Shortcuts

Ecoglo International Limited

Type: NZ Limited Company (Ltd)
9429037937669
NZBN
889071
Company Number
Registered
Company Status
55609737260
Australian Business Number
609737260
Australian Company Number
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Oct 2017
287-293 Durham Street North
Christchurch 8013
New Zealand
Postal & office & delivery address used since 06 Nov 2019

Ecoglo International Limited, a registered company, was started on 16 Dec 1997. 9429037937669 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: George Trevor Dimond - an active director whose contract started on 16 Dec 1997,
Michael John Dimond - an active director whose contract started on 01 Apr 2009,
Brian Nicholas Waltham - an inactive director whose contract started on 15 Jun 2007 and was terminated on 20 Jan 2013,
Geoffrey Bruce David Brown - an inactive director whose contract started on 20 Sep 2005 and was terminated on 26 Apr 2010,
Brian Alexander Kennedy - an inactive director whose contract started on 16 Jan 2002 and was terminated on 08 May 2007.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: postal, office).
Ecoglo International Limited had been using 287-293 Durham Street North, Christchurch as their registered address up until 05 Oct 2017.
Old names for the company, as we identified at BizDb, included: from 16 Oct 2000 to 01 Oct 2009 they were called Ecoglo Limited, from 17 Mar 1999 to 16 Oct 2000 they were called Strategic Industries Limited and from 16 Dec 1997 to 17 Mar 1999 they were called Glotech Industries Limited.
A total of 19101336 shares are allocated to 12 shareholders (9 groups). The first group is comprised of 224526 shares (1.18 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 2061180 shares (10.79 per cent). Finally the 3rd share allotment (276134 shares 1.45 per cent) made up of 1 entity.

Addresses

Principal place of activity

287-293 Durham Street North, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 287-293 Durham Street North, Christchurch, 8053 New Zealand

Registered & physical address used from 14 Sep 2017 to 05 Oct 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 31 Aug 2011 to 14 Sep 2017

Address #3: Level 6, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 27 May 2003 to 31 Aug 2011

Address #4: 14b Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 06 Nov 2002 to 27 May 2003

Address #5: 66 Mandeville Street, Christchurch

Registered address used from 07 Dec 2001 to 06 Nov 2002

Address #6: 19 Lindsay Street, St Albans, Christchurch

Registered address used from 12 Apr 2000 to 07 Dec 2001

Address #7: 66 Mandeville Street, Christchurch

Physical address used from 13 Aug 1999 to 13 Aug 1999

Address #8: 19 Lindsay Street, St Albans, Christchurch

Registered address used from 13 Aug 1999 to 12 Apr 2000

Address #9: 14 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 13 Aug 1999 to 06 Nov 2002

Address #10: 19 Lindsay Street, St Albans, Christchurch

Physical address used from 13 Aug 1999 to 13 Aug 1999

Contact info
64 3 3483781
05 Feb 2019 Phone
td@ecoglo.com
Email
www.ecoglo.com
05 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 19101336

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 224526
Individual Haughey, Sam Hillmorton
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 2061180
Individual Dimond, Michael John Avonhead
Christchurch
8042
New Zealand
Entity (NZ Limited Company) Canterbury Trustees (2014) Limited
Shareholder NZBN: 9429041020074
Central City
Christchurch
8011
New Zealand
Individual Dimond, Pamela June Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 276134
Individual Watson, Ray 148 Victoria Street
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 488911
Individual Watson, Mark Rd 2
Diamond Harbour
8972
New Zealand
Shares Allocation #5 Number of Shares: 9958931
Entity (NZ Limited Company) Taimana Partners Limited
Shareholder NZBN: 9429031644303
Clifton
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 148960
Entity (NZ Limited Company) Watering Cove Investments Limited
Shareholder NZBN: 9429037371692
Burnside
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 416040
Individual Kennedy, Brian Alexander Fendalton
Christchurch

New Zealand
Shares Allocation #8 Number of Shares: 127161
Individual Mason, Leigh Rd6
Yaldhurst

New Zealand
Shares Allocation #9 Number of Shares: 2290216
Individual Dimond, George Trevor Clifton
Christchurch
8081
New Zealand
Individual Dimond, Mary Reanna Clifton
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bailey, Philip Laurence Redwood
Christchurch
8051
New Zealand
Individual West, William Michael Ohoka
Rangiora

New Zealand
Individual Watson, Robyn 148 Victoria Street
Christchurch

New Zealand
Individual Bailey, Philip Laurence Redwood
Christchurch
8051
New Zealand
Individual Crane, Julian Lyttelton

New Zealand
Individual Rayfield, Geoffrey John St Helliers
Auckland

New Zealand
Individual Wilkinson, Catherine J P O Box 13 151
Christchurch
Individual Rayfield, Carol St Helliers
Auckland

New Zealand
Individual Calvert, Cara Timaru
Individual Waltham, Brian Nicholas Rangiora
Individual Calvert, Mark Hutchins Timaru
Individual Sapsford, Paul Rodney R D 2
Christchurch
Individual Sapsford, Joanne Margaret R D 2
Christchurch
Individual Sapsford, Paul Rodney Burnside
Christchurch

New Zealand
Individual Chrichton, Joanne Rd4
Ashburton

New Zealand
Individual Waltham, Brian Nicholas Rangiora
Individual Watson, Raymond Keith Po Box 322
Christchurch
Individual Russell, Mark William Po Box 322
Christchurch
Directors

George Trevor Dimond - Director

Appointment date: 16 Dec 1997

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Oct 2020

Address: Christchurch, 8081 New Zealand

Address used since 02 Nov 2015


Michael John Dimond - Director

Appointment date: 01 Apr 2009

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 06 Nov 2014


Brian Nicholas Waltham - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 20 Jan 2013

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 05 Nov 2012


Geoffrey Bruce David Brown - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 26 Apr 2010

Address: Strathmore, Wellington, 6022 New Zealand

Address used since 27 Nov 2007


Brian Alexander Kennedy - Director (Inactive)

Appointment date: 16 Jan 2002

Termination date: 08 May 2007

Address: Khandallah, Wellington,

Address used since 22 Mar 2007


Bryan Russell Henderson - Director (Inactive)

Appointment date: 08 Aug 2006

Termination date: 20 Oct 2006

Address: Kelvin Heights, Queenstown,

Address used since 08 Aug 2006


Paul Rodney Sapsford - Director (Inactive)

Appointment date: 18 May 1999

Termination date: 12 Oct 2005

Address: Lincoln, Christhchurch,

Address used since 31 Mar 2004


Michael John Dimond - Director (Inactive)

Appointment date: 18 May 1999

Termination date: 12 Oct 2005

Address: Christchurch,

Address used since 18 May 1999


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 16 Dec 1997

Address: Christchurch,

Address used since 16 Dec 1997

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North