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).
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
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 | Period |
|---|---|---|---|
| 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 |
15 Jan 2013 - |
| Individual | Johnston, Daniel |
Mosgiel Mosgiel 9024 New Zealand |
20 May 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Johnston, Daniel |
Mosgiel Mosgiel 9024 New Zealand |
20 May 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnston, Daniel |
Hornby South Christchurch 8042 New Zealand |
10 Sep 2001 - 12 Jun 2020 |
| Individual | O'reilly, Mark John |
Harewood Christchurch 8051 New Zealand |
20 May 2009 - 15 Jan 2013 |
| Individual | Chettleburgh, Ruth Louise |
Hornby South Christchurch 8042 New Zealand |
29 Nov 2006 - 29 Jan 2018 |
| Individual | Ainger, Warwick John |
Christchurch |
26 Jul 2006 - 29 Nov 2006 |
| Individual | Johnston, Daniel |
Hornby Christchurch |
26 Jul 2006 - 29 Nov 2006 |
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
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