Shortcuts

Ecotone Limited

Type: NZ Limited Company (Ltd)
9429030533943
NZBN
3981078
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 31 Aug 2020

Ecotone Limited was started on 17 Sep 2012 and issued an NZ business identifier of 9429030533943. This registered LTD company has been run by 2 directors: Megan Branks - an active director whose contract began on 15 Nov 2016,
Christopher George Bath - an inactive director whose contract began on 17 Sep 2012 and was terminated on 15 Nov 2016.
According to our data (updated on 17 Apr 2024), this company registered 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (category: registered, physical).
Until 31 Aug 2020, Ecotone Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
BizDb found other names for this company: from 28 Aug 2012 to 28 Jul 2021 they were named Heliatek Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Branks, Scott Graeme (an individual) located at Rd 3, Katikati postcode 3170.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Branks, Megan - located at Rd3, Katikati.

Addresses

Previous addresses

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 09 Nov 2018 to 31 Aug 2020

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Dec 2017 to 09 Nov 2018

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 01 Apr 2014 to 12 Dec 2017

Address: 204 Archers Road, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 07 Nov 2013 to 01 Apr 2014

Address: 12 Beach Haven Road, Beach Haven, Auckland, 0626 New Zealand

Registered & physical address used from 17 Sep 2012 to 07 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Branks, Scott Graeme Rd 3
Katikati
3170
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Branks, Megan Rd3
Katikati
3170
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Branks, Scott Rd3
Katikati
3170
New Zealand
Individual Bath, Christopher George Beach Haven
Auckland
0626
New Zealand
Director Christopher George Bath Beach Haven
Auckland
0626
New Zealand
Directors

Megan Branks - Director

Appointment date: 15 Nov 2016

Address: Rd3, Katikati, 3170 New Zealand

Address used since 03 Aug 2022

Address: Katikati, 3170 New Zealand

Address used since 27 Oct 2020

Address: Rd 1, Ashburton, 7771 New Zealand

Address used since 15 Nov 2016

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 19 Feb 2019


Christopher George Bath - Director (Inactive)

Appointment date: 17 Sep 2012

Termination date: 15 Nov 2016

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 17 Sep 2012

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street