General information

Ecocentral Limited

Type: NZ Limited Company (Ltd)
9429032679212
New Zealand Business Number
2146394
Company Number
Registered
Company Status

Ecocentral Limited (issued a New Zealand Business Number of 9429032679212) was started on 25 Jun 2008. 5 addresess are currently in use by the company: Ground Floor ,9 Baigent Way, Middleton, Christchurch, 8024 (type: registered, physical). Level 1,9 Baigent Way, Middleton, Christchurch had been their physical address, until 03 Oct 2022. Ecocentral Limited used other names, namely: Ccc Two Limited from 25 Jun 2008 to 11 Jan 2011. 6100100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 100 shares (0% of shares), namely:
Christchurch City Holdings Limited (an entity) located at 151 Cambridge Terrace, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 18.03% of all shares (exactly 1100000 shares); it includes
Christchurch City Holdings Limited (an entity) - located at 151 Cambridge Terrace, Christchurch. The next group of shareholders, share allotment (5000000 shares, 81.97%) belongs to 1 entity, namely:
Christchurch City Holdings Limited, located at 151 Cambridge Terrace, Christchurch (an entity). Businesscheck's information was updated on 15 Feb 2024.

Current address Type Used since
Ecocentral Limited, Po Box 6320, Upper Riccarton, Christchurch, 8442 Postal 02 Apr 2019
Level 1,9 Baigent Way, Middleton, Christchurch, 8024 Office & delivery 02 Apr 2019
Ground Floor ,9 Baigent Way, Middleton, Christchurch, 8024 Physical & service 03 Oct 2022
Ground Floor ,9 Baigent Way, Middleton, Christchurch, 8024 Registered 05 Oct 2022
Contact info
64 03 3360080
Phone (Phone)
admin@ecocentral.co.nz
Email
vaughan.whitehead@ecocentral.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
http://www.ecocentral.co.nz/
Website
Directors
Name and Address Role Period
Sinead Mary Horgan
Cashmere, Christchurch, 8022
Address used since 29 Oct 2015
Director 29 Oct 2015 - current
Mark Andrew Jordan
Merivale, Christchurch, 8014
Address used since 16 Oct 2017
Director 16 Oct 2017 - current
Benjamin Elliott Reed
Rd 1, West Melton, 7671
Address used since 21 Oct 2019
Director 21 Oct 2019 - current
Mark Raymond George Christensen
Burnside, Christchurch, 8053
Address used since 01 Jan 2021
Director 01 Jan 2021 - current
David William Kerr
Ilam, Christchurch, 8053
Address used since 01 Aug 2011
Director 01 Aug 2011 - 19 Oct 2020
Sarah Louise Smith
Marybank, Nelson, 7010
Address used since 01 Apr 2019
Rd 2 Kaiapoi, Kaiapoi, 7692
Address used since 13 Apr 2012
Director 01 Jan 2011 - 21 Oct 2019
Gregory Shane Campbell
Ilam, Christchurch, 8041
Address used since 26 May 2011
Director 26 May 2011 - 16 Oct 2017
Paul Joseph Anderson
Rd 1, Queenstown, 9371
Address used since 30 Sep 2013
Director 25 Jun 2008 - 29 Oct 2015
William John Dwyer
Sumner, Christchurch, 8081
Address used since 01 Jan 2011
Director 01 Jan 2011 - 31 Jul 2011
Anthony John Marryatt
Burnside, Christchurch, 8053
Address used since 29 Jul 2009
Director 29 Jul 2009 - 26 May 2011
Addresses
Other active addresses
Type Used since
Ground Floor ,9 Baigent Way, Middleton, Christchurch, 8024 Registered 05 Oct 2022
Principal place of activity
Level 1,9 Baigent Way , Middleton , Christchurch , 8024
Previous address Type Period
Level 1,9 Baigent Way, Middleton, Christchurch, 8024 Physical 22 Apr 2014 - 03 Oct 2022
Level 1,9 Baigent Way, Middleton, Christchurch, 8024 Registered 22 Apr 2014 - 05 Oct 2022
Ecocentral Limited, Level 1, 9 Baigent Way, Middleton, Christchurch, 8442 Physical 16 May 2011 - 22 Apr 2014
Civic Offices, 53 Hereford Street, Christchurch, 8154 Registered 25 Nov 2010 - 22 Apr 2014
Ccc Two Limited, Level 1, 9 Baigent Way, Middleton, Christchurch Physical 10 May 2010 - 16 May 2011
Civic Chambers, 163-173 Tuam Street, Christchurch Registered 25 Jun 2008 - 25 Nov 2010
Civic Chambers, 163-173 Tuam Street, Christchurch Physical 25 Jun 2008 - 10 May 2010
Financial Data
Financial info
6100100
Total number of Shares
April
Annual return filing month
March
Financial report filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
Entity (NZ Limited Company)
151 Cambridge Terrace
Christchurch
8041
06 May 2011 - current
Shares Allocation #2 Number of Shares: 1100000
Shareholder Name Address Period
Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
Entity (NZ Limited Company)
151 Cambridge Terrace
Christchurch
8041
06 May 2011 - current
Shares Allocation #3 Number of Shares: 5000000
Shareholder Name Address Period
Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
Entity (NZ Limited Company)
151 Cambridge Terrace
Christchurch
8041
06 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Null - Christchurch City Council
Other
25 Jun 2008 - 06 May 2011
Christchurch City Council
Other
25 Jun 2008 - 06 May 2011

Ultimate Holding Company
Name Christchurch City Holdings Limited
Type Ltd
Ultimate Holding Company Number 613388
Country of origin NZ
Address 2nd Floor
77 Hereford Street
Christchurch 8011
Location
Companies nearby
Diligent Board Services Australia Pty Ltd
17 Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Rover Mg Consulting Limited
Unit 3 21 Birmingham Drive
Horizons Day Options Trust
Unit 3, 20 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive