Eko360 Limited, a registered company, was incorporated on 10 Nov 2004. 9429035097013 is the NZ business number it was issued. This company has been managed by 8 directors: Bruce James Copeland Smith - an active director whose contract began on 10 Nov 2004,
Ingar Marianne Dolk - an active director whose contract began on 10 Nov 2004,
Steven Joel Brewster - an inactive director whose contract began on 15 May 2009 and was terminated on 24 Dec 2010,
Leigh Kevin Hume - an inactive director whose contract began on 04 Dec 2008 and was terminated on 21 Dec 2010,
Jacqueline Louise Smith - an inactive director whose contract began on 04 Dec 2008 and was terminated on 21 Dec 2010.
Updated on 10 May 2025, our database contains detailed information about 2 addresses the company uses, namely: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
12 Waitangi Road, Rotorua, 3076 (physical address).
Eko360 Limited had been using 12 Waitangi Road, Rotorua as their registered address up to 28 Feb 2025.
Old names used by the company, as we identified at BizDb, included: from 10 Nov 2004 to 05 Oct 2012 they were named Peat Farm Number One Limited.
A total of 130 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 56 shares (43.08 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 72 shares (55.38 per cent). Finally there is the next share allotment (1 share 0.77 per cent) made up of 1 entity.
Previous addresses
Address #1: 12 Waitangi Road, Rotorua, 3076 New Zealand
Registered & service address used from 24 Sep 2021 to 28 Feb 2025
Address #2: 1 Eric Paton Way, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 29 May 2014 to 24 Sep 2021
Address #3: 7 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 12 Oct 2012 to 29 May 2014
Address #4: 7 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 11 Oct 2011 to 29 May 2014
Address #5: Stewart & Co Ltd, 323 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 05 Nov 2010 to 11 Oct 2011
Address #6: Stewart & Co Ltd, 323 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 05 Nov 2010 to 12 Oct 2012
Address #7: Hayes Knight Nz Limited, 470 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 06 Dec 2005 to 05 Nov 2010
Address #8: 1st Floor, 32 Lunn Avenue, Mt Wellington, Auckland
Physical & registered address used from 10 Nov 2004 to 06 Dec 2005
Basic Financial info
Total number of Shares: 130
Annual return filing month: October
Annual return last filed: 28 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 56 | |||
| Entity (NZ Limited Company) | Angus Rogers Nominees Limited Shareholder NZBN: 9429038239854 |
188 Quay Street Auckland 1010 New Zealand |
10 Nov 2004 - |
| Individual | Dolk, Ingar Marianne |
Remuera Auckland 1050 New Zealand |
10 Nov 2004 - |
| Shares Allocation #2 Number of Shares: 72 | |||
| Individual | Smith, Bruce James Copeland |
Rotorua 3076 New Zealand |
10 Nov 2004 - |
| Individual | Smith, Anna Louise |
Rotorua 3076 New Zealand |
06 Apr 2011 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Smith, Bruce James Copeland |
Rotorua 3076 New Zealand |
10 Nov 2004 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Dolk, Ingar Marianne |
Remuera Auckland 1050 New Zealand |
06 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mutare Limited Shareholder NZBN: 9429032176681 Company Number: 2273467 |
06 Apr 2011 - 06 Apr 2011 | |
| Entity | Fieldmaster Limited Shareholder NZBN: 9429039001719 Company Number: 543344 |
03 May 2007 - 31 Dec 2010 | |
| Individual | Free, Bobbe Marie |
Leigh 0947 New Zealand |
03 May 2007 - 06 Apr 2011 |
| Individual | Smit, Johannes Owen |
New Lynn, Auckland 0600 New Zealand |
03 May 2007 - 06 Apr 2011 |
| Individual | Sisam, Matthew |
Rd1 Mangakino New Zealand |
03 May 2007 - 31 Dec 2010 |
| Entity | Fieldmaster Limited Shareholder NZBN: 9429039001719 Company Number: 543344 |
03 May 2007 - 31 Dec 2010 | |
| Individual | Smith, Anna Louise |
Kohimarama Auckland New Zealand |
10 Nov 2004 - 06 Apr 2011 |
| Individual | Free, Kevin William |
Leigh 0947 New Zealand |
03 May 2007 - 06 Apr 2011 |
| Entity | Growing Media Investments Limited Shareholder NZBN: 9429035432739 Company Number: 1505772 |
10 Nov 2004 - 21 Sep 2010 | |
| Individual | Brewster, Steve |
Elerslie Auckland New Zealand |
03 May 2007 - 31 Dec 2010 |
| Individual | Sisam, Richard |
Rd1 Whakatane New Zealand |
03 May 2007 - 31 Dec 2010 |
| Entity | Mutare Limited Shareholder NZBN: 9429032176681 Company Number: 2273467 |
06 Apr 2011 - 06 Apr 2011 | |
| Entity | Growing Media Investments Limited Shareholder NZBN: 9429035432739 Company Number: 1505772 |
10 Nov 2004 - 21 Sep 2010 | |
| Individual | Carey, Grahame John |
Howick Auckland New Zealand |
03 May 2007 - 31 Dec 2010 |
| Individual | Sisam, Susan |
Whakatane New Zealand |
03 May 2007 - 31 Dec 2010 |
Bruce James Copeland Smith - Director
Appointment date: 10 Nov 2004
Address: Rotorua, 3076 New Zealand
Address used since 07 Jan 2019
Address: Auckland, 1071 New Zealand
Address used since 01 Sep 2013
Ingar Marianne Dolk - Director
Appointment date: 10 Nov 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2004
Steven Joel Brewster - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 24 Dec 2010
Address: Auckland, 1051 New Zealand
Address used since 15 May 2009
Leigh Kevin Hume - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 21 Dec 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Oct 2009
Jacqueline Louise Smith - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 21 Dec 2010
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 27 Oct 2009
Neil Milton Sisam - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 01 Sep 2008
Address: St Heliers, Auckland,
Address used since 27 Nov 2006
Grant Ralph Mccomb - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 01 Sep 2008
Address: Orakei, Auckland,
Address used since 27 Nov 2006
Angus John Brockway Rogers - Director (Inactive)
Appointment date: 10 Nov 2004
Termination date: 27 Nov 2006
Address: Meadowbank, Auckland,
Address used since 10 Nov 2004
Vear Electrical (1984) Limited
Unit 4, 11 Eric Paton Way
New Zealand Classic Motor Cycle Racing Register Incorporated
C/-mcintosh Racing
Autozam Imports Limited
29 Eric Paton Way
Autozam (n.z.) Limited
29 Eric Paton Way
Autozam Wholesale Limited
29 Eric Paton Way
Extrusion Co Limited
10 Eric Paton Way