Shortcuts

Eco Investments Limited

Type: NZ Limited Company (Ltd)
9429037613723
NZBN
954412
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Physical address used since 24 Feb 2014
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 15 Dec 2023

Eco Investments Limited, a registered company, was registered on 09 Apr 1999. 9429037613723 is the NZ business identifier it was issued. This company has been run by 6 directors: Cory Alan Ibbotson - an active director whose contract started on 15 Dec 2008,
Anthony Gene Ibbotson - an inactive director whose contract started on 09 Apr 1999 and was terminated on 15 Dec 2008,
Richard Henry Potton - an inactive director whose contract started on 09 Apr 2003 and was terminated on 07 Aug 2007,
Graham Wallace Allan - an inactive director whose contract started on 25 Jul 2007 and was terminated on 07 Aug 2007,
Eric Wayne Pratt - an inactive director whose contract started on 09 Apr 1999 and was terminated on 09 Apr 2003.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 20 Oxford Street, Richmond, Richmond, 7020 (registered address),
20 Oxford Street, Richmond, Richmond, 7020 (service address),
72 Trafalgar Street, Nelson, 7010 (physical address).
Eco Investments Limited had been using 72 Trafalgar Street, Nelson, Nelson as their registered address until 15 Dec 2023.
All shares (350100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Neame, Rosina (an individual) located at Katikati postcode 2981,
Maitai Trustee Company No. 103 Limited (an entity) located at Richmond, Richmond postcode 7020,
Ibbotson, Cory Alan (a director) located at Katikati postcode 3177.

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 24 Feb 2014 to 15 Dec 2023

Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand

Service address used from 24 Feb 2014 to 15 Dec 2023

Address #3: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered address used from 01 Apr 2010 to 24 Feb 2014

Address #4: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Traflgar Street, Nelson 7010 New Zealand

Physical address used from 01 Apr 2010 to 24 Feb 2014

Address #5: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Physical & registered address used from 02 Mar 2009 to 01 Apr 2010

Address #6: 98 Vickerman Street, Nelson

Registered & physical address used from 06 Dec 2005 to 02 Mar 2009

Address #7: 72 Trafalgar Street, Nelson

Registered & physical address used from 16 Apr 2003 to 06 Dec 2005

Address #8: 11 Waverley Street, Karamea

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #9: 71 Waverley Street, Karamea

Physical address used from 20 Feb 2001 to 16 Apr 2003

Address #10: C/- Cottrell Lovell, 5 Brougham Street, Westport

Registered address used from 12 Apr 2000 to 16 Apr 2003

Address #11: As Above

Physical address used from 11 Feb 2000 to 20 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 350100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 350100
Individual Neame, Rosina Katikati
2981
New Zealand
Entity (NZ Limited Company) Maitai Trustee Company No. 103 Limited
Shareholder NZBN: 9429041099551
Richmond
Richmond
7020
New Zealand
Director Ibbotson, Cory Alan Katikati
3177
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ibbotson, Anthony Gene Karamea
Individual Potton, Richard Henry Nelson
Directors

Cory Alan Ibbotson - Director

Appointment date: 15 Dec 2008

Address: Katikati, 3177 New Zealand

Address used since 20 Jan 2016


Anthony Gene Ibbotson - Director (Inactive)

Appointment date: 09 Apr 1999

Termination date: 15 Dec 2008

Address: Karamea,

Address used since 09 Apr 1999


Richard Henry Potton - Director (Inactive)

Appointment date: 09 Apr 2003

Termination date: 07 Aug 2007

Address: Nelson,

Address used since 09 Apr 2003


Graham Wallace Allan - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 07 Aug 2007

Address: Nelson,

Address used since 25 Jul 2007


Eric Wayne Pratt - Director (Inactive)

Appointment date: 09 Apr 1999

Termination date: 09 Apr 2003

Address: Westport,

Address used since 09 Apr 1999


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 09 Apr 1999

Termination date: 09 Apr 1999

Address: Rolleston Park, Christchurch 4,

Address used since 09 Apr 1999

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street