Ecostore Company Limited was registered on 07 Jul 2000 and issued an NZBN of 9429000034265. This registered LTD company has been managed by 7 directors: Peter Franz Kraus - an active director whose contract began on 08 Jul 2003,
Pablo Manuel Kraus - an active director whose contract began on 07 Apr 2014,
Barry James Wallace - an inactive director whose contract began on 08 Jul 2003 and was terminated on 01 Oct 2023,
Malcolm Stewart Rands - an inactive director whose contract began on 07 Jul 2000 and was terminated on 30 Nov 2015,
Melanie Benedict Rands - an inactive director whose contract began on 07 Jul 2000 and was terminated on 27 May 2005.
As stated in the BizDb information (updated on 01 Apr 2025), the company uses 2 addresses: 5A 125 The Strand, Parnell, Auckland, 1010 (registered address),
5A 125 The Strand, Parnell, Auckland, 1010 (service address),
2/125 The Strand, Parnell, Auckland, 1010 (physical address).
Up to 28 Sep 2023, Ecostore Company Limited had been using 2/125 The Strand, Parnell, Auckland as their registered address.
A total of 200000 shares are allotted to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
Whyte Adder No 3 Limited (an entity) located at Parnell, Auckland postcode 1010.
Previous addresses
Address #1: 2/125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & service address used from 05 Mar 2015 to 28 Sep 2023
Address #2: 38 Ireland St, Freemans Bay, Auckland New Zealand
Registered & physical address used from 21 Mar 2006 to 05 Mar 2015
Address #3: Ecostore, 1 Scotland St, Freemans Bay, Auckland
Registered address used from 12 Mar 2003 to 21 Mar 2006
Address #4: Ecostere, 1 Scotland Street, Freemans Bay, Auckland
Registered address used from 07 Mar 2002 to 12 Mar 2003
Address #5: Mamaki, Clements Rd, Matapouri, Rd3 Whangarei
Registered address used from 07 Jul 2000 to 07 Mar 2002
Address #6: Ecostore, 1 Scotland St, Freemans Bay, Auckland
Physical address used from 07 Jul 2000 to 21 Mar 2006
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Whyte Adder No 3 Limited Shareholder NZBN: 9429039216373 |
Parnell Auckland 1010 New Zealand |
23 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rands, Melanie Benedict |
Saint Marys Bay Auckland 1011 New Zealand |
07 Jul 2000 - 02 Dec 2015 |
Individual | Rands, Malcolm Stewart |
Saint Marys Bay Auckland 1011 New Zealand |
07 Jul 2000 - 02 Dec 2015 |
Other | Acg Ltd | 23 Mar 2004 - 27 Jun 2010 | |
Other | Null - Acg Ltd | 23 Mar 2004 - 27 Jun 2010 |
Ultimate Holding Company
Peter Franz Kraus - Director
Appointment date: 08 Jul 2003
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Nov 2019
Address: Rd1, Kerikeri, 0294 New Zealand
Address used since 18 Aug 2015
Pablo Manuel Kraus - Director
Appointment date: 07 Apr 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Aug 2015
Barry James Wallace - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 01 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Mar 2010
Malcolm Stewart Rands - Director (Inactive)
Appointment date: 07 Jul 2000
Termination date: 30 Nov 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 28 Jan 2011
Melanie Benedict Rands - Director (Inactive)
Appointment date: 07 Jul 2000
Termination date: 27 May 2005
Address: Grey Lynn, Auckland,
Address used since 01 Nov 2004
Cameron Fyfe - Director (Inactive)
Appointment date: 26 Jan 2002
Termination date: 08 Jul 2003
Address: Remuera, Auckland,
Address used since 26 Jan 2002
Gregor Fyfe - Director (Inactive)
Appointment date: 26 Jan 2002
Termination date: 08 Jul 2003
Address: Remuera, Auckland,
Address used since 26 Jan 2002
Pineapple Heads Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand
Peton Limited
125 The Strand
Ecostore Australia Limited
2/125 The Strand
Serko Limited
Unit 14d