Shortcuts

E-co Products Group Limited

Type: NZ Limited Company (Ltd)
9429031737975
NZBN
2373028
Company Number
Registered
Company Status
E323340
Industry classification code
Ventilation Equipment Installation Nec
Industry classification description
Current address
Vector Centre
101 Carlton Gore Road, Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Sep 2017
110 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 17 Jul 2023

E-Co Products Group Limited, a registered company, was started on 07 Dec 2009. 9429031737975 is the NZBN it was issued. "Ventilation equipment installation nec" (ANZSIC E323340) is how the company was categorised. The company has been managed by 9 directors: Simon James Mackenzie - an active director whose contract began on 31 Mar 2017,
Jason George Hollingworth - an active director whose contract began on 03 Feb 2021,
Bruce Patrick Gordon - an inactive director whose contract began on 31 Mar 2017 and was terminated on 22 Jun 2018,
James Albert Carmichael - an inactive director whose contract began on 31 Mar 2017 and was terminated on 09 Feb 2018,
Rajeev Dhawan - an inactive director whose contract began on 07 Dec 2009 and was terminated on 31 Mar 2017.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, service).
E-Co Products Group Limited had been using C/-Minter Ellison Rudd Watts, 125 The Terrace, Wellington as their physical address up until 07 Dec 2009.
A total of 6728299 shares are allocated to 2 shareholders (2 groups). The first group includes 5650731 shares (83.98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1077568 shares (16.02 per cent).

Addresses

Previous addresses

Address #1: C/-minter Ellison Rudd Watts, 125 The Terrace, Wellington

Physical & registered address used from 07 Dec 2009 to 07 Dec 2009

Address #2: 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 07 Dec 2009 to 04 Sep 2017

Contact info
64 800 478123
28 Aug 2018 Phone
www.hrv.co.nz
28 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6728299

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5650731
Entity (NZ Limited Company) Vector Energy Solutions Limited
Shareholder NZBN: 9429041530245
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1077568
Entity (NZ Limited Company) Vector Energy Solutions Limited
Shareholder NZBN: 9429041530245
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Q.t.l. Trustees (no.67) Limited
Shareholder NZBN: 9429032443189
Company Number: 2198209
Individual Dhawan, Rajeev Woolwich
Nsw
2110
Australia
Individual Foster, Jeremy Mount Eden
Auckland
1024
New Zealand
Entity Chillaxing Limited
Shareholder NZBN: 9429031668187
Company Number: 2402855
Individual Young, Derek Bruce Epsom
Auckland
1023
New Zealand
Individual Bell, Robert Marsden Orakei
Auckland
1071
New Zealand
Individual Boyes, Justin Stewart Kingsland
Auckland
1021
New Zealand
Individual Gordon, Bruce Patrick Remuera
Auckland
1050
New Zealand
Entity Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Entity Q.t.l. Trustees (no.68) Limited
Shareholder NZBN: 9429032444032
Company Number: 2198223
Entity East Street Trustees Limited
Shareholder NZBN: 9429041157145
Company Number: 5074542
Individual Perrett, Rachel Rowena Te Atatu Peninsula
Waitakere
0610
New Zealand
Individual Bell, Elisabeth Jane Orakei
Auckland
1071
New Zealand
Individual Foot, Mary Janine Rd 1
Kumeu
0891
New Zealand
Entity Chillaxing Limited
Shareholder NZBN: 9429031668187
Company Number: 2402855
Entity Q.t.l. Trustees (no.67) Limited
Shareholder NZBN: 9429032443189
Company Number: 2198209
Individual Foster, Jeremy Kamo
Kamo
0112
New Zealand
Entity Q.t.l. Trustees (no.68) Limited
Shareholder NZBN: 9429032444032
Company Number: 2198223
Individual Perrett, Michael John Te Atatu Peninsula
Waitakere
0610
New Zealand
Individual Morgan, Nicole Kamo
Kamo
0112
New Zealand
Other Null - Equity Partners Fund No.3 Limited Partnership, Lp
Entity Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Individual Foot, Marcus Shane Rd 1
Kumeu
0891
New Zealand
Individual Gordon, Emma Jane Mount Eden
Auckland
1024
New Zealand
Individual Macnee, Lisa Marie Te Atatu Peninsula
Auckland
0610
New Zealand
Other Equity Partners Fund No.3 Limited Partnership, Lp
Entity East Street Trustees Limited
Shareholder NZBN: 9429041157145
Company Number: 5074542

Ultimate Holding Company

Vector Limited
Name
Ltd
Type
471359
Ultimate Holding Company Number
NZ
Country of origin
Level 4 101 Carlton Gore Road
Newmarket
Auckland New Zealand
Address
Directors

Simon James Mackenzie - Director

Appointment date: 31 Mar 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 31 Mar 2017


Jason George Hollingworth - Director

Appointment date: 03 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 2021


Bruce Patrick Gordon - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 22 Jun 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Mar 2017


James Albert Carmichael - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 09 Feb 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Rajeev Dhawan - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 31 Mar 2017

ASIC Name: Ventilation Australia Pty Limited

Address: Woolwich, Nsw, 2110 Australia

Address used since 05 May 2014

Address: Brisbane, 4000 Australia


Ryan David Eagar - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Mar 2017

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 01 Apr 2016


Michael John Perrett - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 01 Apr 2016

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 14 Jul 2014


Marcus Shane Foot - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 06 Jul 2012

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 15 Oct 2010


Thomas Christopher Fennell - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 08 May 2012

Address: Tamarama, Nsw 2026, Australia,

Address used since 07 Dec 2009

Similar companies

A2 Electrical Services Limited
14 Ely Avenue

Cristal Air International Limited
Vector Centre

Dustex Limited
Level 1, 103 Carlton Gore Road

Set Point Hvac & Refrigeration Limited
68 A Middleton Road

Utility Brokers Limited
1/103 Carlton Gore Road

Vector Energy Solutions Limited
101 Carlton Gore Road