Ecoya New Zealand Limited was launched on 28 Sep 2010 and issued a New Zealand Business Number of 9429031362368. This registered LTD company has been managed by 9 directors: Timothy James Balgarnie - an active director whose contract began on 16 Mar 2023,
Claire Julia Barnes - an active director whose contract began on 04 Sep 2023,
Felix Sebastian Danziger - an inactive director whose contract began on 08 Aug 2018 and was terminated on 16 Mar 2023,
Sue Hogan - an inactive director whose contract began on 11 Dec 2018 and was terminated on 24 Mar 2022,
Roy Alan Brown - an inactive director whose contract began on 20 Apr 2018 and was terminated on 09 Jul 2020.
As stated in BizDb's data (updated on 19 Mar 2024), the company uses 2 addresses: 116 Quay Street, Auckland Central, Auckland, 1010 (office address),
Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 (registered address),
Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 (physical address),
Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 (service address) among others.
Until 23 May 2016, Ecoya New Zealand Limited had been using Stanbeth House, Level 3, 22-28 Customs Street East, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Trilogy International Limited (an entity) located at 85 Fort Street, Auckland postcode 1010.
Principal place of activity
116 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Stanbeth House, Level 3, 22-28 Customs Street East, Auckland, 1010 New Zealand
Physical & registered address used from 14 Jan 2016 to 23 May 2016
Address #2: Level 1, 116-118 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jan 2011 to 14 Jan 2016
Address #3: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Sep 2010 to 05 Jan 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Trilogy International Limited Shareholder NZBN: 9429046562555 |
85 Fort Street Auckland 1010 New Zealand |
24 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trilogy International Limited Shareholder NZBN: 9429032923797 Company Number: 2090514 |
85 Fort Street Auckland Central 1010 New Zealand |
28 Sep 2010 - 24 Jul 2018 |
Entity | Trilogy International Limited Shareholder NZBN: 9429032923797 Company Number: 2090514 |
85 Fort Street Auckland Central 1010 New Zealand |
28 Sep 2010 - 24 Jul 2018 |
Ultimate Holding Company
Timothy James Balgarnie - Director
Appointment date: 16 Mar 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 16 Mar 2023
Claire Julia Barnes - Director
Appointment date: 04 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Sep 2023
Felix Sebastian Danziger - Director (Inactive)
Appointment date: 08 Aug 2018
Termination date: 16 Mar 2023
ASIC Name: Hildan Partners Pty Ltd
Address: Pymble, Sydney, Nsw, 2073 Australia
Address used since 08 Aug 2018
Sue Hogan - Director (Inactive)
Appointment date: 11 Dec 2018
Termination date: 24 Mar 2022
Address: Roseville, Sydney, Nsw, 2069 Australia
Address used since 11 Dec 2018
Roy Alan Brown - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 09 Jul 2020
ASIC Name: Louroy Pty Limited
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Sep 2018
Address: Nsw, 2225 Australia
Address used since 20 Apr 2018
Address: Sydney, Nsw, 2000 Australia
Angela Faye Buglass - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 27 Jun 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 20 Apr 2018
Felix Sebastian Danziger - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 20 Apr 2018
ASIC Name: Hildan Partners Pty Ltd
Address: Nsw, 2073 Australia
Address used since 18 Apr 2018
Yang Shi - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 20 Apr 2018
Address: Chaoyang District, Beijing, 100027 China
Address used since 18 Apr 2018
Stephen John Sinclair - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 18 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 2013
Kanara Holdings Limited
Level 6, Chelsea House
Trilogy Natural Products Limited
Level 6, Chelsea House
Kakara Limited
Level 6, Chelsea House
Landcult Limited
10b, 1 Emily Place
Smartalent Investment Limited
Flat 9d, 1 Emily Place
Scats Investments Limited
Flat 15d, 1 Emily Place