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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Walters, Maree Anne |
Whau Valley Whangarei 0112 New Zealand |
03 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walters, Leon Michael |
R D 8 Whangarei |
03 Apr 2002 - 20 Apr 2006 |
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
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
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