Shortcuts

Ecopod Concepts Limited

Type: NZ Limited Company (Ltd)
9429042114178
NZBN
5862670
Company Number
Registered
Company Status
129153008
GST Number
No Abn Number
Australian Business Number
L671205
Industry classification code
Building Contractor - All Construction Sub-contracted
Industry classification description
Current address
Po Box 106747
Auckland City
Auckland 1143
New Zealand
Postal address used since 08 May 2019
7th Floor, Southern Cross Building,
61 High Street
Auckland 1010
New Zealand
Registered address used since 04 Jul 2019
7th Floor, Southern Cross Building,
61 High Street
Auckland 1010
New Zealand
Office & delivery address used since 07 Oct 2019

Ecopod Concepts Limited, a registered company, was started on 16 Dec 2015. 9429042114178 is the New Zealand Business Number it was issued. "Building contractor - all construction sub-contracted" (ANZSIC L671205) is how the company has been classified. The company has been supervised by 4 directors: Paul Robert Dyson - an active director whose contract began on 01 Jul 2019,
Richard Boven - an active director whose contract began on 25 Feb 2022,
Stephen David August Brackebush - an inactive director whose contract began on 16 Dec 2015 and was terminated on 18 Feb 2021,
John Donald St Clair Brown - an inactive director whose contract began on 16 Dec 2015 and was terminated on 01 Apr 2019.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 7Th Floor, Southern Cross Building,, 61 High Street, Auckland, 1010 (physical address),
7Th Floor, Southern Cross Building,, 61 High Street, Auckland, 1010 (service address),
7Th Floor, Southern Cross Building,, 61 High Street, Auckland, 1010 (office address),
7Th Floor, Southern Cross Building,, 61 High Street, Auckland, 1010 (delivery address) among others.
Ecopod Concepts Limited had been using 90 Rame Road, Greenhithe, Auckland as their physical address up until 03 Nov 2021.
A total of 120 shares are issued to 7 shareholders (5 groups). The first group includes 24 shares (20%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 71 shares (59.17%). Finally the third share allocation (12 shares 10%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 7th Floor, Southern Cross Building,, 61 High Street, Auckland, 1010 New Zealand

Physical & service address used from 03 Nov 2021

Principal place of activity

7th Floor, Southern Cross Building,, 61 High Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 90 Rame Road, Greenhithe, Auckland, 0632 New Zealand

Physical address used from 13 Oct 2020 to 03 Nov 2021

Address #2: 1431 Dairy Flat Highway, Dairy Flat, 0794 New Zealand

Physical address used from 12 Jun 2020 to 13 Oct 2020

Address #3: 7th Floor, Southern Cross Building,, 61 High Street, Auckland, 1010 New Zealand

Physical address used from 04 Jul 2019 to 12 Jun 2020

Address #4: 17 Kahikatea Flat Road, Rd 4, Dairy Flat, 0794 New Zealand

Physical & registered address used from 16 Apr 2018 to 04 Jul 2019

Address #5: 31b Manly Park Avenue, Manly, Whangaparaoa, 0930 New Zealand

Physical & registered address used from 16 Dec 2015 to 16 Apr 2018

Contact info
64 09 8693249
07 Oct 2019 Phone
paul@ecopodconcepts.nz
Email
paul@ecopod.co.nz
18 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.ecopodconcepts.nz
Website
www.ecopod.co.nz
18 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Entity (NZ Limited Company) Shs Consolidated Limited
Shareholder NZBN: 9429038982262
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 71
Individual Dyson, Alison Palm Beach
Waiheke Island
1081
New Zealand
Individual Chambers, Shale Mount Eden
Auckland
1024
New Zealand
Director Dyson, Paul Robert Palm Beach
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 12
Individual Boven, Anton Mischa Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Dyson, Samuel Reynold Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Dyson, Paul Robert Palm Beach
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brackebush, Stephen David August Manly
Whangaparaoa
0930
New Zealand
Entity Eco Build Concepts Limited
Shareholder NZBN: 9429042075301
Company Number: 5850088
Manly
Whangaparaoa
0930
New Zealand
Entity Eco Build Concepts Limited
Shareholder NZBN: 9429042075301
Company Number: 5850088
Rd 4
Dairy Flat
0794
New Zealand
Directors

Paul Robert Dyson - Director

Appointment date: 01 Jul 2019

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 Jul 2019


Richard Boven - Director

Appointment date: 25 Feb 2022

Address: Rd 5, Te Kuiti, 3985 New Zealand

Address used since 25 Feb 2022


Stephen David August Brackebush - Director (Inactive)

Appointment date: 16 Dec 2015

Termination date: 18 Feb 2021

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 16 Dec 2015


John Donald St Clair Brown - Director (Inactive)

Appointment date: 16 Dec 2015

Termination date: 01 Apr 2019

Address: Parnell, Auckland, 0930 New Zealand

Address used since 08 Nov 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Dec 2015

Nearby companies

Cube-s Scaffolding Holdings Limited
17 Kahikatea Flat Road

Cube-s Scaffolding Services Limited
17 Kahikatea Flat Road

Falloon Stockfoods Limited
18 Kahikatea Flat Road

R & A Falloon Limited
18 Kahikatea Flat Rd.

Parker Foods & Wines Limited
C/-dairy Flat Foodmart

Dairy Flat Motors 2004 Limited
2 Horseshoe Bush Road

Similar companies

Adg Builders Limited
77 Duncansby Road

Collier Contracting Limited
1 Florence Ave

Leverage Limited
102 Coatesville-riverhead Highway

Mm Interiors Limited
62 Wilson Rd

Platform Civil Limited
20 Kowhai Road

Provesta Limited
25e The Avenue