Shortcuts

Eco-nomic Construction Limited

Type: NZ Limited Company (Ltd)
9429036782017
NZBN
1160135
Company Number
Registered
Company Status
Current address
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 26 Oct 2011
6 Gane Street
Spring Creek
Spring Creek 7202
New Zealand
Physical & service address used since 19 May 2020
6 Gane Street
Spring Creek
Spring Creek 7202
New Zealand
Registered address used since 28 Mar 2023

Eco-Nomic Construction Limited was started on 07 Sep 2001 and issued a business number of 9429036782017. This registered LTD company has been managed by 7 directors: Darryn Newman - an active director whose contract began on 07 Sep 2001,
Larry Roger Binns - an active director whose contract began on 10 Sep 2023,
Kerry Caine Binns - an active director whose contract began on 10 Sep 2023,
Darryn Anthony Newman - an inactive director whose contract began on 07 Sep 2001 and was terminated on 06 Apr 2024,
James Colquhoun - an inactive director whose contract began on 10 Sep 2023 and was terminated on 06 Apr 2024.
According to BizDb's information (updated on 17 May 2025), the company uses 4 addresses: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (registered address),
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (service address),
6 Gane Street, Spring Creek, Spring Creek, 7202 (registered address),
6 Gane Street, Spring Creek, Spring Creek, 7202 (physical address) among others.
Until 19 May 2020, Eco-Nomic Construction Limited had been using 2283 State Highway 63, Rd 1, Blenheim as their physical address.
A total of 1200 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 1200 shares are held by 3 entities, namely:
Mustang Trustee Limited (an entity) located at Morrinsville, Morrinsville postcode 3300,
Auckland City Trustees Limited (an entity) located at Henderson, Waitakere postcode 0610,
Binns, Kerry Caine (an individual) located at West Harbour, Auckland postcode 0618.

Addresses

Other active addresses

Address #4: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 New Zealand

Registered & service address used from 11 Aug 2023

Previous addresses

Address #1: 2283 State Highway 63, Rd 1, Blenheim, 7271 New Zealand

Physical address used from 15 Jul 2015 to 19 May 2020

Address #2: 6 Gane Street, Spring Creek, Spring Creek, 7202 New Zealand

Physical address used from 26 Oct 2011 to 15 Jul 2015

Address #3: Leeds Quay, Blenheim New Zealand

Physical & registered address used from 07 Sep 2001 to 26 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 23 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Mustang Trustee Limited
Shareholder NZBN: 9429032454888
Morrinsville
Morrinsville
3300
New Zealand
Entity (NZ Limited Company) Auckland City Trustees Limited
Shareholder NZBN: 9429030181366
Henderson
Waitakere
0610
New Zealand
Individual Binns, Kerry Caine West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcalphine, Penelope Judith Rd 1
Havelock
7178
New Zealand
Individual Preddy, Andrew John Rd 1
Havelock
7178
New Zealand
Individual Colquhoun, James Auckland Central
Auckland
1010
New Zealand
Individual Newman, Darryn Anthony Spring Creek
Spring Creek
7202
New Zealand
Individual Colquhoun, Deborah Lee Auckland Central
Auckland
1010
New Zealand
Individual Newman, Darryn Spring Creek
Marlborough
7202
New Zealand
Individual Newman, Darryn Spring Creek
Marlborough
7202
New Zealand
Individual Newman, Ashly David Redwoodtown
Blenheim
7201
New Zealand
Directors

Darryn Newman - Director

Appointment date: 07 Sep 2001

Address: Spring Creek, Spring Creek, 7202 New Zealand

Address used since 11 Jul 2014


Larry Roger Binns - Director

Appointment date: 10 Sep 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 10 Sep 2023


Kerry Caine Binns - Director

Appointment date: 10 Sep 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 10 Sep 2023


Darryn Anthony Newman - Director (Inactive)

Appointment date: 07 Sep 2001

Termination date: 06 Apr 2024

Address: Spring Creek, Spring Creek, 7202 New Zealand

Address used since 11 Jul 2014


James Colquhoun - Director (Inactive)

Appointment date: 10 Sep 2023

Termination date: 06 Apr 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Sep 2023


Deborah Lee Colquhoun - Director (Inactive)

Appointment date: 10 Sep 2023

Termination date: 06 Apr 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Sep 2023


Ashly David Newman - Director (Inactive)

Appointment date: 13 Apr 2023

Termination date: 19 Jul 2023

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 13 Apr 2023