Shortcuts

Ecotone Coatings Limited

Type: NZ Limited Company (Ltd)
9429030534490
NZBN
3980358
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical address used since 31 Aug 2020

Ecotone Coatings Limited was started on 17 Sep 2012 and issued an NZBN of 9429030534490. This registered LTD company has been supervised by 2 directors: Megan Branks - an active director whose contract started on 15 Nov 2016,
Christopher George Bath - an inactive director whose contract started on 17 Sep 2012 and was terminated on 15 Nov 2016.
As stated in our information (updated on 18 Mar 2022), this company filed 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (type: registered, physical).
Up to 31 Aug 2020, Ecotone Coatings Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
BizDb identified old names used by this company: from 28 Aug 2012 to 28 Jul 2021 they were called Heliatek Solar Power Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Megan Branks (a director) located at Katikati postcode 3170.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Scott Branks - located at Rd 3, 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

Physical & registered 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

Physical & registered address used from 07 Nov 2013 to 01 Apr 2014

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

Physical & registered 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: 11 Oct 2021


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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christopher George Bath 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: 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 3, Tahawai, 3170 New Zealand

Address used since 07 Nov 2018

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