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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Director | Roos, Danie Benjamin |
Rd 1 Papakura 2580 New Zealand |
24 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shamley, Joseph Alexander |
Drury Drury 2113 New Zealand |
09 Sep 2015 - 31 May 2022 |
Individual | Shamley, Etienne Paul |
Rd 4 Papakura 2584 New Zealand |
09 Sep 2015 - 28 Jun 2018 |
Individual | Wood, Kennith |
Takanini Takanini 2112 New Zealand |
24 Jul 2017 - 04 Apr 2018 |
Individual | Wood, Kennith |
Takanini Takanini 2112 New Zealand |
27 Jun 2017 - 24 Jul 2017 |
Director | Kennith Wood |
Takanini Takanini 2112 New Zealand |
24 Jul 2017 - 04 Apr 2018 |
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
Shelving Depot Nz Limited
122 Opaheke Road
Papakura Franklin Tractor Pull Limited
211 Opaheke Road
Brabant Poultry Estate 2000 Limited
211 Opaheke Road
Golden Harvest Food Distributors Limited
211 Opaheke Road
Playtime Fun Group Limited
28 Lipton Grove
Mercy-haven Charity Trust
23 Lipton Grove
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