight Nz Limited, 470 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 06 Dec 2005 to 05 Nov 2010
Address: 1st Floor, 32 Lunn Avenue, Mt Wellington, Auckland
Physical & registered address used from 10 Nov 2004 to 06 Dec 2005
Basic Financial info
Total number of Shares: 130
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Entity (NZ Limited Company) | Angus Rogers Nominees Limited Shareholder NZBN: 9429038239854 |
188 Quay Street Auckland 1010 New Zealand |
10 Nov 2004 - |
Individual | Dolk, Ingar Marianne |
Remuera Auckland 1050 New Zealand |
10 Nov 2004 - |
Shares Allocation #2 Number of Shares: 72 | |||
Individual | Smith, Anna Louise |
Rotorua 3076 New Zealand |
06 Apr 2011 - |
Individual | Smith, Bruce James Copeland |
Rotorua 3076 New Zealand |
10 Nov 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smith, Bruce James Copeland |
Rotorua 3076 New Zealand |
10 Nov 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dolk, Ingar Marianne |
Remuera Auckland 1050 New Zealand |
06 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mutare Limited Shareholder NZBN: 9429032176681 Company Number: 2273467 |
06 Apr 2011 - 06 Apr 2011 | |
Entity | Fieldmaster Limited Shareholder NZBN: 9429039001719 Company Number: 543344 |
03 May 2007 - 31 Dec 2010 | |
Individual | Free, Bobbe Marie |
Leigh 0947 New Zealand |
03 May 2007 - 06 Apr 2011 |
Individual | Smit, Johannes Owen |
New Lynn, Auckland 0600 New Zealand |
03 May 2007 - 06 Apr 2011 |
Individual | Sisam, Matthew |
Rd1 Mangakino New Zealand |
03 May 2007 - 31 Dec 2010 |
Entity | Fieldmaster Limited Shareholder NZBN: 9429039001719 Company Number: 543344 |
03 May 2007 - 31 Dec 2010 | |
Individual | Smith, Anna Louise |
Kohimarama Auckland New Zealand |
10 Nov 2004 - 06 Apr 2011 |
Individual | Free, Kevin William |
Leigh 0947 New Zealand |
03 May 2007 - 06 Apr 2011 |
Entity | Growing Media Investments Limited Shareholder NZBN: 9429035432739 Company Number: 1505772 |
10 Nov 2004 - 21 Sep 2010 | |
Individual | Brewster, Steve |
Elerslie Auckland New Zealand |
03 May 2007 - 31 Dec 2010 |
Individual | Sisam, Richard |
Rd1 Whakatane New Zealand |
03 May 2007 - 31 Dec 2010 |
Entity | Mutare Limited Shareholder NZBN: 9429032176681 Company Number: 2273467 |
06 Apr 2011 - 06 Apr 2011 | |
Entity | Growing Media Investments Limited Shareholder NZBN: 9429035432739 Company Number: 1505772 |
10 Nov 2004 - 21 Sep 2010 | |
Individual | Carey, Grahame John |
Howick Auckland New Zealand |
03 May 2007 - 31 Dec 2010 |
Individual | Sisam, Susan |
Whakatane New Zealand |
03 May 2007 - 31 Dec 2010 |
Bruce James Copeland Smith - Director
Appointment date: 10 Nov 2004
Address: Rotorua, 3076 New Zealand
Address used since 07 Jan 2019
Address: Auckland, 1071 New Zealand
Address used since 01 Sep 2013
Ingar Marianne Dolk - Director
Appointment date: 10 Nov 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2004
Steven Joel Brewster - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 24 Dec 2010
Address: Auckland, 1051 New Zealand
Address used since 15 May 2009
Leigh Kevin Hume - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 21 Dec 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Oct 2009
Jacqueline Louise Smith - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 21 Dec 2010
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 27 Oct 2009
Neil Milton Sisam - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 01 Sep 2008
Address: St Heliers, Auckland,
Address used since 27 Nov 2006
Grant Ralph Mccomb - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 01 Sep 2008
Address: Orakei, Auckland,
Address used since 27 Nov 2006
Angus John Brockway Rogers - Director (Inactive)
Appointment date: 10 Nov 2004
Termination date: 27 Nov 2006
Address: Meadowbank, Auckland,
Address used since 10 Nov 2004
Vear Electrical (1984) Limited
Unit 4, 11 Eric Paton Way
New Zealand Classic Motor Cycle Racing Register Incorporated
C/-mcintosh Racing
Autozam Imports Limited
29 Eric Paton Way
Autozam (n.z.) Limited
29 Eric Paton Way
Autozam Wholesale Limited
29 Eric Paton Way
Extrusion Co Limited
10 Eric Paton Way