Shortcuts

Eco-furniture Limited

Type: NZ Limited Company (Ltd)
9429036126415
NZBN
1276251
Company Number
Registered
Company Status
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
159 Blighs Road
Strowan
Christchurch 8052
New Zealand
Registered & physical & service address used since 12 Nov 2013
Po Box 5431
Papanui
Christchurch 8542
New Zealand
Postal address used since 06 Nov 2019

Eco-Furniture Limited was started on 24 Mar 2003 and issued an NZ business identifier of 9429036126415. This registered LTD company has been managed by 1 director, named Andrew Grant Davies - an active director whose contract started on 24 Mar 2003.
According to our data (updated on 16 Mar 2024), the company uses 1 address: Po Box 5431, Papanui, Christchurch, 8542 (type: postal, physical).
Until 12 Nov 2013, Eco-Furniture Limited had been using 235A Ilam Road, Ilam, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Davies, Melany Jayne (an individual) located at Strowan, Christchurch postcode 8052,
Davies, Andrew Grant (a director) located at Strowan, Christchurch postcode 8052. Eco-Furniture Limited was classified as "Product design service" (ANZSIC M692365).

Addresses

Principal place of activity

159 Blighs Road, Strowan, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 235a Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 17 Oct 2013 to 12 Nov 2013

Address #2: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 17 Oct 2013

Address #3: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 24 Mar 2003 to 13 May 2013

Contact info
64 21 375991
Phone
andrew@treology.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Davies, Melany Jayne Strowan
Christchurch
8052
New Zealand
Director Davies, Andrew Grant Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spark, Geoffrey Robert Hugh Rangiora
Individual Fairbairn, Graeme Neil Christchurch
Directors

Andrew Grant Davies - Director

Appointment date: 24 Mar 2003

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 04 Nov 2013

Nearby companies

Agd Properties Limited
159 Blighs Road

Socially Speaking Limited
161 Blighs Road

Cloudy Bray Holdings Limited
161 Blighs Road

Georges Road Vineyard Limited
161 Blighs Road

Europaint Limited
145 Blighs Road

Veitch Holdings Limited
129a Watford Street

Similar companies

Jagbe Limited
9c Stirling Street

Logan May Design Limited
23 Desmond Street

Mark-ov Design Limited
6 Nyoli Street

Product Dev Limited
268 Cranford Street

Surf Quest Design Limited
101 Innes Road

Wooltone Limited
74 Heaton Street