Eco Maintenance Limited, a registered company, was started on 08 Dec 1997. 9429037948160 is the number it was issued. This company has been managed by 2 directors: Pixie Patricia Garvey - an active director whose contract started on 08 Dec 1997,
Peter John Janes Garvey - an active director whose contract started on 08 Dec 1997.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 39 Hannigan Drive, Mt Wellington, Auckland, 1072 (category: registered, physical).
Eco Maintenance Limited had been using 39 Hannigan Drive, Mt Wellington, Auckland as their physical address up until 11 Aug 2010.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 50 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (7.5 per cent). Finally we have the next share allocation (873 shares 87.3 per cent) made up of 1 entity.
Previous addresses
Address: 39 Hannigan Drive, Mt Wellington, Auckland New Zealand
Physical address used from 18 Aug 2003 to 11 Aug 2010
Address: 39 Hannigan Drive, Mt Wellington, Auckland New Zealand
Registered address used from 30 Oct 2002 to 11 Aug 2010
Address: 32-34 Mountain Road, Panmure, Auckland
Physical address used from 29 Aug 2001 to 29 Aug 2001
Address: 397 Riddell Road, Glendowie, Auckland
Physical address used from 29 Aug 2001 to 18 Aug 2003
Address: 397 Riddell Road, Glendowie, Auckland
Registered address used from 05 Jan 2001 to 30 Oct 2002
Address: 47 Pembroke Crescent, Glendowie, Auckland
Registered address used from 12 Apr 2000 to 05 Jan 2001
Address: 47 Pembroke Crescent, Glendowie, Auckland
Physical address used from 08 Oct 1999 to 29 Aug 2001
Address: 47 Pembroke Crescent, Glendowie, Auckland
Registered address used from 08 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Yandell, David Scott |
Howick Auckland 2014 New Zealand |
01 Mar 2023 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Tarlton, Joanna Louise |
Somerville Auckland 2014 New Zealand |
01 Mar 2023 - |
Shares Allocation #3 Number of Shares: 873 | |||
Entity (NZ Limited Company) | KĀkĀ Trustee Limited Shareholder NZBN: 9429050870554 |
Saint Johns Auckland 1072 New Zealand |
19 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garvey, Peter John James |
Glendowie As Trustee In, Garvey Family Trust New Zealand |
09 Jul 2007 - 19 Dec 2022 |
Individual | Garvey, Pixie Patricia |
Glendowie Auckland 1071 New Zealand |
08 Dec 1997 - 09 Jul 2007 |
Individual | Garvey, Pixie Patricia |
Glendowie Auckland |
08 Dec 1997 - 09 Jul 2007 |
Individual | Garvey, Peter John James |
Glendowie Auckland 1071 New Zealand |
08 Dec 1997 - 09 Jul 2007 |
Individual | Garvey, Pixie Patricia |
Glendowie As Trustee In, Garvey Family Trust New Zealand |
09 Jul 2007 - 19 Dec 2022 |
Individual | Wackrow, Donald Eric |
Glendowie As Trustee In, Garvey Family Trust New Zealand |
09 Jul 2007 - 19 Dec 2022 |
Individual | Wackrow, Donald Eric |
Glendowie Auckland |
08 Dec 1997 - 09 Jul 2007 |
Individual | Garvey, Peter John James |
Glendowie Auckland |
08 Dec 1997 - 09 Jul 2007 |
Pixie Patricia Garvey - Director
Appointment date: 08 Dec 1997
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Dec 1997
Peter John Janes Garvey - Director
Appointment date: 08 Dec 1997
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Dec 1997
Readylawn Auckland Limited
39 Hannigan Drive
Weka Street Investments Limited
39 Hannigan Drive
Classic Bakery Cafe (1) Limited
35d Hannigan Drive
Classic Bakehouse Asset Limited
35d Hannigan Drive
Classic Bake House International Limited
35d Hannigan Drive
Ardrich Hygiene Pty Limited
31 Hannigan Drive