Ecovis Kga Limited was started on 24 Apr 2009 and issued a number of 9429032335538. This registered LTD company has been managed by 7 directors: Clive Robert Bish - an active director whose contract began on 31 Jan 2013,
Gareth Russel Hoole - an active director whose contract began on 01 May 2014,
Steven John Darnley - an active director whose contract began on 18 Oct 2021,
Raymond Paul Cox - an active director whose contract began on 11 May 2023,
Keith Norman Goodall - an inactive director whose contract began on 24 Apr 2009 and was terminated on 10 Oct 2022.
According to our database (updated on 03 Apr 2024), the company filed 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: office, postal).
Until 14 Jul 2015, Ecovis Kga Limited had been using 5-7 Kingdon Street, Newmarket, Auckland as their registered address.
BizDb identified former names for the company: from 24 Apr 2009 to 01 Apr 2014 they were named Kga Limited.
A total of 43700 shares are issued to 10 groups (14 shareholders in total). In the first group, 226 shares are held by 1 entity, namely:
Cox, Raymond Paul (a director) located at Avondale, Auckland postcode 1026.
Then there is a group that consists of 1 shareholder, holds 23.24% shares (exactly 10154 shares) and includes
Green Eyes Investment Trustee Limited - located at Avondale, Auckland.
The next share allocation (226 shares, 0.52%) belongs to 1 entity, namely:
Darnley, Steven John, located at Rd 4, Dairy Flat (a director). Ecovis Kga Limited was classified as "Accounting service" (ANZSIC M693220).
Principal place of activity
Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Dec 2011 to 14 Jul 2015
Address #2: Suite 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Mar 2011 to 20 Dec 2011
Address #3: 123 Carlton Gore Road, Level 2, Newmarket, Auckland New Zealand
Physical & registered address used from 24 Apr 2009 to 04 Mar 2011
Basic Financial info
Total number of Shares: 43700
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 226 | |||
Director | Cox, Raymond Paul |
Avondale Auckland 1026 New Zealand |
19 May 2023 - |
Shares Allocation #2 Number of Shares: 10154 | |||
Entity (NZ Limited Company) | Green Eyes Investment Trustee Limited Shareholder NZBN: 9429050911394 |
Avondale Auckland 1026 New Zealand |
19 May 2023 - |
Shares Allocation #3 Number of Shares: 226 | |||
Director | Darnley, Steven John |
Rd 4 Dairy Flat 0794 New Zealand |
25 Mar 2022 - |
Shares Allocation #4 Number of Shares: 10153 | |||
Entity (NZ Limited Company) | Painswick Trustees Limited Shareholder NZBN: 9429049399387 |
Rd 4 Dairy Flat 0794 New Zealand |
25 Mar 2022 - |
Shares Allocation #5 Number of Shares: 10153 | |||
Entity (NZ Limited Company) | Mackwell Trustees Limited Shareholder NZBN: 9429041329009 |
Fairview Heights Auckland 0632 New Zealand |
05 Feb 2015 - |
Shares Allocation #6 Number of Shares: 225 | |||
Director | Hoole, Gareth Russel |
Albany Auckland 0632 New Zealand |
25 Jun 2014 - |
Shares Allocation #7 Number of Shares: 226 | |||
Individual | Bish, Clive Robert |
Mount Albert Auckland 1025 New Zealand |
31 Jan 2013 - |
Shares Allocation #8 Number of Shares: 10153 | |||
Individual | Carr, Jeremy Austin |
Parnell Auckland 1052 New Zealand |
04 Apr 2018 - |
Individual | Bish, Jacqueline Valerie |
Mount Albert Auckland 1025 New Zealand |
31 Jan 2013 - |
Individual | Bish, Clive Robert |
Mount Albert Auckland 1025 New Zealand |
31 Jan 2013 - |
Shares Allocation #9 Number of Shares: 47 | |||
Individual | Goodall, Keith Norman |
Point England Auckland 1072 New Zealand |
24 Apr 2009 - |
Shares Allocation #10 Number of Shares: 2137 | |||
