Ecomist North Shore Limited, a registered company, was started on 20 Jun 2002. 9429036440115 is the New Zealand Business Number it was issued. "Pest control service nec" (business classification N731210) is how the company has been categorised. This company has been supervised by 1 director, named David Paul Gerrie - an active director whose contract started on 20 Jun 2002.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 7 addresses the company uses, specifically: 50 Redwing Street,, Browns Bay, Auckland, 0630 (office address),
8 A Orchard Road, Waiake, Auckland, 0630 (registered address),
8 A Orchard Road, Waiake, Auckland, 0630 (service address),
8 A Orchard Road,, Waiake, Auckland, 0630 (office address) among others.
Ecomist North Shore Limited had been using 50 Redwing Street, Browns Bay, Auckland as their registered address until 14 Apr 2023.
Previous aliases used by the company, as we established at BizDb, included: from 20 Jun 2002 to 01 Nov 2005 they were called Ecomist - Earthcare North Shore Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 8 A Orchard Road,, Waiake, Auckland, 0630 New Zealand
Office address used from 04 Apr 2023
Address #5: 8 A Orchard Road, Waiake, Auckland, 0630 New Zealand
Delivery address used from 04 Apr 2023
Address #6: 8 A Orchard Road, Waiake, Auckland, 0630 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
50 Redwing Street,, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 50 Redwing Street, Browns Bay, Auckland, 0630 New Zealand
Registered & service address used from 12 Apr 2012 to 14 Apr 2023
Address #2: 3 A Calypso Place,, Rothesay Bay, North Shore 0630 New Zealand
Registered address used from 23 Mar 2010 to 12 Apr 2012
Address #3: 3a Calypso Place,, Rothesay Bay, North Shore 0630, Auckland New Zealand
Physical address used from 23 Mar 2010 to 12 Apr 2012
Address #4: 3 Beulah Ave,, Rothesay Bay,, Auckland 0630
Registered address used from 19 Mar 2009 to 23 Mar 2010
Address #5: 48a Seaton Road, Murrays Bay, Auckland
Physical address used from 20 Jun 2002 to 23 Mar 2010
Address #6: 48a Seaton Road, Murrays Bay, Auckland
Registered address used from 20 Jun 2002 to 19 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gerrie, David Paul |
Waiake Auckland 0630 New Zealand |
20 Jun 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gerrie, Susan Melanie |
Waiake Auckland 0630 New Zealand |
20 Jun 2002 - |
David Paul Gerrie - Director
Appointment date: 20 Jun 2002
Address: Waiake, Auckland, 0630 New Zealand
Address used since 04 Apr 2023
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Dec 2011
Han & Lee 2013 Limited
48 Redwing Street
Wizard Games And Toys Limited
44 Redwing Street
Pgl Admin Limited
44 Redwing Street
P G L Limited
44 Redwing Street
Pgl Licencing Limited
44 Redwing Street
North Star Inspections (nz) Limited
58a Redwing St
Ace Birdproofing Solutions Limited
Level 10, Bdo Tower
Ask Me! Pest Services Limited
9 Newbury Place
Bugzero Limited
104b Beach Road
Ensystex New Zealand Limited
17c Corinthian Drive
Grounds & Services Limited
1st Floor, 1 Hastings Road
Insect Technology Limited
74 Albany Highway