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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Sloane, Elizabeth Jane Individual |
Northwood Christchurch 8051 |
19 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Sloane, Christopher David Individual |
Northwood Christchurch 8051 |
19 Oct 2006 - current |
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 |
Murphy Pack Limited 66 High Street |
|
Canterbury Pipe Line Inspections Limited 66 High Street |
|
R & L Engineering Limited 66 High Street |
|
Greenpark Ag Limited 66 High Street |
|
The Nut House 2018 Limited 66 High Street |
|
Tumbledown Fencing Limited 66 High Street |