Ecosheds Limited, a registered company, was started on 12 Sep 2011. 9429030952683 is the NZ business number it was issued. "Assembly, erection or installation of prefabricated domestic sheds, garages or carports" (ANZSIC E301110) is how the company has been classified. This company has been run by 2 directors: Mike Spain - an active director whose contract began on 12 Sep 2011,
Ann Spain - an active director whose contract began on 12 Sep 2011.
Updated on 13 Mar 2025, the BizDb data contains detailed information about 5 addresses the company uses, namely: 2/73 Lyons Ave, Murrays Bay, Auckland, 0630 (registered address),
9 Clematis Avenue, Murrays Bay, Auckland, 0630 (postal address),
4 Wilk Lane, Browns Bay, Auckland, 0630 (office address),
9 Clematis Avenue, Murrays Bay, Auckland, 0630 (delivery address) among others.
Ecosheds Limited had been using 9 Clematis Avenue, Murrays Bay, Auckland as their physical address up until 16 Apr 2018.
Other names used by the company, as we managed to find at BizDb, included: from 08 Sep 2011 to 01 May 2012 they were called Ecomac Buildings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 501 shares (50.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 499 shares (49.9 per cent).
Other active addresses
Address #4: 4 Wilk Lane, Browns Bay, Auckland, 0630 New Zealand
Office address used from 04 Mar 2020
Address #5: 2/73 Lyons Ave, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 07 May 2024
Principal place of activity
4 Wilk Lane, Browns Bay, Auckland, 0630 New Zealand
Previous address
Address #1: 9 Clematis Avenue, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 12 Sep 2011 to 16 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Director | Spain, Mike |
Rothesay Bay Auckland 0630 New Zealand |
12 Sep 2011 - |
Shares Allocation #2 Number of Shares: 499 | |||
Director | Spain, Ann |
Rothesay Bay Auckland 0630 New Zealand |
12 Sep 2011 - |
Mike Spain - Director
Appointment date: 12 Sep 2011
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 12 Sep 2011
Ann Spain - Director
Appointment date: 12 Sep 2011
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 12 Sep 2011
North Harbour Builders Limited
9 Clematis Avenue
Curtin Management Services Limited
4 Clematis Avenue
Economics New Zealand Limited
4 Clematis Avenue
Compare Now Limited
8 Clematis Avenue
Yummy Vision Limited
17b Clematis Avenue
Kermel Projects Limited
25 Sunrise Avenue
Jh Developments & Construction Limited
8a Eldon Street
Kitset Assembly Services Nz Limited
8, 62 Paul Matthews Road
Marathon Holdings Limited
Unit E 2/100 Bush Road
Northland Wide Span Sheds Limited
15 Mercari Way
Sjd Builders Limited
C/-hall & Parsons Ca Ltd
Superclad Limited
50 Mcbreen Avenue