Eco Landscape Contracting Limited was started on 17 Jul 2014 and issued an NZ business identifier of 9429041327968. The registered LTD company has been run by 3 directors: Leanne Elizabeth Hutson - an active director whose contract began on 22 Jul 2018,
Mitchell Peter Hutson - an inactive director whose contract began on 17 Jul 2014 and was terminated on 22 Jul 2018,
Leanne Elizabeth Hutson - an inactive director whose contract began on 17 Jul 2014 and was terminated on 28 Aug 2016.
As stated in BizDb's data (last updated on 25 Apr 2024), the company uses 3 addresses: 100 Moorhouse Avenue, Addington, Christchurch, 8011 (registered address),
100 Moorhouse Avenue, Addington, Christchurch, 8011 (physical address),
100 Moorhouse Avenue, Addington, Christchurch, 8011 (service address),
100 Moorhouse Avenue, Addington, Christchurch, 8011 (postal address) among others.
Up to 18 Apr 2019, Eco Landscape Contracting Limited had been using 135 Royal Park Drive, Parklands, Christchurch as their physical address.
BizDb identified past names for the company: from 19 Jun 2014 to 02 Mar 2016 they were called Mitchell's Outdoor Contracting Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hutson, Leanne Elizabeth (an individual) located at Parklands, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hutson, Peter Anthony - located at Christchurch. Eco Landscape Contracting Limited was categorised as "Landscaping and property maintenance service" (business classification E329150).
Principal place of activity
100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 135 Royal Park Drive, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 03 Jan 2019 to 18 Apr 2019
Address #2: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Oct 2017 to 03 Jan 2019
Address #3: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Jul 2014 to 06 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hutson, Leanne Elizabeth |
Parklands Christchurch 8083 New Zealand |
17 Jul 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hutson, Peter Anthony |
Christchurch 8083 New Zealand |
13 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutson, Mitchell Peter |
Parklands Christchurch 8083 New Zealand |
17 Jul 2014 - 13 Dec 2018 |
Director | Mitchell Peter Hutson |
Parklands Christchurch 8083 New Zealand |
17 Jul 2014 - 13 Dec 2018 |
Leanne Elizabeth Hutson - Director
Appointment date: 22 Jul 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 22 Jul 2018
Mitchell Peter Hutson - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 22 Jul 2018
Address: Parklands, Christchurch, 8083 New Zealand
Leanne Elizabeth Hutson - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 28 Aug 2016
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 17 Jul 2014
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Derrett Limited
L1, 22 Foster St
L J Landscape Contractors Limited
3a/301 Lincoln Road
Level Landscaping Limited
6e Pope Street
One Wave Construction Limited
L1, 22 Foster St
Shamrock (2011) Limited
14 Hazeldean Road
Styx Property Care Limited
Level 1, 100 Moorhouse Avenue