Shortcuts

Ecogiene Limited

Type: NZ Limited Company (Ltd)
9429035342335
NZBN
1523401
Company Number
Registered
Company Status
Current address
6 Oceania Place
Mellons Bay
Auckland 2014
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Nov 2015
Suite 2, 123 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Service & physical address used since 01 Aug 2018
Suite 2, 123 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered address used since 13 Nov 2018

Ecogiene Limited was started on 15 Jun 2004 and issued a business number of 9429035342335. The registered LTD company has been run by 3 directors: Ravin Mehra - an active director whose contract started on 15 Jun 2004,
Shehzarine Mehra - an inactive director whose contract started on 03 May 2005 and was terminated on 01 Oct 2012,
Richard Route - an inactive director whose contract started on 15 Jun 2004 and was terminated on 03 May 2005.
According to our information (last updated on 30 Mar 2024), this company registered 1 address: Suite 2, 123 Cryers Road, East Tamaki, Auckland, 2013 (types include: registered, physical).
Up until 01 Aug 2018, Ecogiene Limited had been using 6 Oceania Place, Mellons Bay, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mehra, Shehzarine (an individual) located at Mellons Bay, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mehra, Ravin - located at Mellons Bay, Auckland.

Addresses

Previous addresses

Address #1: 6 Oceania Place, Mellons Bay, Auckland, 2014 New Zealand

Physical address used from 16 May 2012 to 01 Aug 2018

Address #2: 6 Oceania Place, Mellons Bay, Auckland, 2014 New Zealand

Registered address used from 16 May 2012 to 13 Nov 2018

Address #3: 39 Moyrus Crescent, Dannemora, Manukau New Zealand

Physical & registered address used from 09 Mar 2010 to 16 May 2012

Address #4: 10 Wiltshire Place, Howick, Auckland

Physical & registered address used from 25 Oct 2005 to 09 Mar 2010

Address #5: 3a Dianne Louise Drive, Half Moon Bay, Auckland

Registered & physical address used from 12 May 2005 to 25 Oct 2005

Address #6: 97 Union Road, Howick, Auckland, New Zealand

Physical & registered address used from 15 Jun 2004 to 12 May 2005

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Mehra, Shehzarine Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mehra, Ravin Mellons Bay
Auckland
2014
New Zealand
Directors

Ravin Mehra - Director

Appointment date: 15 Jun 2004

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 08 May 2012


Shehzarine Mehra - Director (Inactive)

Appointment date: 03 May 2005

Termination date: 01 Oct 2012

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 08 May 2012


Richard Route - Director (Inactive)

Appointment date: 15 Jun 2004

Termination date: 03 May 2005

Address: Howick, Auckland,

Address used since 15 Jun 2004

Nearby companies

Chemie Green Limited
6 Oceania Place

Mellons Trustee Company Limited
37 Seymour Road

Kmeb Limited
37 Seymour Road

Grenada Properties Limited
37 Seymour Road

Tempaland Nominees Limited
37 Seymour Road

Fm Trustees 429 Limited
111 Mellons Bay Road