Ecco Kitchen Interiors Limited, a registered company, was registered on 19 Oct 2006. 9429033816111 is the number it was issued. The company has been supervised by 4 directors: Christopher David Sloane - an active director whose contract began on 19 Oct 2006,
Elizabeth Jane Sloane - an active director whose contract began on 08 Aug 2012,
Matthew James Lewis - an inactive director whose contract began on 08 Aug 2012 and was terminated on 31 Jul 2014,
Ian Henry Oakley - an inactive director whose contract began on 19 Oct 2006 and was terminated on 26 Mar 2012.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 66 High Street, Leeston (type: physical, registered).
More names used by this company, as we found at BizDb, included: from 03 Sep 2018 to 15 Sep 2020 they were named Slo-Oaks Limited, from 19 Oct 2006 to 03 Sep 2018 they were named Southern Ice Distributors Limited.
A total of 200 shares are allocated to 4 shareholders (3 groups). The first group consists of 198 shares (99 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.5 per cent). Lastly we have the next share allocation (1 share 0.5 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Individual | Sloane, Elizabeth Jane |
Northwood Christchurch 8051 New Zealand |
19 Oct 2006 - |
Individual | Sloane, Christopher David |
Northwood Christchurch 8051 New Zealand |
19 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sloane, Elizabeth Jane |
Northwood Christchurch 8051 New Zealand |
19 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sloane, Christopher David |
Northwood Christchurch 8051 New Zealand |
19 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Arctic Trustees Limited Shareholder NZBN: 9429030838659 Company Number: 3693855 |
01 Mar 2012 - 02 Apr 2012 | |
Entity | Nordic Trustees Limited Shareholder NZBN: 9429030838642 Company Number: 3693917 |
01 Mar 2012 - 02 Apr 2012 | |
Individual | Shaw, Judith Verna |
Taurange New Zealand |
19 Oct 2006 - 01 Mar 2012 |
Entity | Bennett Gibson Trustee Limited Shareholder NZBN: 9429036717095 Company Number: 1172061 |
19 Oct 2006 - 01 Mar 2012 | |
Entity | Nordic Trustees Limited Shareholder NZBN: 9429030838642 Company Number: 3693917 |
01 Mar 2012 - 02 Apr 2012 | |
Entity | Arctic Trustees Limited Shareholder NZBN: 9429030838659 Company Number: 3693855 |
01 Mar 2012 - 02 Apr 2012 | |
Individual | Lewis, Matthew James |
Rd 1 Kaiapoi 7691 New Zealand |
08 Aug 2012 - 19 Sep 2014 |
Individual | Oakley, Ian Henry |
Te Puke |
19 Oct 2006 - 01 Mar 2012 |
Entity | Bennett Gibson Trustee Limited Shareholder NZBN: 9429036717095 Company Number: 1172061 |
19 Oct 2006 - 01 Mar 2012 |
Christopher David Sloane - Director
Appointment date: 19 Oct 2006
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Nov 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 Jun 2020
Address: Addington, Christchurch, 8024 New Zealand
Address used since 10 Jul 2014
Elizabeth Jane Sloane - Director
Appointment date: 08 Aug 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Nov 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 Jun 2020
Address: Addington, Christchurch, 8024 New Zealand
Address used since 10 Jul 2014
Matthew James Lewis - Director (Inactive)
Appointment date: 08 Aug 2012
Termination date: 31 Jul 2014
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 08 Aug 2012
Ian Henry Oakley - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 26 Mar 2012
Address: Te Puke, 3119 New Zealand
Address used since 19 Oct 2006
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street