Echinacea New Zealand Limited, a registered company, was started on 16 Aug 1995. 9429038574160 is the NZ business number it was issued. The company has been run by 3 directors: Michele Mary Bargh - an active director whose contract began on 30 Nov 1995,
Robert Victor Bargh - an active director whose contract began on 30 Nov 1995,
Mark William Freeman - an inactive director whose contract began on 16 Aug 1995 and was terminated on 30 Nov 1995.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 2, 50 Customhouse Quay, Wellington, 6011 (category: registered, service).
Echinacea New Zealand Limited had been using Level 9, 1 Grey Street, Wellington as their registered address up to 14 Mar 2022.
Previous aliases for the company, as we identified at BizDb, included: from 16 Aug 1995 to 30 Oct 1995 they were called Dunmow Enterprises Limited.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group includes 5 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (50 per cent).
Previous addresses
Address #1: Level 9, 1 Grey Street, Wellington, 6011 New Zealand
Registered & physical address used from 22 Feb 2013 to 14 Mar 2022
Address #2: C/- Gibson Sheat Lawyers, Level 1, United Building, 107 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 02 Mar 2012 to 22 Feb 2013
Address #3: C/-gibson Sheat Lawyers, Level 1, United Building, 107 Customhouse Quay, Wellington New Zealand
Registered address used from 04 Mar 2010 to 02 Mar 2012
Address #4: C/-gibson Sheat Lawyers, Level 1, United Bulding, 107 Customhouse Quay, Wellington New Zealand
Physical address used from 04 Mar 2010 to 02 Mar 2012
Address #5: Bell Gully, H P Tower, 171 Featherston Street, Wellington
Registered & physical address used from 24 Feb 2004 to 04 Mar 2010
Address #6: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 23 Feb 2001 to 24 Feb 2004
Address #7: Bell Gully, Ibm Centre, 171 Featherston Street, Wellington
Physical address used from 16 Aug 1995 to 24 Feb 2004
Address #8: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Physical address used from 16 Aug 1995 to 16 Aug 1995
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Bargh, Michele Mary |
R D 2 Kahutara, Featherston 5710 New Zealand |
16 Aug 1995 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Bargh, Robert Victor |
R D 2 Kahutara, Featherston 5710 New Zealand |
16 Aug 1995 - |
Michele Mary Bargh - Director
Appointment date: 30 Nov 1995
Address: R D 2, Kahutara, Featherston, 5710 New Zealand
Address used since 17 Mar 2016
Robert Victor Bargh - Director
Appointment date: 30 Nov 1995
Address: R D 2, Kahutara, Featherston, 5710 New Zealand
Address used since 17 Mar 2016
Mark William Freeman - Director (Inactive)
Appointment date: 16 Aug 1995
Termination date: 30 Nov 1995
Address: Thorndon, Wellington,
Address used since 16 Aug 1995
Lifestyle Capital Limited
1 Grey Street
Te Heu Heu Trustees Limited
Level 9
Tong Investments Limited
Level 9
Rod Ferguson Medical Services Limited
1 Grey Street
The Wellington Regional Youth Trust
1-13 Grey Street
Wharewaka O Poneke Charitable Trust
C/o Gibson Sheat Lawyers