Shortcuts

Earthcare Environmental Limited

Type: NZ Limited Company (Ltd)
9429031495783
NZBN
2516093
Company Number
Registered
Company Status
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Physical & registered address used since 15 Apr 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3050
Director Bruce Lloyd Chamberlin Clevedon
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 5600
Individual Michael Alexander Jones Pakuranga
Auckland 2013

New Zealand
Shares Allocation #3 Number of Shares: 15750
Entity (NZ Limited Company) Greencare Management Limited
Shareholder NZBN: 9429033677156
Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Crozier Tennis Limited
Shareholder NZBN: 9429039642035
Company Number: 333700
Entity Crozier Tennis Limited
Shareholder NZBN: 9429039642035
Company Number: 333700
Directors

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

Nearby companies

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