Eccotech Limited, a registered company, was started on 07 Sep 2006. 9429033933580 is the NZ business number it was issued. The company has been run by 5 directors: Graeme Francis Clarke - an active director whose contract began on 07 Sep 2006,
Victor Evgrafov - an inactive director whose contract began on 07 Sep 2006 and was terminated on 23 Feb 2011,
Zhanna Divnova - an inactive director whose contract began on 07 Sep 2006 and was terminated on 23 Feb 2011,
Graeme Hugh Kirkland - an inactive director whose contract began on 07 Sep 2006 and was terminated on 23 Feb 2011,
Ian Geoffery Waugh - an inactive director whose contract began on 07 Sep 2006 and was terminated on 23 Feb 2011.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, Westpac Building,106 George Street, Dunedin Central, Dunedin, 9016 (type: physical, service).
Eccotech Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up to 30 Aug 2022.
One entity controls all company shares (exactly 100 shares) - Clarke, Graeme Francis - located at 9016, Roseneath, Port Chalmers.
Previous addresses
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Nov 2018 to 30 Aug 2022
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 07 Sep 2011 to 08 Nov 2018
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 08 Nov 2018
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered address used from 21 May 2007 to 19 Jul 2011
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Physical address used from 21 May 2007 to 07 Sep 2011
Address: Horwarth Hunter Brocklebank, 56 York Place, Dunedin
Physical & registered address used from 07 Sep 2006 to 21 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clarke, Graeme Francis |
Roseneath Port Chalmers 9023 New Zealand |
07 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waugh, Ian Geoffery |
Dunedin 9016 New Zealand |
07 Sep 2006 - 04 Sep 2012 |
Individual | Kirkland, Graeme Hugh |
Auckland |
07 Sep 2006 - 04 Sep 2012 |
Individual | Evgrafov, Victor |
Samara Russia |
07 Sep 2006 - 04 Sep 2012 |
Individual | Divnova, Zhanna |
Devenport Auckland |
07 Sep 2006 - 04 Sep 2012 |
Graeme Francis Clarke - Director
Appointment date: 07 Sep 2006
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 31 Aug 2021
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 20 Aug 2018
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 27 Aug 2012
Victor Evgrafov - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 23 Feb 2011
Address: Samara, Russia,
Address used since 07 Sep 2006
Zhanna Divnova - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 23 Feb 2011
Address: Devenport, Auckland,
Address used since 07 Sep 2006
Graeme Hugh Kirkland - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 23 Feb 2011
Address: Auckland, 0627 New Zealand
Address used since 07 Sep 2006
Ian Geoffery Waugh - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 23 Feb 2011
Address: Dunedin, 9016 New Zealand
Address used since 05 Mar 2009
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street