Shortcuts

Ecocentral Limited

Type: NZ Limited Company (Ltd)
9429032679212
NZBN
2146394
Company Number
Registered
Company Status
Current address
Ecocentral Limited
Po Box 6320, Upper Riccarton
Christchurch 8442
New Zealand
Postal address used since 02 Apr 2019
Level 1,9 Baigent Way
Middleton
Christchurch 8024
New Zealand
Office & delivery address used since 02 Apr 2019
Ground Floor ,9 Baigent Way
Middleton
Christchurch 8024
New Zealand
Physical & service address used since 03 Oct 2022

Ecocentral Limited, a registered company, was started on 25 Jun 2008. 9429032679212 is the NZ business number it was issued. The company has been managed by 10 directors: Sinead Mary Horgan - an active director whose contract began on 29 Oct 2015,
Mark Andrew Jordan - an active director whose contract began on 16 Oct 2017,
Benjamin Elliott Reed - an active director whose contract began on 21 Oct 2019,
Mark Raymond George Christensen - an active director whose contract began on 01 Jan 2021,
David William Kerr - an inactive director whose contract began on 01 Aug 2011 and was terminated on 19 Oct 2020.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: Ground Floor ,9 Baigent Way, Middleton, Christchurch, 8024 (registered address),
Ground Floor ,9 Baigent Way, Middleton, Christchurch, 8024 (physical address),
Ground Floor ,9 Baigent Way, Middleton, Christchurch, 8024 (service address),
Ecocentral Limited, Po Box 6320, Upper Riccarton, Christchurch, 8442 (postal address) among others.
Ecocentral Limited had been using Level 1,9 Baigent Way, Middleton, Christchurch as their physical address until 03 Oct 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 25 Jun 2008 to 11 Jan 2011 they were called Ccc Two Limited.
A total of 6100100 shares are allotted to 3 shareholders (3 groups). The first group consists of 100 shares (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1100000 shares (18.03%). Finally we have the 3rd share allocation (5000000 shares 81.97%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Ground Floor ,9 Baigent Way, Middleton, Christchurch, 8024 New Zealand

Registered address used from 05 Oct 2022

Principal place of activity

Level 1,9 Baigent Way, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: Level 1,9 Baigent Way, Middleton, Christchurch, 8024 New Zealand

Physical address used from 22 Apr 2014 to 03 Oct 2022

Address #2: Level 1,9 Baigent Way, Middleton, Christchurch, 8024 New Zealand

Registered address used from 22 Apr 2014 to 05 Oct 2022

Address #3: Ecocentral Limited, Level 1, 9 Baigent Way, Middleton, Christchurch, 8442 New Zealand

Physical address used from 16 May 2011 to 22 Apr 2014

Address #4: Civic Offices, 53 Hereford Street, Christchurch, 8154 New Zealand

Registered address used from 25 Nov 2010 to 22 Apr 2014

Address #5: Ccc Two Limited, Level 1, 9 Baigent Way, Middleton, Christchurch New Zealand

Physical address used from 10 May 2010 to 16 May 2011

Address #6: Civic Chambers, 163-173 Tuam Street, Christchurch New Zealand

Registered address used from 25 Jun 2008 to 25 Nov 2010

Address #7: Civic Chambers, 163-173 Tuam Street, Christchurch

Physical address used from 25 Jun 2008 to 10 May 2010

Contact info
64 03 3360080
02 Apr 2019 Phone
admin@ecocentral.co.nz
02 Apr 2019 Email
vaughan.whitehead@ecocentral.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
http://www.ecocentral.co.nz/
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6100100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
151 Cambridge Terrace
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1100000
Entity (NZ Limited Company) Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
151 Cambridge Terrace
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 5000000
Entity (NZ Limited Company) Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
151 Cambridge Terrace
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Christchurch City Council
Other Christchurch City Council

Ultimate Holding Company

Christchurch City Holdings Limited
Name
Ltd
Type
613388
Ultimate Holding Company Number
NZ
Country of origin
2nd Floor
77 Hereford Street
Christchurch 8011
New Zealand
Address
Directors

Sinead Mary Horgan - Director

Appointment date: 29 Oct 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Oct 2015


Mark Andrew Jordan - Director

Appointment date: 16 Oct 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Oct 2017


Benjamin Elliott Reed - Director

Appointment date: 21 Oct 2019

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 21 Oct 2019


Mark Raymond George Christensen - Director

Appointment date: 01 Jan 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Jan 2021


David William Kerr - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 19 Oct 2020

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 01 Aug 2011


Sarah Louise Smith - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 21 Oct 2019

Address: Marybank, Nelson, 7010 New Zealand

Address used since 01 Apr 2019

Address: Rd 2 Kaiapoi, Kaiapoi, 7692 New Zealand

Address used since 13 Apr 2012


Gregory Shane Campbell - Director (Inactive)

Appointment date: 26 May 2011

Termination date: 16 Oct 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 May 2011


Paul Joseph Anderson - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 Oct 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 30 Sep 2013


William John Dwyer - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 31 Jul 2011

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jan 2011


Anthony John Marryatt - Director (Inactive)

Appointment date: 29 Jul 2009

Termination date: 26 May 2011

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 29 Jul 2009

Nearby companies

Diligent Board Services Australia Pty Ltd
17 Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Horizons Day Options Trust
Unit 3, 20 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive