Shortcuts

Ecowize Limited

Type: NZ Limited Company (Ltd)
9429031781022
NZBN
2357813
Company Number
Registered
Company Status
Current address
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Sep 2017

Ecowize Limited was registered on 11 Dec 2009 and issued an NZ business number of 9429031781022. The registered LTD company has been run by 2 directors: Peter Maibom - an active director whose contract started on 11 Dec 2009,
Lucien Milner - an inactive director whose contract started on 11 Dec 2009 and was terminated on 21 Aug 2013.
As stated in BizDb's database (last updated on 06 May 2024), the company registered 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, physical).
Up until 18 Sep 2017, Ecowize Limited had been using Level 4, 21 Queen Street, Auckland as their registered address.
BizDb identified old names used by the company: from 11 Dec 2009 to 12 Jul 2022 they were called Ecowize Northern Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ecowize Holdings Pty Limited (an other) located at Level 12, 167 Macquarie Street, Sydney, Nsw postcode 2000.

Addresses

Previous addresses

Address: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Nov 2015 to 18 Sep 2017

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical address used from 17 Sep 2012 to 27 Nov 2015

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered address used from 14 Sep 2012 to 27 Nov 2015

Address: Bdo Spicers Hamilton, 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered address used from 13 Sep 2012 to 14 Sep 2012

Address: Bdo Spicers Hamilton, 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical address used from 13 Sep 2012 to 17 Sep 2012

Address: Bdo Spicers Hamilton, 1st Floor, Bdo, Bldg, Cnr Harwood & Rostrevor, Streets, Hamilton New Zealand

Registered & physical address used from 11 Dec 2009 to 13 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ecowize Holdings Pty Limited Level 12, 167 Macquarie Street, Sydney
Nsw
2000
Australia
Directors

Peter Maibom - Director

Appointment date: 11 Dec 2009

ASIC Name: Ecowize Group Services Pty Limited

Address: Pymble, Nsw, 2074 Australia

Address used since 27 Mar 2024

Address: Turramurra, Nsw, 2074 Australia

Address used since 28 Mar 2023

Address: North Ryde, Nsw, 2113 Australia

Address: Beecroft, Nsw, 2119 Australia

Address used since 21 Jan 2015

Address: North Ryde, Nsw, 2113 Australia

Address: Castle Hill, Nsw, 2154 Australia

Address: Castle Hill, Nsw, 2154 Australia


Lucien Milner - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 21 Aug 2013

Address: Glenhaven, Nsw 2156, Australia,

Address used since 11 Dec 2009

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street