Shortcuts

Ecoagman Limited

Type: NZ Limited Company (Ltd)
9429036148332
NZBN
1272567
Company Number
Removed
Company Status
Current address
59 High Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 01 Jun 2021

Ecoagman Limited, a removed company, was registered on 13 Feb 2003. 9429036148332 is the number it was issued. The company has been supervised by 4 directors: Simon Philip Brown - an active director whose contract started on 13 Feb 2003,
Penelope Jane Grace Brown - an active director whose contract started on 13 Feb 2003,
Samantha Grace Brown - an active director whose contract started on 01 Dec 2015,
Simon Robin Henry Harvey - an active director whose contract started on 09 Feb 2017.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 59 High Street, Blenheim, 7201 (category: registered, physical).
Ecoagman Limited had been using 59 High Street, Blenheim as their physical address until 01 Jun 2021.
More names used by the company, as we found at BizDb, included: from 13 Feb 2003 to 20 Jul 2012 they were named Zots Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 59 High Street, Blenheim, 7201 New Zealand

Physical & registered address used from 19 Oct 2007 to 01 Jun 2021

Address: Homewood, 252 Merryfields Road, Seddon 7285

Physical & registered address used from 28 Jul 2006 to 19 Oct 2007

Address: Homewood, Blindriver Loop Road, Seddon

Physical & registered address used from 08 Aug 2005 to 28 Jul 2006

Address: Homewood, R D, Seddon, Marlborough

Physical & registered address used from 18 Apr 2005 to 08 Aug 2005

Address: 427 State Highway 63, Renwick, Marlborough

Physical & registered address used from 05 Jul 2004 to 18 Apr 2005

Address: C/- Tolan Van Asch Ltd, A M I Building, 12 Main Street, Blenheim

Registered & physical address used from 13 Feb 2003 to 05 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 27 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Brown, Penelope Jane Grace Kitwe
5385
Zambia
Shares Allocation #2 Number of Shares: 500
Individual Brown, Simon Philip Kitwe
7201
Zambia
Directors

Simon Philip Brown - Director

Appointment date: 13 Feb 2003

Address: Kitwe, 5385 Zambia

Address used since 15 Jul 2016


Penelope Jane Grace Brown - Director

Appointment date: 13 Feb 2003

Address: Kitwe, 5385 Zambia

Address used since 15 Jul 2016


Samantha Grace Brown - Director

Appointment date: 01 Dec 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2015


Simon Robin Henry Harvey - Director

Appointment date: 09 Feb 2017

Address: Awatere Valley, Blenheim, 7274 New Zealand

Address used since 09 Feb 2017

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street