Shortcuts

Earth First Limited

Type: NZ Limited Company (Ltd)
9429037077648
NZBN
1101996
Company Number
Registered
Company Status
Current address
186d Heta Road
Highlands Park
New Plymouth 4312
New Zealand
Registered & physical & service address used since 12 Jul 2022
6b Price Street
Westown
New Plymouth 4310
New Zealand
Registered & service address used since 14 Jun 2023

Earth First Limited was incorporated on 15 Nov 2000 and issued an NZBN of 9429037077648. The registered LTD company has been run by 1 director, named Allan Hall - an active director whose contract began on 15 Nov 2000.
As stated in our information (last updated on 05 Apr 2024), this company filed 1 address: 6B Price Street, Westown, New Plymouth, 4310 (type: registered, service).
Up until 12 Jul 2022, Earth First Limited had been using 11A Robe Street, New Plymouth, New Plymouth as their physical address.
BizDb identified previous aliases used by this company: from 15 Nov 2000 to 09 May 2007 they were called Earth First Website Development and Hosting Limited.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Williams, Keryn Marie (an individual) located at New Plymouth, New Plymouth postcode 4310.
Then there is a group that consists of 1 shareholder, holds 95% shares (exactly 9500 shares) and includes
Hall, Allan - located at Westown, New Plymouth.
The 3rd share allotment (300 shares, 3%) belongs to 1 entity, namely:
Stockwell, Shane, located at Fitzroy, New Plymouth (an individual).

Addresses

Previous addresses

Address #1: 11a Robe Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 04 Mar 2011 to 12 Jul 2022

Address #2: 59 Breakwater Road, New Plymouth New Zealand

Physical & registered address used from 29 May 2007 to 04 Mar 2011

Address #3: Earth First Limited, 59 Breakwater Road, New Plymouth

Physical address used from 29 May 2007 to 29 May 2007

Address #4: Allan Hall, 6c Bayly Road, New Plymouth

Registered & physical address used from 15 Jul 2005 to 29 May 2007

Address #5: Pricewaterhousecoopers, Cnr. Devon Street West & Robe St, New Plymouth

Registered address used from 09 Jul 2001 to 15 Jul 2005

Address #6: 63 Devon St West, New Plymouth

Physical address used from 09 Jul 2001 to 15 Jul 2005

Address #7: Pricewaterhousecoopers, Cnr. Devon Street West & Robe St, New Plymouth

Physical address used from 09 Jul 2001 to 09 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Williams, Keryn Marie New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 9500
Individual Hall, Allan Westown
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Stockwell, Shane Fitzroy
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schurkova, Alena New Plymouth
Directors

Allan Hall - Director

Appointment date: 15 Nov 2000

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 14 Jun 2023

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 04 Jul 2022

Address: Vogeltown, New Plymouth, 4310 New Zealand

Address used since 07 Jun 2013

Nearby companies

Wjh Trustee Co Limited
11a Robe Street

Yogasync.tv Limited
11a Robe Street

Immortalbeing Foundation Limited
11a Robe Street

Lantern House Trust
C/o Quin Law Solicitors

Ql2 Limited
11 Robe Street

Sonweb Limited
11 Robe Street