Ecoglo International Limited (issued an NZ business identifier of 9429037937669) was started on 16 Dec 1997. 5 addresess are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: postal, office). 287-293 Durham Street North, Christchurch had been their registered address, up to 05 Oct 2017. Ecoglo International Limited used other names, namely: Ecoglo Limited from 16 Oct 2000 to 01 Oct 2009, Strategic Industries Limited (17 Mar 1999 to 16 Oct 2000) and Glotech Industries Limited (16 Dec 1997 - 17 Mar 1999). 19101336 shares are allotted to 12 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 224526 shares (1.18 per cent of shares), namely:
Haughey, Sam (an individual) located at Hillmorton, Christchurch postcode 8025. As far as the second group is concerned, a total of 3 shareholders hold 10.79 per cent of all shares (exactly 2061180 shares); it includes
Dimond, Michael John (an individual) - located at Avonhead, Christchurch,
Canterbury Trustees (2014) Limited (an entity) - located at Central City, Christchurch,
Dimond, Pamela June (an individual) - located at Avonhead, Christchurch. Next there is the 3rd group of shareholders, share allotment (276134 shares, 1.45%) belongs to 1 entity, namely:
Watson, Ray, located at 148 Victoria Street, Christchurch (an individual). The Businesscheck data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical & service | 05 Oct 2017 |
287-293 Durham Street North, Christchurch, 8013 | Postal & office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
George Trevor Dimond
Clifton, Christchurch, 8081
Address used since 01 Oct 2020
Christchurch, 8081
Address used since 02 Nov 2015 |
Director | 16 Dec 1997 - current |
Michael John Dimond
Avonhead, Christchurch, 8042
Address used since 06 Nov 2014 |
Director | 01 Apr 2009 - current |
Brian Nicholas Waltham
Saint Albans, Christchurch, 8014
Address used since 05 Nov 2012 |
Director | 15 Jun 2007 - 20 Jan 2013 |
Geoffrey Bruce David Brown
Strathmore, Wellington, 6022
Address used since 27 Nov 2007 |
Director | 20 Sep 2005 - 26 Apr 2010 |
Brian Alexander Kennedy
Khandallah, Wellington,
Address used since 22 Mar 2007 |
Director | 16 Jan 2002 - 08 May 2007 |
Bryan Russell Henderson
Kelvin Heights, Queenstown,
Address used since 08 Aug 2006 |
Director | 08 Aug 2006 - 20 Oct 2006 |
Paul Rodney Sapsford
Lincoln, Christhchurch,
Address used since 31 Mar 2004 |
Director | 18 May 1999 - 12 Oct 2005 |
Michael John Dimond
Christchurch,
Address used since 18 May 1999 |
Director | 18 May 1999 - 12 Oct 2005 |
Tanya Suzanne Drummond
Christchurch,
Address used since 16 Dec 1997 |
Director | 16 Dec 1997 - 16 Dec 1997 |
287-293 Durham Street North , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
287-293 Durham Street North, Christchurch, 8053 | Registered & physical | 14 Sep 2017 - 05 Oct 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 31 Aug 2011 - 14 Sep 2017 |
Level 6, 148 Victoria Street, Christchurch | Physical & registered | 27 May 2003 - 31 Aug 2011 |
14b Leslie Hills Drive, Riccarton, Christchurch | Registered & physical | 06 Nov 2002 - 27 May 2003 |
66 Mandeville Street, Christchurch | Registered | 07 Dec 2001 - 06 Nov 2002 |
19 Lindsay Street, St Albans, Christchurch | Registered | 12 Apr 2000 - 07 Dec 2001 |
66 Mandeville Street, Christchurch | Physical | 13 Aug 1999 - 13 Aug 1999 |
19 Lindsay Street, St Albans, Christchurch | Registered | 13 Aug 1999 - 12 Apr 2000 |
14 Leslie Hills Drive, Riccarton, Christchurch | Physical | 13 Aug 1999 - 06 Nov 2002 |
19 Lindsay Street, St Albans, Christchurch | Physical | 13 Aug 1999 - 13 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Haughey, Sam Individual |
Hillmorton Christchurch 8025 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dimond, Michael John Individual |
Avonhead Christchurch 8042 |
16 Dec 1997 - current |
Canterbury Trustees (2014) Limited Shareholder NZBN: 9429041020074 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
04 Dec 2023 - current |
Dimond, Pamela June Individual |
Avonhead Christchurch 8042 |
16 Dec 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Watson, Ray Individual |
148 Victoria Street Christchurch |
20 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Watson, Mark Individual |
Rd 2 Diamond Harbour 8972 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Taimana Partners Limited Shareholder NZBN: 9429031644303 Entity (NZ Limited Company) |
Clifton Christchurch 8081 |
11 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Watering Cove Investments Limited Shareholder NZBN: 9429037371692 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
20 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Brian Alexander Individual |
Fendalton Christchurch |
20 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason, Leigh Individual |
Rd6 Yaldhurst |
20 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Dimond, George Trevor Individual |
Clifton Christchurch 8081 |
16 Dec 1997 - current |
Dimond, Mary Reanna Individual |
Clifton Christchurch 8081 |
16 Dec 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Bailey, Philip Laurence Individual |
Redwood Christchurch 8051 |
21 Sep 2020 - 04 Dec 2023 |
West, William Michael Individual |
Ohoka Rangiora |
06 Oct 2009 - 04 Dec 2023 |
Watson, Robyn Individual |
148 Victoria Street Christchurch |
20 Nov 2003 - 04 Dec 2023 |
Bailey, Philip Laurence Individual |
Redwood Christchurch 8051 |
21 Sep 2020 - 04 Dec 2023 |
Crane, Julian Individual |
Lyttelton |
20 Nov 2003 - 04 Dec 2023 |
Rayfield, Geoffrey John Individual |
St Helliers Auckland |
20 Nov 2003 - 04 Dec 2023 |
Wilkinson, Catherine J Individual |
P O Box 13 151 Christchurch |
16 Dec 1997 - 04 Dec 2023 |
Rayfield, Carol Individual |
St Helliers Auckland |
20 Nov 2003 - 04 Dec 2023 |
Calvert, Cara Individual |
Timaru |
20 Nov 2003 - 04 Nov 2004 |
Waltham, Brian Nicholas Individual |
Rangiora |
20 Nov 2003 - 20 Nov 2003 |
Calvert, Mark Hutchins Individual |
Timaru |
20 Nov 2003 - 04 Nov 2004 |
Sapsford, Paul Rodney Individual |
R D 2 Christchurch |
16 Dec 1997 - 04 Nov 2004 |
Sapsford, Joanne Margaret Individual |
R D 2 Christchurch |
16 Dec 1997 - 04 Nov 2004 |
Sapsford, Paul Rodney Individual |
Burnside Christchurch |
20 Nov 2007 - 02 Nov 2021 |
Chrichton, Joanne Individual |
Rd4 Ashburton |
20 Nov 2007 - 02 Nov 2021 |
Waltham, Brian Nicholas Individual |
Rangiora |
20 Nov 2003 - 20 Nov 2003 |
Watson, Raymond Keith Individual |
Po Box 322 Christchurch |
20 Nov 2003 - 20 Nov 2003 |
Russell, Mark William Individual |
Po Box 322 Christchurch |
20 Nov 2003 - 20 Nov 2003 |
Kitz Investments Limited 287-293 Durham Street North |
|
Roading And Building Cartage Limited 287-293 Durham Street North |
|
Weir Nominees Limited 287-293 Durham Street North |
|
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
|
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
|
Tai Tapu Milk Company Limited 287-293 Durham Street North |