Eco Floors Limited was registered on 27 Sep 2010 and issued a business number of 9429031396929. The registered LTD company has been managed by 2 directors: Reginald Hellesoe - an active director whose contract began on 27 Sep 2010,
Susan Kirsty Hellesoe - an inactive director whose contract began on 19 Jun 2013 and was terminated on 04 Jul 2013.
As stated in BizDb's information (last updated on 28 Mar 2024), the company filed 1 address: 8D Huarahi Pai Road, Kumeu, Auckland, 0891 (category: physical, registered).
Up to 10 Sep 2020, Eco Floors Limited had been using 11A Piermark Drive, Rosedale, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hellesoe, Reginald (an individual) located at Huapai, Kumeu postcode 0810. Eco Floors Limited was classified as "Floor covering wholesaling" (business classification F373120).
Previous addresses
Address: 11a Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 12 Sep 2017 to 10 Sep 2020
Address: Unit 16, 33 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 19 Sep 2016 to 12 Sep 2017
Address: Unit 16, 33 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 12 Sep 2016 to 12 Sep 2017
Address: Level 1, Westgate Chambers, Westgate, Auckland, 0614 New Zealand
Registered address used from 01 Jul 2013 to 19 Sep 2016
Address: Level 1, Westgate Chambers, Westgate, Auckland, 0614 New Zealand
Physical address used from 01 Jul 2013 to 12 Sep 2016
Address: 6 Cebel Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 04 Apr 2012 to 01 Jul 2013
Address: 4 Opal Close, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 15 Sep 2011 to 04 Apr 2012
Address: 9/41 Porana Road, Wairau Valley, North Shore City, 0627 New Zealand
Registered & physical address used from 27 Sep 2010 to 15 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hellesoe, Reginald |
Huapai Kumeu 0810 New Zealand |
24 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hellesoe, Holly Susannah |
Rosedale Auckland 0632 New Zealand |
18 Oct 2011 - 19 Jun 2013 |
Director | Hellesoe, Holly Susannah |
Coatesville Auckland 0793 New Zealand |
19 Jun 2013 - 24 Mar 2023 |
Director | Hellesoe, Reginald |
Rosedale North Shore City 0632 New Zealand |
27 Sep 2010 - 18 Oct 2011 |
Individual | Hellesoe, Susan Kirsty |
Albany Auckland 0632 New Zealand |
19 Jun 2013 - 04 Jul 2013 |
Reginald Hellesoe - Director
Appointment date: 27 Sep 2010
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 04 Sep 2017
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Sep 2015
Susan Kirsty Hellesoe - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 04 Jul 2013
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 Jun 2013
Connection.resources Trust
9b Piermark Drive
Pacific Bio Lubricants Limited
11h Piermark Drive
Abcorp Nz Limited
12 Piermark Drive
Shore Community Church Trust
9b Piermark Drive
K-1 Transport Co. Limited
13e Piermark Drive
Olympic Weightlifting New Zealand Incorporated
7a Piermark Drive
Creative Flooring Limited
Unit A, Building 1, 100 Bush Road
Empire Flooring Nz Limited
Unit 6, 25 Airborne Road
Engineered Floors Direct Limited
Unit A13, 8 Henry Rose Place
Group Building Solutions Limited
11a Piermark Drive
Tradex Global Limited
11 Laurel Oak Drive
Young Distributors Limited
9c Douglas Alexander Parade,