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.
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
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 | Period |
---|---|---|---|
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 |
06 May 2011 - |
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 |
06 May 2011 - |
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 |
06 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Christchurch City Council | 25 Jun 2008 - 06 May 2011 | |
Other | Christchurch City Council | 25 Jun 2008 - 06 May 2011 |
Ultimate Holding Company
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
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