East Coast Arboriculture Limited, a registered company, was launched on 06 Dec 1973. 9429034063965 is the NZBN it was issued. The company has been supervised by 8 directors: Stefan John Mcdowell - an active director whose contract started on 07 Mar 2006,
Jodyne Elizabeth Mcdowell - an active director whose contract started on 11 Mar 2011,
Reginald Francis Mcdowell - an inactive director whose contract started on 15 Apr 1986 and was terminated on 30 Jan 2007,
Barry Roger Clarke - an inactive director whose contract started on 22 Nov 2001 and was terminated on 26 Mar 2003,
Stefan John Mcdowell - an inactive director whose contract started on 22 Nov 2001 and was terminated on 26 Mar 2003.
Updated on 07 Jun 2025, BizDb's database contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
East Coast Arboriculture Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their physical address until 30 Mar 2020.
Previous names for the company, as we established at BizDb, included: from 01 Aug 1995 to 21 Feb 2006 they were called Silverdale Investments Limited, from 12 Oct 1994 to 01 Aug 1995 they were called Pactronics (Nz) Limited and from 06 Dec 1973 to 12 Oct 1994 they were called Silverdale Investments Limited.
One entity controls all company shares (exactly 290000 shares) - Mcdowell, Stefan John - located at 9016, Rd 1, Palmerston.
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 03 Apr 2017 to 30 Mar 2020
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 21 Apr 2011 to 03 Apr 2017
Address: Clarke Craw & Partners, Cnr Clark St & High St, Dunedin
Registered address used from 02 Apr 2001 to 02 Apr 2001
Address: Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Registered & physical address used from 02 Apr 2001 to 21 Apr 2011
Address: Clarke, Craw & Partners, Cnr Clark & High Streets, Dunedin
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address: 433 High Street, Dunedin
Physical address used from 12 Apr 1999 to 02 Apr 2001
Address: 15 Lothian Street, Dunedin
Physical address used from 03 Jun 1998 to 12 Apr 1999
Address: -
Physical address used from 07 Dec 1994 to 03 Jun 1998
Basic Financial info
Total number of Shares: 290000
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 290000 | |||
| Individual | Mcdowell, Stefan John |
Rd 1 Palmerston 9481 New Zealand |
04 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Deceased Mcdowell, Reginald Francis |
360 North Road, North East Valley Dunedin New Zealand |
05 Apr 2004 - 13 Apr 2011 |
Stefan John Mcdowell - Director
Appointment date: 07 Mar 2006
Address: Rd 1, Palmerston, 9481 New Zealand
Address used since 08 Mar 2016
Jodyne Elizabeth Mcdowell - Director
Appointment date: 11 Mar 2011
Address: Rd 1, Palmerston, 9481 New Zealand
Address used since 08 Mar 2016
Reginald Francis Mcdowell - Director (Inactive)
Appointment date: 15 Apr 1986
Termination date: 30 Jan 2007
Address: 360 North Road, North East Valley, Dunedin,
Address used since 31 Mar 2005
Barry Roger Clarke - Director (Inactive)
Appointment date: 22 Nov 2001
Termination date: 26 Mar 2003
Address: Dunedin,
Address used since 22 Nov 2001
Stefan John Mcdowell - Director (Inactive)
Appointment date: 22 Nov 2001
Termination date: 26 Mar 2003
Address: Dunedin,
Address used since 22 Nov 2001
Robert Francis Lawrence - Director (Inactive)
Appointment date: 22 Nov 2001
Termination date: 26 Mar 2003
Address: Dunedin,
Address used since 22 Nov 2001
Dean Richard Mcdowell - Director (Inactive)
Appointment date: 22 Nov 2001
Termination date: 26 Mar 2003
Address: Dunedin,
Address used since 22 Nov 2001
Alfred Warwick Grimmer - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 26 Mar 2003
Address: Dunedin,
Address used since 23 Nov 2001
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street