Shortcuts

Earth Sheltered Composites Limited

Type: NZ Limited Company (Ltd)
9429042299967
NZBN
5961112
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
8 Jessie Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 05 Apr 2021
169 Randwick Road
Moera
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 09 Mar 2022
169 Randwick Road
Moera
Lower Hutt 5010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Apr 2022

Earth Sheltered Composites Limited was registered on 19 Apr 2016 and issued an NZ business identifier of 9429042299967. The registered LTD company has been run by 1 director, named David Alexander Greig - an active director whose contract began on 19 Apr 2016.
As stated in BizDb's data (last updated on 26 Mar 2024), this company uses 6 addresess: 78 Pretoria Street, Lower Hutt, 5010 (registered address),
78 Pretoria Street, Lower Hutt, 5010 (service address),
78 Pretoria Street, Lower Hutt, 5010 (shareregister address),
78 Pretoria Street, Lower Hutt, 5010 (office address) among others.
Up until 21 Apr 2022, Earth Sheltered Composites Limited had been using 8 Jessie St, Te Aro, Wellington as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 4900 shares are held by 1 entity, namely:
Lloyd, Matthew Sinclair (an individual) located at Normandale, Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 51% shares (exactly 5100 shares) and includes
Greig, David Alexander - located at Horokiwi, Wellington. Earth Sheltered Composites Limited has been classified as "Building, house construction" (business classification E301120).

Addresses

Other active addresses

Address #4: 169 Randwick Road, Moera, Lower Hutt, 5010 New Zealand

Physical & registered & service address used from 21 Apr 2022

Address #5: 78 Pretoria Street, Lower Hutt, 5010 New Zealand

Office & delivery & shareregister address used from 14 Apr 2023

Address #6: 78 Pretoria Street, Lower Hutt, 5010 New Zealand

Registered & service address used from 24 Apr 2023

Principal place of activity

169 Randwick Road, Moera, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 8 Jessie St, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 13 Apr 2021 to 21 Apr 2022

Address #2: 1a Edinburgh Terrace, Foxton Beach, Foxton, 4815 New Zealand

Registered & physical address used from 19 Apr 2016 to 13 Apr 2021

Contact info
64 4 8014960
05 Apr 2021 office
64 274 465146
05 Apr 2021 mobile
australasia@greenmagichomes.com
05 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.greenmagichomes.com
05 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4900
Individual Lloyd, Matthew Sinclair Normandale
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 5100
Director Greig, David Alexander Horokiwi
Wellington
5016
New Zealand
Directors

David Alexander Greig - Director

Appointment date: 19 Apr 2016

Address: Horokiwi, Wellington, 6011 New Zealand

Address used since 01 Nov 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Apr 2021

Address: Foxton Beach, Foxton, 4815 New Zealand

Address used since 19 Apr 2016

Nearby companies

Foxton Area Drop In Centre Incorporated
13 Seabury Avenue

The Building Biology & Ecology Institute Trust Board
18 Edinburgh Terrace

Raddev Limited
17 Norton Street

Snug Homes Limited
36 Edinburgh Terrace

Kair Services Limited
41a Edinburgh Terrace

Blm Richardson Limited
61 Seabury Avenue

Similar companies

Eco Contracting (2009) Limited
91 Koputara Road

J H Building Services Limited
275 Oxford Street

Karl Read Builder Limited
7 Avenue Road

Paul Morris Builders Limited
477 Kawiu Road

Tate Builders Limited
30 Queen Street West

Wayne Bishop Group Limited
38 Macarthur Street