Shortcuts

Eco Insulation Energy And Installation Limited

Type: NZ Limited Company (Ltd)
9429030312227
NZBN
4351838
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 02 Jun 2022
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Jun 2022

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Knauf Insulation Limited
Shareholder NZBN: 9429030969353
15 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Knauf Gypsum (australia) Pty Limited 126 Phillip Street
Sydney, Nsw
2000
Australia

Ultimate Holding Company

31 Dec 2016
Effective Date
Gebr. Knauf Kg
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

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