Shortcuts

Earthtech Limited

Type: NZ Limited Company (Ltd)
9429036775705
NZBN
1161236
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

Earthtech Limited, a registered company, was started on 10 Sep 2001. 9429036775705 is the NZ business identifier it was issued. This company has been managed by 2 directors: Daniel Johnston - an active director whose contract began on 10 Sep 2001,
Stephen John Hansen - an inactive director whose contract began on 10 Sep 2001 and was terminated on 17 Apr 2002.
Updated on 11 May 2025, BizDb's database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Earthtech Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up until 14 Jan 2015.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Mar 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical & registered address used from 21 Jun 2007 to 09 Mar 2012

Address: 4 Anchorage Road, Hornby, Christchurch

Physical & registered address used from 20 Jun 2006 to 21 Jun 2007

Address: 4 Anchourage Place, Hornby, Christchurch, New Zealand

Registered address used from 25 May 2004 to 20 Jun 2006

Address: 4 Anchourage Place, Hornby, Christchurch

Physical address used from 25 May 2004 to 20 Jun 2006

Address: 1/107 Edinburgh Street, Spreydon, Christchurch

Registered & physical address used from 19 Jun 2002 to 25 May 2004

Address: 12 Gibson Drive, Christchurch

Physical & registered address used from 10 Sep 2001 to 19 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Mjo Trustee Company Limited
Shareholder NZBN: 9429033982182
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Individual Johnston, Daniel Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Johnston, Daniel Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Daniel Hornby South
Christchurch
8042
New Zealand
Individual O'reilly, Mark John Harewood
Christchurch
8051
New Zealand
Individual Chettleburgh, Ruth Louise Hornby South
Christchurch
8042
New Zealand
Individual Ainger, Warwick John Christchurch
Individual Johnston, Daniel Hornby
Christchurch
Directors

Daniel Johnston - Director

Appointment date: 10 Sep 2001

Address: Hornby South, Christchurch, 8042 New Zealand

Address used since 10 Jun 2015

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 12 Jun 2020


Stephen John Hansen - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 17 Apr 2002

Address: Christchurch,

Address used since 10 Sep 2001

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House