Eco Universal Devices Limited, a removed company, was started on 03 Nov 2009. 9429031795098 is the business number it was issued. "Waste remediation" (business classification D292250) is how the company is classified. This company has been supervised by 1 director, named Elsie Sophia Komp - an active director whose contract started on 03 Nov 2009.
Last updated on 21 Sep 2023, our data contains detailed information about 4 addresses the company registered, specifically: 30 Scoria Close, Pyes Pa, Tauranga, 3112 (office address),
30 Scoria Close, Pyes Pa, Tauranga, 3112 (postal address),
30 Scoria Close, Pyes Pa, Tauranga, 3112 (delivery address),
30 Scoria Close, Pyes Pa, Tauranga, 3112 (invoice address) among others.
Eco Universal Devices Limited had been using 13/190 Linclon Road,, Addington, Christchurch as their registered address until 26 Jun 2017.
A single entity controls all company shares (exactly 100 shares) - Komp, Elsie Sophia - located at 3112, Addington, Christchurch.
Other active addresses
Principal place of activity
30 Scoria Close, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 13/190 Linclon Road,, Addington, Christchurch, 8024 New Zealand
Registered address used from 10 Jun 2015 to 26 Jun 2017
Address #2: 13/190 Linclon Road,, Addington, Christchurch, 8140 New Zealand
Physical address used from 01 Jul 2013 to 26 Jun 2017
Address #3: 13/190 Linclon Road,, Addington, Christchurch, 8140 New Zealand
Registered address used from 01 Jul 2013 to 10 Jun 2015
Address #4: 104 C Lytton Road, Gisborne, 4010 New Zealand
Physical address used from 09 Jul 2012 to 01 Jul 2013
Address #5: 104 C Lytton Road, Te Harpara, Gisborne, 4010 New Zealand
Registered address used from 09 Jul 2012 to 01 Jul 2013
Address #6: 104 C Lytton Road, Ta Hapara, Gisborne New Zealand
Physical address used from 31 May 2010 to 09 Jul 2012
Address #7: 104 C Lytton Road, Te Harpara, Gisborne New Zealand
Registered address used from 31 May 2010 to 09 Jul 2012
Address #8: 104 C Lytton Road, Te Hapara, Gisborne
Registered address used from 31 May 2010 to 31 May 2010
Address #9: 29 Score Road, Inner Kaiti, Gisborne
Physical & registered address used from 03 Nov 2009 to 31 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Komp, Elsie Sophia |
Addington Christchurch 8140 New Zealand |
03 Nov 2009 - |
Elsie Sophia Komp - Director
Appointment date: 03 Nov 2009
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 03 Jun 2016
Sushi & Juice Limited
62 Landing Drive
Keith Owen International Marketing Limited
11 Askew Lane
Te Onewa Consultants Limited
8 Double Bay Road
Q2+ Consultancy Limited
27 Double Bay Road
Te Maru O Mauao Ki Tauranga Moana Incorporated
8 Double Bay Road
Progressive Automotive Systems Limited
Unit 6, 82 Taurikura Drive
Bioceta Limited
136 Silverdale Road
Eco-tabs New Zealand Limited
3 Glenwarrick Court
For Earth Nz Limited
70 Albert Park Drive
Karapiro Berry Box Limited
459 Maungatautari Road
Pc Environmental Limited
3 Glenwarrick Court
Why Waste Limited
372 Wairoa Road