Eco Media Limited, a registered company, was incorporated on 06 May 2005. 9429034828472 is the NZBN it was issued. "Building consultancy service" (business classification M692310) is how the company has been categorised. This company has been managed by 3 directors: Jens Olaf Petersen - an active director whose contract started on 11 Jun 2008,
Megan Otto - an inactive director whose contract started on 10 Jun 2008 and was terminated on 26 Jun 2009,
Jason Petersen - an inactive director whose contract started on 06 May 2005 and was terminated on 11 Jun 2008.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 2, 133A Howe Street, Freemans Bay, Auckland, 1011 (category: registered, physical).
Eco Media Limited had been using 15A Helga Crescent, Te Atatu Peninsula, Auckland as their physical address up until 20 Dec 2021.
Other names used by the company, as we managed to find at BizDb, included: from 06 May 2005 to 10 Jun 2008 they were called Project Information & Knowledge Management Limited.
One entity owns all company shares (exactly 100 shares) - Petersen, Jens Olaf - located at 1011, Freemans Bay, Auckland.
Principal place of activity
15a Helga Crescent, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address: 15a Helga Crescent, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 06 Dec 2019 to 20 Dec 2021
Address: 6/6 Mana Place, Wiri, Auckland, 2104 New Zealand
Physical & registered address used from 05 Dec 2014 to 06 Dec 2019
Address: 6c Joval Place, Wiri, Auckland, 2104 New Zealand
Physical address used from 16 Dec 2013 to 05 Dec 2014
Address: 6c Joval Place, Wiri, Auckland, 2104 New Zealand
Registered address used from 11 Dec 2013 to 05 Dec 2014
Address: 30 Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 11 Dec 2012 to 11 Dec 2013
Address: 30 Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 11 Dec 2012 to 16 Dec 2013
Address: 12 H Andromeda Crescent, East Tamaki, Manukau New Zealand
Registered & physical address used from 04 Dec 2009 to 11 Dec 2012
Address: 1/15 Newell Street, Point Chevalier, Auckland
Physical & registered address used from 18 Jun 2008 to 04 Dec 2009
Address: 12h Andromeda Crescent, East Tamaki, Manukau City, Auckland
Registered & physical address used from 12 Dec 2007 to 18 Jun 2008
Address: 12c Andromeda Crescent, East Tamaki, Manukau City, Auckland
Registered & physical address used from 21 Dec 2006 to 12 Dec 2007
Address: Jason Petersen, 2/61 Speight Road, Kohimarama, Auckland
Registered & physical address used from 06 May 2005 to 21 Dec 2006
Address: Jason Peterson, 2/61 Speight Road, Kohimarama, Auckland
Physical & registered address used from 06 May 2005 to 06 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Petersen, Jens Olaf |
Freemans Bay Auckland 1011 New Zealand |
11 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Otto, Megan |
Point Chevalier Auckland |
11 Jun 2008 - 11 Jun 2008 |
Individual | Petersen, Jason |
East Tamaki, Manukau City Auckland |
06 May 2005 - 11 Jun 2008 |
Jens Olaf Petersen - Director
Appointment date: 11 Jun 2008
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Dec 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 30 Nov 2020
Address: Wiri, Auckland, 2104 New Zealand
Address used since 27 Nov 2014
Megan Otto - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 26 Jun 2009
Address: Point Chevalier, Auckland,
Address used since 10 Jun 2008
Jason Petersen - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 11 Jun 2008
Address: East Tamaki, Manukau City, Auckland,
Address used since 05 Dec 2007
Fluid & General Limited
10 Joval Place
Mini Digga Equipment Limited
12-14 Joval Place
Digga Nz Limited
12-14 Joval Place
Contract Instrumentation Services Limited
Unit 1
Potech Nz Limited
Flat 2, 5 Joval Place
Electrical Sales & Services Limited
2/30 Hobill Avenue
Gardner Construction & Interiors Limited
116e Cavendish Drive
Multizone Holdings Limited
10 Sharkey Street
Pacific Commissioning And Coordination Limited
Unit J1 138 Plunket Ave
Paramount Projects Limited
159 Ransom Smyth Drive
Strucsafe Limited
38 Banyan Drive
Whats Up House Inspections Limited
51a Cavendish Drive