Ecoboil Appliances Limited, a registered company, was registered on 25 Feb 2009. 9429032376661 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Antony Thorpe - an active director whose contract began on 23 Oct 2009,
Mark Patrick O'sullivan - an inactive director whose contract began on 25 Feb 2009 and was terminated on 23 Oct 2009.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 167D Runciman Road, Rd 2, Pukekohe, 2677 (type: office, delivery).
Ecoboil Appliances Limited had been using 4 Tiki Street, Remuera, Auckland as their registered address until 10 Dec 2010.
A total of 113 shares are issued to 14 shareholders (3 groups). The first group consists of 100 shares (88.5%) held by 1 entity. Next there is the second group which includes 12 shareholders in control of 12 shares (10.62%). Lastly the 3rd share allotment (1 share 0.88%) made up of 1 entity.
Principal place of activity
167d Runciman Road, Rd 2, Pukekohe, 2677 New Zealand
Previous addresses
Address #1: 4 Tiki Street, Remuera, Auckland New Zealand
Registered & physical address used from 06 Nov 2009 to 10 Dec 2010
Address #2: 167e Runciman Road, Pukekohe, South Auckland
Physical & registered address used from 25 Feb 2009 to 06 Nov 2009
Basic Financial info
Total number of Shares: 113
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Thorpe, Helen Florence |
Rd 2 Pukekohe 2677 New Zealand |
18 Oct 2009 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Madsen, Therese |
Rd 1 Pukekohe 2676 New Zealand |
29 Nov 2012 - |
Individual | Hadrup, Shannon |
Pukekohe Pukekohe 2120 New Zealand |
29 Nov 2012 - |
Individual | O'sullivan, Stephen Robert |
Pukekohe Pukekohe 2120 New Zealand |
29 Nov 2012 - |
Individual | Hadrup, Matthew |
Pukekohe Pukekohe 2120 New Zealand |
29 Nov 2012 - |
Individual | Thorpe, Antony |
Rd 2 Pukekohe 2677 New Zealand |
29 Nov 2012 - |
Individual | Madsen, Perrin |
Rd 1 Pukekohe 2676 New Zealand |
29 Nov 2012 - |
Individual | O'sullivan, Julie Maree Ranginui |
Pukekohe Pukekohe 2120 New Zealand |
29 Nov 2012 - |
Individual | O'sullivan, Annette |
Rd 2 Pukekohe 2677 New Zealand |
29 Nov 2012 - |
Individual | Kriletich, Paul Oscar |
Rd 2 Pukekohe 2677 New Zealand |
29 Nov 2012 - |
Individual | Kriletich, Joanne Cushla |
Rd 2 Pukekohe 2677 New Zealand |
29 Nov 2012 - |
Individual | Kriletich, Daniel |
Pukekohe Pukekohe 2120 New Zealand |
29 Nov 2012 - |
Individual | Thorpe, Helen Florence |
Rd 2 Pukekohe 2677 New Zealand |
18 Oct 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Winchester-o'sullivan, Stephanie |
Rd 2 Pukekohe 2677 New Zealand |
10 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'sullivan, Mark Patrick |
Pukekohe South Auckland 2677 |
25 Feb 2009 - 18 Oct 2009 |
Antony Thorpe - Director
Appointment date: 23 Oct 2009
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 27 Jul 2015
Mark Patrick O'sullivan - Director (Inactive)
Appointment date: 25 Feb 2009
Termination date: 23 Oct 2009
Address: Pukekohe, South Auckland 2677, New Zealand
Address used since 25 Feb 2009
Budget12 Limited
167d Runciman Road
Crossbeam New Zealand Limited
167d Runciman Road
Tellman Publishing Limited
167d Runciman Road
Mantelet Communications Limited
167d Runciman Road
Semsec Limited
167d Runciman Road
Voodoo Lounge Limited
246 Runciman Road