Ec Living Limited was incorporated on 26 Jun 2014 and issued a New Zealand Business Number of 9429041294604. The registered LTD company has been supervised by 5 directors: Jiajie He - an active director whose contract began on 26 Jun 2014,
Ruiping Lin - an active director whose contract began on 01 Jul 2014,
Catherine Ruiping Lin - an active director whose contract began on 01 Jul 2014,
Eddie Jiajie He - an active director whose contract began on 28 Jun 2022,
Eddie Jiajie He - an inactive director whose contract began on 26 Jun 2014 and was terminated on 02 Aug 2021.
As stated in the BizDb data (last updated on 07 Apr 2024), this company uses 3 addresses: 1 Twin Court, Albany, Auckland, 0632 (registered address),
1 Twin Court, Albany, Auckland, 0632 (physical address),
1 Twin Court, Albany, Auckland, 0632 (service address),
173A Bradbury Road, Highland Park, Auckland, 2010 (registered address) among others.
Up to 06 Jul 2022, Ec Living Limited had been using 173A Bradbury Road, Highland Park, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
He, Eddie Jiajie (an individual) located at Albany, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Lin, Catherine Ruiping - located at Albany, Auckland. Ec Living Limited has been categorised as "Building consultancy service" (ANZSIC M692310).
Principal place of activity
1 Twin Court, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 173a Bradbury Road, Highland Park, Auckland, 2010 New Zealand
Physical address used from 10 Aug 2021 to 06 Jul 2022
Address #2: 1 Twin Court, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 Jul 2017 to 10 Aug 2021
Address #3: 29 Sapphire Place, Bayview, Auckland, 0629 New Zealand
Physical & registered address used from 16 Jun 2016 to 07 Jul 2017
Address #4: 72 Ensign Street, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 26 Jun 2014 to 16 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | He, Eddie Jiajie |
Albany Auckland 0632 New Zealand |
29 Jun 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Lin, Catherine Ruiping |
Albany Auckland 0632 New Zealand |
29 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lin, Ruiping |
Halswell Christchurch 8025 New Zealand |
28 Jun 2015 - 29 Jun 2017 |
Individual | He, Jiajie |
Halswell Christchurch 8025 New Zealand |
26 Jun 2014 - 29 Jun 2017 |
Jiajie He - Director
Appointment date: 26 Jun 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 26 Jun 2014
Ruiping Lin - Director
Appointment date: 01 Jul 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jul 2014
Catherine Ruiping Lin - Director
Appointment date: 01 Jul 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 Jun 2017
Eddie Jiajie He - Director
Appointment date: 28 Jun 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 28 Jun 2022
Eddie Jiajie He - Director (Inactive)
Appointment date: 26 Jun 2014
Termination date: 02 Aug 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 Jun 2017
Mundal Limited
10 Twin Court
Twentytwo Limited
6 Amber Glen
Forme Building & Interiors Limited
4 Amber Glen
Abundance Consulting Limited
6f Twin Court
Grover International Limited
6f Twin Court
Anujit Holdings Limited
6f Twin Court
About Fire (nz) Limited
222 Dairy Flat Highway
Acorn Consulting Nz Limited
Unit 42, 5 Perekia Street
Cityscape Consulting Limited
176 Gills Road
Eagle Eye Services Limited
14/61 The Avenue
Matrix Nz Limited
C/-sba Albany
Ocon Limited
Level 2, 40 Triton Drive