Eckhoff Nominees Limited was launched on 07 Mar 2005 and issued an NZ business identifier of 9429034936764. The registered LTD company has been supervised by 2 directors: Suniver Jane Eckhoff - an active director whose contract began on 07 Mar 2005,
Herman Reginald Jeremy Eckhoff - an inactive director whose contract began on 07 Mar 2005 and was terminated on 18 May 2011.
As stated in BizDb's data (last updated on 08 Apr 2024), the company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: physical, registered).
Until 22 Jul 2022, Eckhoff Nominees Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Cochrane, Jonathan Dundonald (an individual) located at Merivale, Christchurch postcode 8014,
Eckhoff, Suniver Jane (an individual) located at Merivale, Christchurch postcode 8014.
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 22 Jul 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 22 Jul 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Aug 2011 to 01 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 08 Aug 2011 to 18 Oct 2021
Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Registered & physical address used from 07 Mar 2005 to 08 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cochrane, Jonathan Dundonald |
Merivale Christchurch 8014 New Zealand |
28 Jul 2014 - |
Individual | Eckhoff, Suniver Jane |
Merivale Christchurch 8014 New Zealand |
07 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smaill, Charles Frederick |
Rd 7 Gore 9777 New Zealand |
07 Mar 2005 - 28 Jul 2014 |
Individual | Baker, Iles Osmond |
Ardlussa Rd6, Gore New Zealand |
07 Mar 2005 - 28 Jul 2014 |
Suniver Jane Eckhoff - Director
Appointment date: 07 Mar 2005
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 Jul 2015
Herman Reginald Jeremy Eckhoff - Director (Inactive)
Appointment date: 07 Mar 2005
Termination date: 18 May 2011
Address: 3 Marblewood Drive, Christchurch,
Address used since 07 Mar 2005
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue