Shortcuts

Ecoearth Limited

Type: NZ Limited Company (Ltd)
9429036550777
NZBN
1200951
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810170
Industry classification code
Workplace Training
Industry classification description
Current address
8 Bayly Street
Rd 7
Baylys Beach 0377
New Zealand
Other address (Address For Share Register) used since 05 Dec 2021
R D 7
Baylys Beach
Northland 0377
New Zealand
Registered & physical address used since 13 Dec 2021
13 Spinnaker Lane
R D 3
Whangarei 0173
New Zealand
Shareregister & records address used since 06 Dec 2022

Ecoearth Limited, a registered company, was registered on 03 Apr 2002. 9429036550777 is the NZ business identifier it was issued. "Workplace training" (business classification P810170) is how the company has been categorised. This company has been run by 2 directors: Maree Anne Walters - an active director whose contract began on 03 Apr 2002,
Leon Michael Walters - an inactive director whose contract began on 03 Apr 2002 and was terminated on 06 Mar 2006.
Last updated on 03 Mar 2024, the BizDb database contains detailed information about 6 addresses the company uses, namely: 5 Whau Valley Road, Whau Valley, Whangarei, 0112 (registered address),
5 Whau Valley Road, Whau Valley, Whangarei, 0112 (service address),
5 Whau Valley Road, Whau Valley, Whangarei, 0112 (records address),
5 Whau Valley Road, Whau Valley, Whangarei, 0112 (shareregister address) among others.
Ecoearth Limited had been using 101 Karaka Street, Castlecliff, Whanganui as their registered address up to 13 Dec 2021.
Previous names for the company, as we established at BizDb, included: from 03 Apr 2002 to 09 May 2006 they were named Ecomist Northland Limited.
One entity owns all company shares (exactly 100 shares) - Walters, Maree Anne - located at 0112, Whau Valley, Whangarei.

Addresses

Other active addresses

Address #4: R D 3, Whangarei, Northland, 0173 New Zealand

Registered & service address used from 14 Dec 2022

Address #5: 5 Whau Valley Road, Whau Valley, Whangarei, 0112 New Zealand

Records & shareregister address used from 26 Nov 2023

Address #6: 5 Whau Valley Road, Whau Valley, Whangarei, 0112 New Zealand

Registered & service address used from 04 Dec 2023

Principal place of activity

101 Karaka Street, Castlecliff, Whanganui, 4501 New Zealand


Previous addresses

Address #1: 101 Karaka Street, Castlecliff, Whanganui, 4501 New Zealand

Registered & physical address used from 27 Nov 2018 to 13 Dec 2021

Address #2: 23 Arama Street, Nukuhau, Taupo, 3330 New Zealand

Physical & registered address used from 14 Dec 2017 to 27 Nov 2018

Address #3: 23 Reeves Road, Acacia Bay, Taupo, 3330 New Zealand

Physical & registered address used from 23 Sep 2016 to 14 Dec 2017

Address #4: Norfolk Street, Whangarei, 0110 New Zealand

Physical & registered address used from 08 Dec 2011 to 23 Sep 2016

Address #5: 110 Portland Road, R D 8, Whangarei New Zealand

Physical & registered address used from 03 Apr 2002 to 08 Dec 2011

Contact info
64 21 351848
19 Nov 2018 Phone
maree@ethous.co.nz
19 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Walters, Maree Anne Whau Valley
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walters, Leon Michael R D 8
Whangarei
Directors

Maree Anne Walters - Director

Appointment date: 03 Apr 2002

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 26 Nov 2023

Address: Whangarei, 0173 New Zealand

Address used since 06 Dec 2022

Address: Rd 7, Baylys Beach, 0377 New Zealand

Address used since 05 Dec 2021

Address: Castlecliff, Wanganui, 4501 New Zealand

Address used since 08 Dec 2019

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 23 Nov 2016

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 06 Dec 2017


Leon Michael Walters - Director (Inactive)

Appointment date: 03 Apr 2002

Termination date: 06 Mar 2006

Address: R D 8, Whangarei,

Address used since 03 Apr 2002

Nearby companies

Str Limited
24 Reeves Road

Kesha Management Limited
22 Cherry Lane

Karapiti Vineyard Limited
15 Te Moenga Park

Michael Cox Limited
4 Silich Street

Tpit Limited
7 Silich Street

George O'connor Motors Limited
7 A Reeves Road

Similar companies

Asia Pacific Global Foundation Limited
237 Balmoral Drive

Gluten Management Limited
14 Richmond Avenue

Jhs Consulting Limited
77 Titiraupenga Street

River Safety Limited
77 Titiraupenga Street

Tactical Systems Limited
51 Ross Rise

Taute Distributors Limited
146 Sala Street