Shortcuts

Eco-coffins Limited

Type: NZ Limited Company (Ltd)
9429035312208
NZBN
1529125
Company Number
Registered
Company Status
Current address
25 Hawdon Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 09 May 2016


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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Guthrey, Louise Tremaine Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Guthrey, John Norris Merivale
Christchurch
8014
New Zealand
Directors

John Norris Guthrey - Director

Appointment date: 28 Jun 2004

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 03 Jun 2010

Nearby companies

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