Shortcuts

Ecoya New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031362368
NZBN
3149905
Company Number
Registered
Company Status
Current address
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Registered & physical & service address used since 23 May 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Trilogy International Limited
Shareholder NZBN: 9429046562555
85 Fort Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trilogy International Limited
Shareholder NZBN: 9429032923797
Company Number: 2090514
85 Fort Street
Auckland Central
1010
New Zealand
Entity Trilogy International Limited
Shareholder NZBN: 9429032923797
Company Number: 2090514
85 Fort Street
Auckland Central
1010
New Zealand

Ultimate Holding Company

17 Apr 2018
Effective Date
Citic Capital China Partners Iii, L.p.
Name
Limited Partnership
Type
2090514
Ultimate Holding Company Number
KY
Country of origin
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Address
Directors

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

Nearby companies

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