Ecotek Group Limited, a registered company, was launched on 25 Sep 2009. 9429031961677 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Nigel Mclisky - an active director whose contract began on 25 Sep 2009,
Paul Hyslop - an inactive director whose contract began on 25 Sep 2009 and was terminated on 01 Aug 2012.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 94 Ladies Mile, Remuera, Auckland, 1051 (types include: registered, physical).
Ecotek Group Limited had been using 29B Hannigan Drive, St Johns, Auckland as their registered address until 03 Jul 2015.
Former names used by the company, as we established at BizDb, included: from 25 Sep 2009 to 28 Oct 2012 they were named Zoonopac Limited.
A total of 4171000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 627000 shares (15.03%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3334000 shares (79.93%). Lastly the 3rd share allocation (210000 shares 5.03%) made up of 1 entity.
Previous address
Address #1: 29b Hannigan Drive, St Johns, Auckland New Zealand
Registered & physical address used from 25 Sep 2009 to 03 Jul 2015
Basic Financial info
Total number of Shares: 4171000
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 627000 | |||
Entity (NZ Limited Company) | Gillingham Limited Shareholder NZBN: 9429033096964 |
Remuera Auckland Null New Zealand |
24 Nov 2010 - |
Shares Allocation #2 Number of Shares: 3334000 | |||
Entity (NZ Limited Company) | Tech Equity Limited Shareholder NZBN: 9429038417535 |
Remuera Auckland Null New Zealand |
17 Nov 2012 - |
Shares Allocation #3 Number of Shares: 210000 | |||
Individual | Broadhead, David Clive |
Glendowie Auckland 1071 New Zealand |
25 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclisky, Sigrid Alice Sylvia |
Kingsland Auckland 1021 New Zealand |
22 Jun 2015 - 13 Dec 2019 |
Individual | Mclisky, Helen |
Auckland New Zealand |
25 Sep 2009 - 17 Nov 2012 |
Individual | Sebastian, Eric |
Favona, Mangere Auckland New Zealand |
25 Sep 2009 - 24 Nov 2010 |
Entity | Zoono Group Limited Shareholder NZBN: 9429032275032 Company Number: 2237898 |
25 Sep 2009 - 02 Aug 2012 | |
Individual | Mclisky, Nigel |
Remuera Auckland New Zealand |
25 Sep 2009 - 13 Dec 2019 |
Entity | Zoono Group Limited Shareholder NZBN: 9429032275032 Company Number: 2237898 |
25 Sep 2009 - 02 Aug 2012 | |
Individual | Mclisky, Sigrid Alice Sylvia |
Kingsland Auckland 1021 New Zealand |
22 Jun 2015 - 13 Dec 2019 |
Individual | Tam, Kwok-jee |
Torbay Auckland New Zealand |
25 Sep 2009 - 13 Dec 2019 |
Nigel Mclisky - Director
Appointment date: 25 Sep 2009
Address: Remuera, Auckland, 1051 New Zealand
Address used since 01 Oct 2015
Paul Hyslop - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 01 Aug 2012
Address: Newmarket, Auckland, New Zealand
Address used since 01 Nov 2011
Water 4 Life International Limited
94 Ladies Mile
Ecoassist Limited
94 Ladies Mile
Gillingham Limited
94 Ladies Mile
Matchbox Inc Limited
94 Ladies Mile
Nilen Properties Limited
94 Ladies Mile
Aerosolutions Limited
94 Ladies Mile