Eco Insulation Energy and Installation Limited was registered on 18 Mar 2013 and issued an NZ business number of 9429030312227. This registered LTD company has been managed by 10 directors: Andreas Moutsatsos - an active director whose contract began on 26 Nov 2020,
Stuart Bennison Dunbar - an active director whose contract began on 26 Nov 2020,
Gavin Howard Burton - an inactive director whose contract began on 20 May 2016 and was terminated on 26 Nov 2020,
George Jure Mamic - an inactive director whose contract began on 21 Sep 2018 and was terminated on 26 Nov 2020,
Siddhartha Sharma - an inactive director whose contract began on 21 Sep 2020 and was terminated on 26 Nov 2020.
As stated in BizDb's database (updated on 18 Mar 2024), this company registered 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, registered).
Up to 13 Jun 2022, Eco Insulation Energy and Installation Limited had been using Level 11, 41 Shortland Street, Auckland as their physical address.
BizDb identified past names used by this company: from 12 Mar 2013 to 17 Aug 2021 they were called Knauf Plasterboard Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Knauf Insulation Limited (an entity) located at 15 Customs Street West, Auckland postcode 1010. Eco Insulation Energy and Installation Limited is categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address #1: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Jul 2019 to 13 Jun 2022
Address #2: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Nov 2014 to 19 Jul 2019
Address #3: 245 St Asaph Street, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Mar 2013 to 17 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Knauf Insulation Limited Shareholder NZBN: 9429030969353 |
15 Customs Street West Auckland 1010 New Zealand |
29 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Knauf Gypsum (australia) Pty Limited |
126 Phillip Street Sydney, Nsw 2000 Australia |
18 Mar 2013 - 29 Oct 2020 |
Ultimate Holding Company
Andreas Moutsatsos - Director
Appointment date: 26 Nov 2020
ASIC Name: Knauf Insulation Pty Ltd
Address: Sinnamon Park, Qld 4073, Australia
Address used since 26 Nov 2020
Address: Level 4, 126-130 Phillip Street, Sydney, NSW 2000 Australia
Stuart Bennison Dunbar - Director
Appointment date: 26 Nov 2020
ASIC Name: Knauf Insulation Pty Ltd
Address: Level 4, 126-130 Phillip Street, Sydney, NSW 2000 Australia
Address: Bulimba, Qld 4171, Australia
Address used since 26 Nov 2020
Gavin Howard Burton - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 26 Nov 2020
ASIC Name: Knauf Plasterboard Pty Limited
Address: Matraville Nsw, 2036 Australia
Address: Killara Nsw, 2071 Australia
Address used since 20 May 2016
Address: Matraville Nsw, 2036 Australia
George Jure Mamic - Director (Inactive)
Appointment date: 21 Sep 2018
Termination date: 26 Nov 2020
ASIC Name: Knauf Plasterboard Pty Limited
Address: Matraville Nsw, 2036 Australia
Address: Mount Gravat East Queensland, 4122 Australia
Address used since 21 Sep 2018
Siddhartha Sharma - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 26 Nov 2020
Address: Ranui, Auckland, 0612 New Zealand
Address used since 21 Sep 2020
Asheel Bharos - Director (Inactive)
Appointment date: 07 Aug 2019
Termination date: 21 Sep 2020
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 07 Aug 2019
John Thorman - Director (Inactive)
Appointment date: 29 Mar 2019
Termination date: 07 Aug 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 29 Mar 2019
Sean David Wareham - Director (Inactive)
Appointment date: 06 Nov 2014
Termination date: 27 Aug 2018
ASIC Name: Knauf Plasterboard Pty Limited
Address: Cromer, Nsw, 2036 Australia
Address used since 06 Nov 2014
Address: Matraville, Nsw, 2036 Australia
Address: Matraville, Nsw, 2036 Australia
Damien Frost - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 11 May 2016
ASIC Name: Dammel Investments Pty Ltd
Address: Picnic Point, New South Wales, 2213 Australia
Address used since 22 Mar 2013
Address: Picnic Point, Nsw, 2213 Australia
Mark Patrick Norris - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 06 Nov 2014
Address: Bridgetown, Western Australia, 6255 Australia
Address used since 22 Mar 2013
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Buildcraft Services Limited
Level 2
David Parrott Limited
Flat 1
Dw Construction (2016) Limited
Level 2
Mike Price Construction Limited
Level 2
Owens Building Limited
Level 2
Westridge Construction Limited
Level 2