Eco Contracting (2009) Limited was registered on 31 Mar 2004 and issued a number of 9429031787963. The registered LTD company has been managed by 3 directors: Marlene Hastie - an active director whose contract began on 31 Mar 2004,
Murray Graeme Hastie - an active director whose contract began on 31 Mar 2004,
Lance Murray Hastie - an inactive director whose contract began on 31 Mar 2004 and was terminated on 24 May 2010.
As stated in BizDb's database (last updated on 10 Feb 2024), this company registered 1 address: 91 Koputara Road, Foxton, 4891 (type: postal, office).
Until 05 Jul 2017, Eco Contracting (2009) Limited had been using 89 Koputara Road, Rd 11, Foxton as their physical address.
BizDb identified former names used by this company: from 31 Mar 2004 to 09 Jun 2009 they were named Eco Sourced Products Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Hastie, Marlene (an individual) located at Foxton postcode 4891.
The second group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Hastie, Lance Murray - located at Rolleston.
The third share allotment (800 shares, 80%) belongs to 1 entity, namely:
Hastie, Murray Graeme, located at Foxton (an individual). Eco Contracting (2009) Limited has been classified as "Building, house construction" (business classification E301120).
Principal place of activity
91 Koputara Road, Foxton, 4891 New Zealand
Previous addresses
Address #1: 89 Koputara Road, Rd 11, Foxton, 4891 New Zealand
Physical & registered address used from 14 Aug 2015 to 05 Jul 2017
Address #2: 275 Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 30 Jun 2009 to 14 Aug 2015
Address #3: C/-small Business Specialists, Level 1, 478 Main Street, Palmerston North
Physical & registered address used from 21 May 2008 to 30 Jun 2009
Address #4: 89 Koputara Rd, Himatangi Beach
Registered address used from 16 Jun 2006 to 21 May 2008
Address #5: 61 Milson Line, Palmerston North
Physical address used from 16 Jun 2006 to 21 May 2008
Address #6: 9 Rossmont Shops, Vogel Street, Palmerston North
Registered & physical address used from 31 Mar 2004 to 16 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Hastie, Marlene |
Foxton 4891 New Zealand |
31 Mar 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hastie, Lance Murray |
Rolleston 7675 New Zealand |
31 Mar 2004 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Hastie, Murray Graeme |
Foxton 4891 New Zealand |
31 Mar 2004 - |
Marlene Hastie - Director
Appointment date: 31 Mar 2004
Address: Foxton, 4891 New Zealand
Address used since 12 Jun 2017
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 24 May 2010
Murray Graeme Hastie - Director
Appointment date: 31 Mar 2004
Address: Foxton, 4891 New Zealand
Address used since 12 Jun 2017
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 24 May 2010
Lance Murray Hastie - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 24 May 2010
Address: R D 11, Foxton 4891,
Address used since 23 Jun 2009
Calico Line Holdings Limited
73 Koputara Road
Grass Roots Media Nz
115 Koputara Road
Himatangi Beach Cosmopolitan Club Incorporated
Koputara Road
Swanson Engraving Limited
20 Sandown Avenue
Koputara Timber Co Limited
644 Beach Rd
Lady Blue Limited
4 Ngatiawa Street
C & J Arnott Limited
Raumai Road
Earth Sheltered Composites Limited
1a Edinburgh Terrace
Hometime Limited
227 Parewanui Road
Karl Read Builder Limited
7 Avenue Road
Kiwi House Inspections (hamilton) Limited
498 Penny Road
Rct Enterprises Limited
398b Milner Road