Shortcuts

Ecologics (nz) Limited

Type: NZ Limited Company (Ltd)
9429035516545
NZBN
1487093
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 04 Feb 2014

Ecologics (Nz) Limited, a registered company, was incorporated on 23 Mar 2004. 9429035516545 is the number it was issued. The company has been supervised by 7 directors: Brent Lyall Stevenson - an active director whose contract began on 23 Mar 2004,
Timothy John O'connell - an active director whose contract began on 23 Mar 2004,
David John Dishington - an inactive director whose contract began on 08 Feb 2007 and was terminated on 10 Sep 2013,
Graeme Mcmaster - an inactive director whose contract began on 30 Jun 2006 and was terminated on 20 Oct 2009,
John Neil Cullen - an inactive director whose contract began on 27 Feb 2006 and was terminated on 26 Jun 2008.
Updated on 19 May 2024, our database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered).
Ecologics (Nz) Limited had been using Unit 3, 9 Sir Gill Simpson Drive, Harewood, Christchurch, as their registered address until 04 Feb 2014.
Previous names for this company, as we managed to find at BizDb, included: from 23 Mar 2004 to 10 Feb 2005 they were named Prospector Pumps Limited.
A total of 1509333 shares are issued to 8 shareholders (6 groups). The first group consists of 929791 shares (61.6%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 429229 shares (28.44%). Finally we have the third share allocation (102029 shares 6.76%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 3, 9 Sir Gill Simpson Drive, Harewood, Christchurch,, 8545 New Zealand

Registered & physical address used from 24 Jun 2011 to 04 Feb 2014

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Physical & registered address used from 31 May 2010 to 24 Jun 2011

Address: 29 Lunns Road, Middleton, Christchurch

Registered & physical address used from 14 Mar 2005 to 31 May 2010

Address: 15a Washbournes Rd, Sockburn, Christchurch

Registered & physical address used from 23 Mar 2004 to 14 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1509333

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 929791
Entity (NZ Limited Company) Southmit Limited
Shareholder NZBN: 9429034270127
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 429229
Entity (NZ Limited Company) K One W One Limited
Shareholder NZBN: 9429037482732
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 102029
Entity (NZ Limited Company) Magellan Capital Limited
Shareholder NZBN: 9429033918594
10 Brandon Street
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 38214
Entity (NZ Limited Company) M.i.t. Group Limited
Shareholder NZBN: 9429040254029
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 5035
Individual Beckley, Deborah Jane R.d 6
Christchurch

New Zealand
Individual O'connell, Justine Francis Prebbleton
Prebbleton
7604
New Zealand
Individual O'connell, Timothy John Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #6 Number of Shares: 5035
Individual Stevenson, Brent Lyall Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Southern Engineering Solutions Limited
Shareholder NZBN: 9429036340033
Company Number: 1237926
Entity Southern Engineering Solutions Limited
Shareholder NZBN: 9429036340033
Company Number: 1237926

Ultimate Holding Company

21 Jul 1991
Effective Date
Southmit Limited
Name
Ltd
Type
1776900
Ultimate Holding Company Number
NZ
Country of origin
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Address
Directors

Brent Lyall Stevenson - Director

Appointment date: 23 Mar 2004

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 07 Dec 2023

Address: Lincoln, Christchurch, 7608 New Zealand

Address used since 08 Aug 2004


Timothy John O'connell - Director

Appointment date: 23 Mar 2004

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 May 2013


David John Dishington - Director (Inactive)

Appointment date: 08 Feb 2007

Termination date: 10 Sep 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 May 2010


Graeme Mcmaster - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 20 Oct 2009

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 30 Jun 2006


John Neil Cullen - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 26 Jun 2008

Address: Avonhead, Christchurch,

Address used since 27 Feb 2006


Owen Coutts Pierce - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 08 Feb 2007

Address: Havelock North,

Address used since 01 Jul 2004


Lindsay Campbell Watson - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 30 Jun 2006

Address: Pukekohe, Auckland,

Address used since 23 Mar 2004