Shortcuts

Ekaroa Limited

Type: NZ Limited Company (Ltd)
9429036413478
NZBN
1225139
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
167 Warrens Road
Rd 2
Marton 4788
New Zealand
Postal & office & delivery address used since 28 Sep 2021
167 Warrens Road
Rd 2
Marton 4788
New Zealand
Registered & physical & service address used since 06 Oct 2021

Ekaroa Limited was incorporated on 30 Jul 2002 and issued a business number of 9429036413478. This registered LTD company has been supervised by 3 directors: Carl Stent - an active director whose contract began on 30 Jul 2002,
Roderick Mclay - an inactive director whose contract began on 30 Jul 2002 and was terminated on 01 Apr 2004,
Megan Mclay - an inactive director whose contract began on 30 Jul 2002 and was terminated on 01 Apr 2004.
As stated in our information (updated on 06 Apr 2024), the company uses 1 address: 167 Warrens Road, Rd 2, Marton, 4788 (types include: registered, physical).
Until 06 Oct 2021, Ekaroa Limited had been using 69 Lytton Street, Glenholme, Rotorua as their registered address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Stent, Carl (an individual) located at Rd 2, Marton postcode 4788. Ekaroa Limited has been classified as "Business consultant service" (ANZSIC M696205).

Addresses

Principal place of activity

1/146 Exmouth Road, Northcote, Auckland, 0627 New Zealand


Previous addresses

Address #1: 69 Lytton Street, Glenholme, Rotorua, 3010 New Zealand

Registered & physical address used from 07 Oct 2019 to 06 Oct 2021

Address #2: 1/146 Exmouth Road, Northcote, Auckland, 0627 New Zealand

Registered & physical address used from 07 Oct 2013 to 07 Oct 2019

Address #3: 30 Lavandula Cres, Russelly, Christchurch New Zealand

Registered address used from 24 Oct 2008 to 07 Oct 2013

Address #4: 6 Ardross Ave, Wellington 6035 New Zealand

Physical address used from 13 Oct 2006 to 07 Oct 2013

Address #5: ^ Ardross Ave, Wellington 6035

Registered address used from 13 Oct 2006 to 24 Oct 2008

Address #6: 6 Ardross Avenue, Wellington 6004

Physical address used from 08 Oct 2004 to 13 Oct 2006

Address #7: 6 Ardross Ave, Wellington 6004

Registered address used from 08 Oct 2004 to 13 Oct 2006

Address #8: 9 Poseidon Place, Half Moon Bay, Auckland, New Zealand

Physical & registered address used from 30 Jul 2002 to 08 Oct 2004

Contact info
64 21 533326
25 Sep 2018 Phone
stentc@me.com
29 Sep 2019 nzbn-reserved-invoice-email-address-purpose
stentc@me.com
25 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Stent, Carl Rd 2
Marton
4788
New Zealand
Directors

Carl Stent - Director

Appointment date: 30 Jul 2002

Address: Rd 2, Marton, 4788 New Zealand

Address used since 28 Sep 2021

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 29 Sep 2019

Address: Northcote, Auckland, 0627 New Zealand

Address used since 29 Sep 2013


Roderick Mclay - Director (Inactive)

Appointment date: 30 Jul 2002

Termination date: 01 Apr 2004

Address: Half Moon Bay, Auckland,

Address used since 30 Jul 2002


Megan Mclay - Director (Inactive)

Appointment date: 30 Jul 2002

Termination date: 01 Apr 2004

Address: Half Moon Bay, Auckland,

Address used since 30 Jul 2002

Nearby companies

Transport Services & Logistics Limited
41 Mcbreen Avenue

Hammond Gamble Music Limited
29 Heath Avenue

Pulse Interiors Limited
121 Exmouth Road

Allied Works And Services Limited
56 Mcbreen Avenue

White Elevators Limited
54 Mcbreen Avenue

Superclad Limited
50 Mcbreen Avenue

Similar companies

Blue Sky Thrive Limited
79 Sylvan Ave

Ekaroa (2023) Limited
1/146 Exmouth Road

Enduranz Sports Consultancy Services Limited
43 Sylvan Ave

Geek Street Consulting Limited
77 Sylvan Avenue

Greg Larsen Limited
98a Exmouth Road

Scotia Limited
64a Sylvan Avenue