General information

Ecco Kitchen Interiors Limited

Type: NZ Limited Company (Ltd)
9429033816111
New Zealand Business Number
1874400
Company Number
Registered
Company Status

Ecco Kitchen Interiors Limited (issued an NZBN of 9429033816111) was launched on 19 Oct 2006. 2 addresses are currently in use by the company: 66 High Street, Leeston (type: physical, registered). Ecco Kitchen Interiors Limited used more aliases, namely: Slo-Oaks Limited from 03 Sep 2018 to 15 Sep 2020, Southern Ice Distributors Limited (19 Oct 2006 to 03 Sep 2018). 200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 198 shares (99% of shares), namely:
Sloane, Elizabeth Jane (an individual) located at Northwood, Christchurch postcode 8051,
Sloane, Christopher David (an individual) located at Northwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 0.5% of all shares (1 share); it includes
Sloane, Elizabeth Jane (an individual) - located at Northwood, Christchurch. The next group of shareholders, share allocation (1 share, 0.5%) belongs to 1 entity, namely:
Sloane, Christopher David, located at Northwood, Christchurch (an individual). Businesscheck's information was last updated on 24 Mar 2024.

Current address Type Used since
66 High Street, Leeston Physical & registered & service 19 Oct 2006
Directors
Name and Address Role Period
Christopher David Sloane
Northwood, Christchurch, 8051
Address used since 16 Nov 2022
Northwood, Christchurch, 8051
Address used since 19 Jun 2020
Addington, Christchurch, 8024
Address used since 10 Jul 2014
Director 19 Oct 2006 - current
Elizabeth Jane Sloane
Northwood, Christchurch, 8051
Address used since 16 Nov 2022
Northwood, Christchurch, 8051
Address used since 19 Jun 2020
Addington, Christchurch, 8024
Address used since 10 Jul 2014
Director 08 Aug 2012 - current
Matthew James Lewis
Rd 1, Kaiapoi, 7691
Address used since 08 Aug 2012
Director 08 Aug 2012 - 31 Jul 2014
Ian Henry Oakley
Te Puke, 3119
Address used since 19 Oct 2006
Director 19 Oct 2006 - 26 Mar 2012
Financial Data
Financial info
200
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 198
Shareholder Name Address Period
Sloane, Elizabeth Jane
Individual
Northwood
Christchurch
8051
19 Oct 2006 - current
Sloane, Christopher David
Individual
Northwood
Christchurch
8051
19 Oct 2006 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Sloane, Elizabeth Jane
Individual
Northwood
Christchurch
8051
19 Oct 2006 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Sloane, Christopher David
Individual
Northwood
Christchurch
8051
19 Oct 2006 - current

Historic shareholders

Shareholder Name Address Period
Arctic Trustees Limited
Shareholder NZBN: 9429030838659
Company Number: 3693855
Entity
01 Mar 2012 - 02 Apr 2012
Nordic Trustees Limited
Shareholder NZBN: 9429030838642
Company Number: 3693917
Entity
01 Mar 2012 - 02 Apr 2012
Shaw, Judith Verna
Individual
Taurange
19 Oct 2006 - 01 Mar 2012
Bennett Gibson Trustee Limited
Shareholder NZBN: 9429036717095
Company Number: 1172061
Entity
19 Oct 2006 - 01 Mar 2012
Nordic Trustees Limited
Shareholder NZBN: 9429030838642
Company Number: 3693917
Entity
01 Mar 2012 - 02 Apr 2012
Arctic Trustees Limited
Shareholder NZBN: 9429030838659
Company Number: 3693855
Entity
01 Mar 2012 - 02 Apr 2012
Lewis, Matthew James
Individual
Rd 1
Kaiapoi
7691
08 Aug 2012 - 19 Sep 2014
Oakley, Ian Henry
Individual
Te Puke
19 Oct 2006 - 01 Mar 2012
Bennett Gibson Trustee Limited
Shareholder NZBN: 9429036717095
Company Number: 1172061
Entity
19 Oct 2006 - 01 Mar 2012
Location
Companies nearby