Earthcare Environmental Limited was launched on 18 Jun 2010 and issued a number of 9429031495783. This registered LTD company has been supervised by 3 directors: Michael Alexander Jones - an active director whose contract began on 18 Jun 2010,
Bruce Lloyd Chamberlin - an active director whose contract began on 03 Nov 2010,
Nigel Boyd Foster - an inactive director whose contract began on 03 Nov 2010 and was terminated on 13 Oct 2017.
As stated in BizDb's database (updated on 06 May 2021), the company filed 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: physical, registered).
Up until 15 Apr 2020, Earthcare Environmental Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
BizDb found past names used by the company: from 18 Jun 2010 to 28 Oct 2010 they were named Greenfingers Environmental Limited.
A total of 24400 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 3050 shares are held by 1 entity, namely:
Bruce Chamberlin (a director) located at Clevedon, Auckland.
Then there is a group that consists of 1 shareholder, holds 22.95 per cent shares (exactly 5600 shares) and includes
Michael Jones - located at Pakuranga, Auckland 2013.
The next share allotment (15750 shares, 64.55%) belongs to 1 entity, namely:
Greencare Management Limited, located at Milford, Auckland (an entity).
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 21 Nov 2019 to 15 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 06 Apr 2011 to 21 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 18 Jun 2010 to 06 Apr 2011
Basic Financial info
Total number of Shares: 24400
Annual return filing month: October
Annual return last filed: 27 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3050 | |||
Director | Bruce Lloyd Chamberlin |
Clevedon Auckland New Zealand |
02 May 2012 - |
Shares Allocation #2 Number of Shares: 5600 | |||
Individual | Michael Alexander Jones |
Pakuranga Auckland 2013 New Zealand |
18 Jun 2010 - |
Shares Allocation #3 Number of Shares: 15750 | |||
Entity (NZ Limited Company) | Greencare Management Limited Shareholder NZBN: 9429033677156 |
Milford Auckland 0620 New Zealand |
02 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Crozier Tennis Limited Shareholder NZBN: 9429039642035 Company Number: 333700 |
02 May 2012 - 21 Feb 2013 | |
Entity | Crozier Tennis Limited Shareholder NZBN: 9429039642035 Company Number: 333700 |
02 May 2012 - 21 Feb 2013 |
Michael Alexander Jones - Director
Appointment date: 18 Jun 2010
Address: Pakuranga, Auckland, 2013 New Zealand
Address used since 19 Aug 2015
Bruce Lloyd Chamberlin - Director
Appointment date: 03 Nov 2010
Address: Clevedon, Auckland, 2582 New Zealand
Address used since 24 Aug 2015
Nigel Boyd Foster - Director (Inactive)
Appointment date: 03 Nov 2010
Termination date: 13 Oct 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Oct 2016
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road