Entity (NZ Limited Company) | Trusts Limited Shareholder NZBN: 9429036694082 |
Newmarket Auckland 1023 New Zealand |
24 Feb 2011 - |
Individual | Goodall, Keith Norman |
Point England Auckland 1072 New Zealand |
24 Apr 2009 - |
Individual | Goodall, Pamela |
Point England Auckland 1072 New Zealand |
29 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gauntlett, Emma Jane |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 18 Nov 2019 |
Individual | Glass, Wade Steven |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 07 May 2021 |
Entity | Mag Trust 2019 Limited Shareholder NZBN: 9429030445802 Company Number: 4108438 |
31 Jan 2013 - 07 May 2021 | |
Individual | Gauntlett, Emma Jane |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 18 Nov 2019 |
Individual | Glass, Wade Steven |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 07 May 2021 |
Individual | Glass, Wade Steven |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 07 May 2021 |
Individual | Glass, Wade Steven |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 07 May 2021 |
Individual | Glass, Wade Steven |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 07 May 2021 |
Individual | Glass, Wade Steven |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 07 May 2021 |
Entity | Mag Trust 2019 Limited Shareholder NZBN: 9429030445802 Company Number: 4108438 |
Newmarket Auckland 1023 New Zealand |
31 Jan 2013 - 07 May 2021 |
Entity | Mag Trust 2019 Limited Shareholder NZBN: 9429030445802 Company Number: 4108438 |
Newmarket Auckland 1023 New Zealand |
31 Jan 2013 - 07 May 2021 |
Individual | Lendrum, Anthony Brian |
Auckland City New Zealand |
29 Mar 2010 - 24 Feb 2011 |
Entity | Kdb Business Advisory Limited Shareholder NZBN: 9429031336840 Company Number: 3175846 |
31 Jan 2013 - 23 Jan 2014 | |
Individual | Gauntlett, Emma Jane |
St Heliers Auckland 1071 New Zealand |
05 Apr 2011 - 18 Nov 2019 |
Individual | Varadi, Zoltan |
Albany Auckland 0632 New Zealand |
25 Jun 2014 - 05 Feb 2015 |
Individual | Cook, Timothy John |
Mount Albert Auckland 1025 New Zealand |
31 Jan 2013 - 04 Apr 2018 |
Entity | Kdb Business Advisory Limited Shareholder NZBN: 9429031336840 Company Number: 3175846 |
31 Jan 2013 - 23 Jan 2014 |
Clive Robert Bish - Director
Appointment date: 31 Jan 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 Jan 2013
Gareth Russel Hoole - Director
Appointment date: 01 May 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 May 2014
Steven John Darnley - Director
Appointment date: 18 Oct 2021
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 18 Oct 2021
Raymond Paul Cox - Director
Appointment date: 11 May 2023
Address: Avondale, Auckland, 1026 New Zealand
Address used since 11 May 2023
Keith Norman Goodall - Director (Inactive)
Appointment date: 24 Apr 2009
Termination date: 10 Oct 2022
Address: Point England, Auckland, 1072 New Zealand
Address used since 30 Mar 2010
Wade Steven Glass - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 05 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Mar 2016
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 27 Feb 2019
Catharina Johanna Louw - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 13 Aug 2009
Address: Howick, Auckland 2014,
Address used since 18 May 2009
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
A1 Consultancy Services Limited
Level 6, 135 Broadway
Evolve Accounting Limited
Level 6/135 Broadway
Marley Loft 2012 Limited
Level 6, 130 Broadway
Reanda New Zealand Limited
Level 2, 98 Carlton Gore Road
The Balancing Effect Limited
Level 6, 135 Broadway
The Better Co Limited
Level 2, 394 Khyber Pass Road