Shortcuts

Ecoridge Limited

Type: NZ Limited Company (Ltd)
9429036377404
NZBN
1231596
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C133480
Industry classification code
Textile Product Mfg Nec
Industry classification description
Current address
166 Wicksteed Street
Wanganui
Wanganui 4500
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 25 Jun 2012
5/55 Firth Street
Drury
Auckland 2113
New Zealand
Physical & service address used since 13 Oct 2014
166 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered address used since 12 Mar 2018

Ecoridge Limited, a registered company, was started on 15 Aug 2002. 9429036377404 is the number it was issued. "Textile product mfg nec" (ANZSIC C133480) is how the company has been classified. The company has been managed by 5 directors: David Chawner - an active director whose contract began on 15 Aug 2002,
Robert Caisley - an active director whose contract began on 15 Aug 2002,
Allan Ball - an active director whose contract began on 02 Dec 2002,
Anthony Matravers - an inactive director whose contract began on 14 Jul 2005 and was terminated on 31 Mar 2011,
Thomas James Murray - an inactive director whose contract began on 02 Dec 2002 and was terminated on 30 Apr 2004.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 70, Drury, Drury, 2247 (category: postal, office).
Ecoridge Limited had been using 196 Wordsworth Street, Sydenham, Christchurch as their physical address up until 13 Oct 2014.
Previous names for this company, as we identified at BizDb, included: from 15 Aug 2002 to 28 Jul 2005 they were named Eco Ridge Limited.
A total of 250000 shares are issued to 11 shareholders (8 groups). The first group includes 50000 shares (20 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 6250 shares (2.5 per cent). Finally we have the next share allocation (50000 shares 20 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 70, Drury, Drury, 2247 New Zealand

Postal address used from 02 Sep 2020

Address #5: 166 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Office address used from 02 Sep 2020

Address #6: 5/55 Firth Street, Drury, Auckland, 2113 New Zealand

Delivery address used from 02 Sep 2020

Principal place of activity

166 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand


Previous addresses

Address #1: 196 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 30 Sep 2013 to 13 Oct 2014

Address #2: 166 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Physical address used from 03 Jul 2012 to 30 Sep 2013

Address #3: Soutar & Associates, 270 Waimairi Road, Burnside, Christchurch, 8041 New Zealand

Physical address used from 18 Jul 2011 to 03 Jul 2012

Address #4: 196 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 18 Jul 2011 to 12 Mar 2018

Address #5: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand

Registered address used from 28 Jun 2010 to 18 Jul 2011

Address #6: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Registered address used from 12 Mar 2008 to 28 Jun 2010

Address #7: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand

Physical address used from 12 Mar 2008 to 18 Jul 2011

Address #8: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland

Registered & physical address used from 27 Nov 2006 to 12 Mar 2008

Address #9: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Physical & registered address used from 30 Jun 2005 to 27 Nov 2006

Address #10: Level 7, Sil House, 44-52 Wellesley St, Auckland

Physical & registered address used from 02 Mar 2005 to 30 Jun 2005

Address #11: 197h Marua Road, Ellerslie, Auckland

Registered & physical address used from 04 Jul 2003 to 02 Mar 2005

Address #12: 197h Marua Road, Ellerslie, Auckland

Physical & registered address used from 02 Jul 2003 to 04 Jul 2003

Address #13: 197h Maura Road, Panmure, Auckland

Registered & physical address used from 03 Jan 2003 to 02 Jul 2003

Address #14: C/- Mathieson & Co, 107 A Ti Rakau Drive, Pakuranga, Auckland

Registered & physical address used from 15 Aug 2002 to 03 Jan 2003

Contact info
64 9 2948070
Phone
64 021 02581423
12 Sep 2022 Phone
ecoridge@xtra.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
ecoridge@xtra.co.nz
10 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Caisley, Suzanne Remuera
Auckland

New Zealand
Individual Caisley, Robert Remuera
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 6250
Individual Chawner, Paul David Pokeno

New Zealand
Shares Allocation #3 Number of Shares: 50000
Entity (NZ Limited Company) Kiwi Outdoor Corporation Limited
Shareholder NZBN: 9429039023001
Burnside
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Caisley, Robert Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 50000
Individual Chawner, Jeanette Kathleen Kingseat
Franklin

New Zealand
Individual Chawner, David Kingseat
Franklin

New Zealand
Shares Allocation #6 Number of Shares: 12500
Individual Annesley Smith, Gillian St. Heliers
Auckland

New Zealand
Individual Annesley Smith, Geoffrey St Heliers
Auckland

New Zealand
Shares Allocation #7 Number of Shares: 5000
Individual Murray, Thomas James Christchurch 4

New Zealand
Shares Allocation #9 Number of Shares: 60000
Individual Ball, Allan Spreydon
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barnes, Robert Birkenhead
Auckland

New Zealand
Individual Vandenberg, Dirk Ellerslie
Auckland
Individual Ball, Allan Spreydon
Christchurch
Directors

David Chawner - Director

Appointment date: 15 Aug 2002

Address: Kingseat, Franklin, 2580 New Zealand

Address used since 01 Sep 2015


Robert Caisley - Director

Appointment date: 15 Aug 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2015


Allan Ball - Director

Appointment date: 02 Dec 2002

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 01 Sep 2015


Anthony Matravers - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 31 Mar 2011

Address: Cashmere, Christchurch, New Zealand,

Address used since 14 Jul 2005


Thomas James Murray - Director (Inactive)

Appointment date: 02 Dec 2002

Termination date: 30 Apr 2004

Address: Christchurch,

Address used since 02 Dec 2002

Nearby companies

Bsa Trustees 2014 Limited
166 Wicksteed Street

Avoca Services 2013 Limited
166 Wicksteed Street

Wanganui Plumbing Limited
166 Wicksteed Street

Cascia Structural Drafting Limited
166 Wicksteed Street

Hadfield Building Limited
166 Wicksteed Street

Red Star Services 2021 Limited
166 Wicksteed Street

Similar companies

Brooks Brothers Limited
1a Richmond Street

Clear Edge Filtration (nz) Limited
NZ Limited Company

Custom Blinds Limited
18 Darragh Rd

Inter-weave Limited
25-27 Eastern Hutt Road

Kilted Canvas Limited
60 Coxhead Road

Niche Textile Studio Limited
3 Buckingham Street