Eos Ecology Limited was started on 07 May 2001 and issued an NZ business number of 9429036918058. The registered LTD company has been managed by 4 directors: Shelley Alexandra Mcmurtrie - an active director whose contract began on 07 May 2001,
Erron James Henderson - an active director whose contract began on 07 May 2001,
Phillip James Ridge - an inactive director whose contract began on 28 Mar 2018 and was terminated on 06 May 2018,
Barry James Henderson - an inactive director whose contract began on 28 Mar 2018 and was terminated on 06 May 2018.
As stated in our database (last updated on 09 Apr 2024), this company registered 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical).
Until 22 Feb 2021, Eos Ecology Limited had been using Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
BizDb identified former names used by this company: from 07 May 2001 to 26 Feb 2008 they were called Eos Interactives Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Ridge, Phillip James (an individual) located at North New Brighton, Christchurch postcode 8083,
Mcmurtrie, Shelley Alexandra (an individual) located at Huntsbury, Christchurch postcode 8022,
Henderson, Erron James (an individual) located at Huntsbury, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Mcmurtrie, Shelley Alexandra - located at Huntsbury, Christchurch.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Henderson, Erron James, located at Huntsbury, Christchurch (an individual). Eos Ecology Limited is categorised as "Professional, scientific and technical services nec" (business classification M699945).
Previous addresses
Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 09 Jul 2019 to 22 Feb 2021
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 09 Jul 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Nov 2012 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 23 Jun 2011 to 09 Nov 2012
Address: Deloitte, 32 Oxford Terrace, Christchruch New Zealand
Physical address used from 06 Dec 2006 to 23 Jun 2011
Address: Deloitte, 32 Oxford Terrace, Christchruch New Zealand
Registered address used from 06 Dec 2006 to 06 Dec 2006
Address: 524 Marine Parade, South New Brighton, Christchurch
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address: Unit 3, 454 Madras St, St Albans, Christchurch 8001
Physical address used from 26 Nov 2001 to 06 Dec 2006
Address: 524 Marine Parade, South New Brighton, Christchurch
Registered address used from 26 Nov 2001 to 06 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Ridge, Phillip James |
North New Brighton Christchurch 8083 New Zealand |
28 Nov 2022 - |
Individual | Mcmurtrie, Shelley Alexandra |
Huntsbury Christchurch 8022 New Zealand |
07 May 2001 - |
Individual | Henderson, Erron James |
Huntsbury Christchurch 8022 New Zealand |
07 May 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcmurtrie, Shelley Alexandra |
Huntsbury Christchurch 8022 New Zealand |
07 May 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Henderson, Erron James |
Huntsbury Christchurch 8022 New Zealand |
07 May 2001 - |
Shelley Alexandra Mcmurtrie - Director
Appointment date: 07 May 2001
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 18 Nov 2011
Erron James Henderson - Director
Appointment date: 07 May 2001
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 18 Nov 2011
Phillip James Ridge - Director (Inactive)
Appointment date: 28 Mar 2018
Termination date: 06 May 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Mar 2018
Barry James Henderson - Director (Inactive)
Appointment date: 28 Mar 2018
Termination date: 06 May 2018
Address: Ohope, 3121 New Zealand
Address used since 28 Mar 2018
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Chambers @ 151 Limited
151 Cambridge Terrace
E Biz Limited
C/- W A D Aiken Ltd
Food And Health Standards (2006) Limited
C/o Harmans Lawyers
Migco Pharmaceuticals Limited
329 Durham Street
New Zealand Health Innovation Hub Management Limited
32 Oxford Terrace
Rori Green Consulting Limited
273 Montreal Street