Eco-Coffins Limited, a registered company, was incorporated on 28 Jun 2004. 9429035312208 is the NZ business identifier it was issued. This company has been managed by 1 director, named John Norris Guthrey - an active director whose contract began on 28 Jun 2004.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 25 Hawdon Street, Sydenham, Christchurch, 8023 (category: physical, registered).
Eco-Coffins Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 09 May 2016.
Old names for this company, as we managed to find at BizDb, included: from 13 Mar 2008 to 01 Sep 2011 they were named Starboard Trading Limited, from 28 Jun 2004 to 13 Mar 2008 they were named Damar Packaging Supplies Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 20 May 2015 to 09 May 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 20 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Sep 2011 to 13 May 2013
Address: 58a Kimberley Street, Casebrook, Christchurch New Zealand
Registered & physical address used from 20 Mar 2008 to 20 Sep 2011
Address: 15 Sylvia St, Parklands, Christchurch
Registered & physical address used from 15 Aug 2007 to 20 Mar 2008
Address: 63a Winchester Street, Christchurch
Registered address used from 28 Jun 2004 to 15 Aug 2007
Address: 63a Winchester Street, Christchurch
Physical address used from 28 Jun 2004 to 28 Jun 2004
Address: 62a Winchester Street, Christchurch
Physical address used from 28 Jun 2004 to 28 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Guthrey, Louise Tremaine |
Merivale Christchurch 8014 New Zealand |
28 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Guthrey, John Norris |
Merivale Christchurch 8014 New Zealand |
28 Jun 2004 - |
John Norris Guthrey - Director
Appointment date: 28 Jun 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Jun 2010
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street