Shortcuts

Ecovis Kga Limited

Type: NZ Limited Company (Ltd)
9429032335538
NZBN
2222882
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 14 Jul 2015
Po Box 37223
Parnell
Auckland 1151
New Zealand
Postal address used since 04 Feb 2020

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).

Addresses

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

Contact info
64 9 9214630
27 Feb 2019 Phone
admin@ecoviskga.co.nz
27 Feb 2019 Email
www.ecoviskga.co.nz
27 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 226
Director Cox, Raymond Paul Avondale
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 10154
Entity (NZ Limited Company) Green Eyes Investment Trustee Limited
Shareholder NZBN: 9429050911394
Avondale
Auckland
1026
New Zealand
Shares Allocation #3 Number of Shares: 226
Director Darnley, Steven John Rd 4
Dairy Flat
0794
New Zealand
Shares Allocation #4 Number of Shares: 10153
Entity (NZ Limited Company) Painswick Trustees Limited
Shareholder NZBN: 9429049399387
Rd 4
Dairy Flat
0794
New Zealand
Shares Allocation #5 Number of Shares: 10153
Entity (NZ Limited Company) Mackwell Trustees Limited
Shareholder NZBN: 9429041329009
Fairview Heights
Auckland
0632
New Zealand
Shares Allocation #6 Number of Shares: 225
Director Hoole, Gareth Russel Albany
Auckland
0632
New Zealand
Shares Allocation #7 Number of Shares: 226
Individual Bish, Clive Robert Mount Albert
Auckland
1025
New Zealand
Shares Allocation #8 Number of Shares: 10153
Individual Carr, Jeremy Austin Parnell
Auckland
1052
New Zealand
Individual Bish, Jacqueline Valerie Mount Albert
Auckland
1025
New Zealand
Individual Bish, Clive Robert Mount Albert
Auckland
1025
New Zealand
Shares Allocation #9 Number of Shares: 47
Individual Goodall, Keith Norman Point England
Auckland
1072
New Zealand
Shares Allocation #10 Number of Shares: 2137
Entity (NZ Limited Company) Trusts Limited
Shareholder NZBN: 9429036694082
Newmarket
Auckland
1023
New Zealand
Individual Goodall, Keith Norman Point England
Auckland
1072
New Zealand
Individual Goodall, Pamela Point England
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gauntlett, Emma Jane St Heliers
Auckland
1071
New Zealand
Individual Glass, Wade Steven St Heliers
Auckland
1071
New Zealand
Entity Mag Trust 2019 Limited
Shareholder NZBN: 9429030445802
Company Number: 4108438
Individual Gauntlett, Emma Jane St Heliers
Auckland
1071
New Zealand
Individual Glass, Wade Steven St Heliers
Auckland
1071
New Zealand
Individual Glass, Wade Steven St Heliers
Auckland
1071
New Zealand
Individual Glass, Wade Steven St Heliers
Auckland
1071
New Zealand
Individual Glass, Wade Steven St Heliers
Auckland
1071
New Zealand
Individual Glass, Wade Steven St Heliers
Auckland
1071
New Zealand
Entity Mag Trust 2019 Limited
Shareholder NZBN: 9429030445802
Company Number: 4108438
Newmarket
Auckland
1023
New Zealand
Entity Mag Trust 2019 Limited
Shareholder NZBN: 9429030445802
Company Number: 4108438
Newmarket
Auckland
1023
New Zealand
Individual Lendrum, Anthony Brian Auckland City

New Zealand
Entity Kdb Business Advisory Limited
Shareholder NZBN: 9429031336840
Company Number: 3175846
Individual Gauntlett, Emma Jane St Heliers
Auckland
1071
New Zealand
Individual Varadi, Zoltan Albany
Auckland
0632
New Zealand
Individual Cook, Timothy John Mount Albert
Auckland
1025
New Zealand
Entity Kdb Business Advisory Limited
Shareholder NZBN: 9429031336840
Company Number: 3175846
Directors

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

Nearby companies

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

Similar companies

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