Ecomed Limited, a registered company, was incorporated on 13 Mar 2002. 9429036578481 is the number it was issued. "Personal stylist service" (ANZSIC S953970) is how the company is classified. This company has been run by 3 directors: Sarah Barty - an active director whose contract began on 20 Apr 2006,
John Struan Charles Barty - an inactive director whose contract began on 13 Mar 2002 and was terminated on 12 Jul 2008,
Geoffrey Robertson Ashley Hosking - an inactive director whose contract began on 13 Mar 2002 and was terminated on 10 Jun 2002.
Updated on 05 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: 52 Codrington Crescent, Mission Bay, Mission Bay, 1071 (registered address),
52 Codrington Crescent, Mission Bay, Mission Bay, 1071 (physical address),
52 Codrington Crescent, Mission Bay, Mission Bay, 1071 (service address),
P.o Box 28331, Remuera, Auckland, 1540 (postal address) among others.
Ecomed Limited had been using 20B Corinth Street, Remuera, Auckland as their registered address up to 20 May 2021.
Former names used by the company, as we managed to find at BizDb, included: from 13 Mar 2002 to 27 Nov 2002 they were called Yamanouchi Pharmaceuticals (New Zealand) Limited.
A single entity owns all company shares (exactly 1000 shares) - Barty, Sarah - located at 1071, Mission Bay, Auckland.
Principal place of activity
52 Codrington Crescent, Mission Bay, Auckland, 1071 New Zealand
Previous addresses
Address #1: 20b Corinth Street, Remuera, Auckland, 1072 New Zealand
Registered & physical address used from 17 Jun 2020 to 20 May 2021
Address #2: 19 Martin Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 25 Jul 2016 to 17 Jun 2020
Address #3: 1st Floor, 2 Walton Street, Remuera, Auckland New Zealand
Registered & physical address used from 26 May 2010 to 25 Jul 2016
Address #4: 36 Ireland St, Freemans Bay, Auckland
Physical & registered address used from 09 Jul 2007 to 26 May 2010
Address #5: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 28 Apr 2006 to 09 Jul 2007
Address #6: 36 Ireland St, Freemans Bay, Akl
Physical & registered address used from 06 Apr 2006 to 28 Apr 2006
Address #7: C/- Johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 02 Apr 2004 to 06 Apr 2006
Address #8: 35 St Marys Road, St Marys Bay, Ak
Physical address used from 05 Jun 2003 to 02 Apr 2004
Address #9: C/o Hesketh Henry, 41 Shortland Street, Auckland
Registered address used from 01 Jul 2002 to 02 Apr 2004
Address #10: 18 Dunedin St, St Marys Bay, Auckland
Physical address used from 13 Mar 2002 to 05 Jun 2003
Address #11: 18 Dunedin St, St Marys Bay, Auckland
Registered address used from 13 Mar 2002 to 01 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Barty, Sarah |
Mission Bay Auckland 1071 New Zealand |
28 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barty, John Struan Charles |
St Marys Bay Auckland |
13 Mar 2002 - 28 Feb 2005 |
Sarah Barty - Director
Appointment date: 20 Apr 2006
Address: Mission Bay, Auckland, 1050 New Zealand
Address used since 12 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jun 2016
John Struan Charles Barty - Director (Inactive)
Appointment date: 13 Mar 2002
Termination date: 12 Jul 2008
Address: Remuera, Auckland,
Address used since 11 Jun 2008
Geoffrey Robertson Ashley Hosking - Director (Inactive)
Appointment date: 13 Mar 2002
Termination date: 10 Jun 2002
Address: St Marys Bay, Auckland,
Address used since 13 Mar 2002
Pearl & Co (nz) Limited
21 Martin Avenue
Lanaco Limited
1/23 Martin Avenue
Sea Leopard Ventures Limited
1/23 Martin Avenue
Andcoe Limited
9 Martin Avenue
Casey Commercial Limited
18 Kenny Road
Speak Easy Limited
68 Lucerne Road
Diane Howard Image Consultant Limited
C/-thorne Accounting
Journey Essentials Limited
23 Manawa Road
Lissy Clothing Limited
53 Scoria Crescent
Scienci Limited
261 Manukau Road
The Collaborative Practice Limited
16/51 Brown Street
W-force International Limited
280 Great South Road