Ecobright Energy Solutions Limited was registered on 04 Jul 2008 and issued an NZBN of 9429032665178. The registered LTD company has been supervised by 3 directors: Terry Kanellos - an active director whose contract began on 04 Jul 2008,
Joseph Dominic Trimboli - an active director whose contract began on 19 Mar 2010,
Mark Rutherford - an inactive director whose contract began on 04 Jul 2008 and was terminated on 31 Mar 2010.
According to BizDb's information (last updated on 28 Mar 2024), this company registered 1 address: 71 King Street, Taradale, Napier, 4112 (types include: office, postal).
Up to 16 Aug 2013, Ecobright Energy Solutions Limited had been using Unit 23, 6 Airborne Road, Albany, Auckland as their registered address.
A total of 200 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Trimboli, Michelle Louise (an individual) located at Sydenham Vic postcode 3037.
Another group consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Kanellos, Stavroula - located at Pascoe Vale South, Victoria 3044, Australia.
The third share allocation (50 shares, 25%) belongs to 1 entity, namely:
Trimboli, Joseph Dominic, located at Sydenham Vic (an individual). Ecobright Energy Solutions Limited was categorised as "Electronic goods retailing nec" (business classification G422930).
Other active addresses
Principal place of activity
71 King Street, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: Unit 23, 6 Airborne Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 13 May 2013 to 16 Aug 2013
Address #2: Unit 24, 6 Airborne Road, Albany, Auckland, 0632 New Zealand
Physical address used from 28 Jan 2013 to 13 May 2013
Address #3: Unit 24, 6 Airborne Road, Albany, Auckland, 0632 New Zealand
Registered address used from 12 Jun 2012 to 13 May 2013
Address #4: Unit 16, 6 Airborne Road, Albany, Auckland, 0632 New Zealand
Registered address used from 10 Jun 2011 to 12 Jun 2012
Address #5: Unit 16, 6 Airborne Road, Albany, Auckland, 0632 New Zealand
Physical address used from 10 Jun 2011 to 28 Jan 2013
Address #6: Unit 16, 6 Airborne Road, Albany, North Shore City 0632 New Zealand
Registered & physical address used from 26 Mar 2010 to 10 Jun 2011
Address #7: 6/57 Symonds Street, Auckland New Zealand
Registered & physical address used from 04 Jul 2008 to 26 Mar 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Trimboli, Michelle Louise |
Sydenham Vic 3037 Australia |
09 Feb 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kanellos, Stavroula |
Pascoe Vale South Victoria 3044, Australia |
19 Mar 2010 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Trimboli, Joseph Dominic |
Sydenham Vic 3037 Australia |
09 Feb 2012 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Kanellos, Terry |
Pascoe Vale South Victoria 3044 Australia |
24 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ilum-a-lite Proprietary Limited | 04 Jul 2008 - 27 Jun 2010 | |
Other | Trimboli Family Trust | 19 Mar 2010 - 09 Feb 2012 | |
Other | Ecobright Proprietary Limited | 04 Jul 2008 - 24 Mar 2011 | |
Other | Null - Ilum-a-lite Proprietary Limited | 04 Jul 2008 - 27 Jun 2010 | |
Other | Null - Ecobright Proprietary Limited | 04 Jul 2008 - 24 Mar 2011 | |
Other | Null - Trimboli Family Trust | 19 Mar 2010 - 09 Feb 2012 |
Terry Kanellos - Director
Appointment date: 04 Jul 2008
ASIC Name: Ecobright Pty. Ltd.
Address: Pascoe Vale South Victoria, 3044 Australia
Address used since 26 Jul 2015
Address: Pascoe Vale South Vic, 3044 Australia
Joseph Dominic Trimboli - Director
Appointment date: 19 Mar 2010
Address: Taradale, Napier, 4112 New Zealand
Address used since 16 Aug 2013
Mark Rutherford - Director (Inactive)
Appointment date: 04 Jul 2008
Termination date: 31 Mar 2010
Address: Cherrybrook Nsw 2126, Australia,
Address used since 04 Jul 2008
Majrc Properties Limited
69 King Street
Little Brown Kiwi New Zealand Limited
76 King Street
Bay Chiropractic Limited
51 Meeanee Road
Lyfe Holdings Limited
33 Meeanee Road
Thistle Rentals Limited
40 Meeanee Road
Gavin Stevenson Limited
Level 2, 116 Vautier Street
Jc Electronics Limited
Atkinson Shepherd Hensman Limited
Pell Electronics Limited
124 Kaiwaka Road
Score.p.o Products Limited
906 Jervois Place
Technet Systems Limited
154 Gilbertson Road
Tryme.tech Limited
124 Portsmouth Road
Vapingnz Limited
250 Gloucester Street, Gloucester Court