Shortcuts

Econo Group Limited

Type: NZ Limited Company (Ltd)
9429041970157
NZBN
5801092
Company Number
Removed
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
46 Flanagan Road
Drury
Drury 2113
New Zealand
Service & physical address used since 21 Jun 2018
783 Upper Queen Street
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 22 Aug 2018

Econo Group Limited, a removed company, was launched on 09 Sep 2015. 9429041970157 is the New Zealand Business Number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is categorised. This company has been run by 4 directors: Danie Benjamin Roos - an active director whose contract started on 27 Jun 2017,
Joseph Alexander Shamley - an inactive director whose contract started on 09 Sep 2015 and was terminated on 20 Jul 2019,
Etienne Paul Shamley - an inactive director whose contract started on 09 Sep 2015 and was terminated on 28 Jun 2018,
Kennith Wood - an inactive director whose contract started on 27 Jun 2017 and was terminated on 04 Apr 2018.
Updated on 03 Sep 2023, our database contains detailed information about 1 address: 783 Upper Queen Street, Pukekohe, Pukekohe, 2120 (type: registered, physical).
Econo Group Limited had been using 46 Flanagan Road, Drury, Drury as their registered address up to 22 Aug 2018.
More names used by this company, as we established at BizDb, included: from 01 Dec 2015 to 28 Jun 2017 they were called Rubytea Limited, from 09 Sep 2015 to 01 Dec 2015 they were called Redcafe Limited.
One entity owns all company shares (exactly 4 shares) - Roos, Danie Benjamin - located at 2120, Rd 1, Papakura.

Addresses

Previous addresses

Address #1: 46 Flanagan Road, Drury, Drury, 2113 New Zealand

Registered address used from 21 Jun 2018 to 22 Aug 2018

Address #2: 156 Opaheke Rd, Papakura, Auckland, 2113 New Zealand

Registered & physical address used from 29 Jun 2016 to 21 Jun 2018

Address #3: 7 Palmetto Place, Goodwood Heights, Auckland, 2105 New Zealand

Physical & registered address used from 09 Sep 2015 to 29 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: June

Annual return last filed: 13 Jun 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4
Director Roos, Danie Benjamin Rd 1
Papakura
2580
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shamley, Joseph Alexander Drury
Drury
2113
New Zealand
Individual Shamley, Etienne Paul Rd 4
Papakura
2584
New Zealand
Individual Wood, Kennith Takanini
Takanini
2112
New Zealand
Individual Wood, Kennith Takanini
Takanini
2112
New Zealand
Director Kennith Wood Takanini
Takanini
2112
New Zealand
Directors

Danie Benjamin Roos - Director

Appointment date: 27 Jun 2017

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 27 Jun 2017


Joseph Alexander Shamley - Director (Inactive)

Appointment date: 09 Sep 2015

Termination date: 20 Jul 2019

Address: Drury, Drury, 2113 New Zealand

Address used since 13 Jun 2018

Address: Papakura, Auckland, 2584 New Zealand

Address used since 27 Jun 2017


Etienne Paul Shamley - Director (Inactive)

Appointment date: 09 Sep 2015

Termination date: 28 Jun 2018

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 29 Jun 2016


Kennith Wood - Director (Inactive)

Appointment date: 27 Jun 2017

Termination date: 04 Apr 2018

Address: Takanini, Takanini, 2112 New Zealand

Address used since 27 Jun 2017

Similar companies

Anthony Preston Limited
C/-archibald & Associates

Colville Resources Limited
72 Appleby Road

Das Foods Limited
16 Elliot Street

Hunza Farming Limited
4a Alderton Pl

Prestige Trenz International Limited
56b O'shannessey Street

Rab Investments Limited
16 Elliot Street