Ecolytix Limited, a registered company, was started on 24 Feb 2017. 9429045958724 is the business number it was issued. "Financial asset investing" (business classification K624010) is how the company was classified. This company has been run by 4 directors: Karl George Geiseler - an active director whose contract started on 24 Feb 2017,
Matthew Peter Riddell - an inactive director whose contract started on 24 Feb 2017 and was terminated on 22 Jun 2020,
Marcus Peter Bird - an inactive director whose contract started on 24 Feb 2017 and was terminated on 22 Jun 2020,
Tarun Parbhu Kanji - an inactive director whose contract started on 24 Feb 2017 and was terminated on 31 Jul 2017.
Last updated on 25 Feb 2025, BizDb's data contains detailed information about 1 address: Po Box 12499, Penrose, Auckland, 1642 (category: postal, office).
A total of 120000 shares are allotted to 3 shareholders (2 groups). The first group includes 100 shares (0.08%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 119900 shares (99.92%).
Principal place of activity
Unit 4, 525 Great South Road, Penrose, Auckland, 1061 New Zealand
Basic Financial info
Total number of Shares: 120000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Geiseler, Karl George |
Remuera Auckland 1050 New Zealand |
24 Feb 2017 - |
Shares Allocation #2 Number of Shares: 119900 | |||
Director | Geiseler, Karl George |
Remuera Auckland 1050 New Zealand |
24 Feb 2017 - |
Individual | Geiseler, Kamen |
Okitu Gisborne 4010 New Zealand |
24 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodham, Melanie Jane |
Laingholm Auckland 0604 New Zealand |
24 Feb 2017 - 22 Jun 2020 |
Individual | Riddell, Susan Joy |
Mission Bay Auckland 1071 New Zealand |
24 Feb 2017 - 22 Jun 2020 |
Individual | Bird, Marcus Peter |
Laingholm Auckland 0604 New Zealand |
24 Feb 2017 - 22 Jun 2020 |
Individual | Riddell, Matthew Peter |
Meadowbank Auckland 1072 New Zealand |
24 Feb 2017 - 22 Jun 2020 |
Individual | Riddell, Peter John |
Mission Bay Auckland 1071 New Zealand |
24 Feb 2017 - 22 Jun 2020 |
Individual | Geiseler, Kelly |
Okitu Gisborne 4010 New Zealand |
24 Feb 2017 - 12 Mar 2020 |
Individual | Riddell, Peter John |
Mission Bay Auckland 1071 New Zealand |
24 Feb 2017 - 22 Jun 2020 |
Individual | Geiseler, Kurt |
Okitu Gisborne 4010 New Zealand |
24 Feb 2017 - 12 Mar 2020 |
Karl George Geiseler - Director
Appointment date: 24 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Mar 2023
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 12 Mar 2020
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 24 Feb 2017
Matthew Peter Riddell - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 22 Jun 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 24 Feb 2017
Marcus Peter Bird - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 22 Jun 2020
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 24 Feb 2017
Tarun Parbhu Kanji - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 31 Jul 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Feb 2017
Travers Management Consulting Limited
525 Great South Road
Cornwell Commercial Properties Limited
525 Great South Road
No Cigar Limited
4/525 Great South Road
Scott Electrical East Tamaki Limited
525 Great South Road
Alupanel New Zealand Limited
3/525 Great South Road
Plywood City Limited
3/525 Great South Road
Abbott King Limited
5 B Bassant Avenue
Marco Polo Investments Limited
Level 2
Milestone Financial Services (auckland) Limited
644 Great South Road
Stocks Trading Limited
642 Great South Road
Vidani Enterprise Limited
5 Gavin Street
W.l. Cooke Corporation Limited
31 Station Road