General information

Ecoglo International Limited

Type: NZ Limited Company (Ltd)
9429037937669
New Zealand Business Number
889071
Company Number
Registered
Company Status
55609737260
Australian Business Number
609737260
Australian Company Number

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
Contact info
64 3 3483781
Phone (Phone)
td@ecoglo.com
Email
www.ecoglo.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
19101336
Total number of Shares
November
Annual return filing month
December
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 224526
Shareholder Name Address Period
Haughey, Sam
Individual
Hillmorton
Christchurch
8025
04 Jul 2017 - current
Shares Allocation #2 Number of Shares: 2061180
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
Shares Allocation #3 Number of Shares: 276134
Shareholder Name Address Period
Watson, Ray
Individual
148 Victoria Street
Christchurch
20 Nov 2003 - current
Shares Allocation #4 Number of Shares: 488911
Shareholder Name Address Period
Watson, Mark
Individual
Rd 2
Diamond Harbour
8972
04 Jul 2017 - current
Shares Allocation #5 Number of Shares: 9958931
Shareholder Name Address Period
Taimana Partners Limited
Shareholder NZBN: 9429031644303
Entity (NZ Limited Company)
Clifton
Christchurch
8081
11 Nov 2014 - current
Shares Allocation #6 Number of Shares: 148960
Shareholder Name Address Period
Watering Cove Investments Limited
Shareholder NZBN: 9429037371692
Entity (NZ Limited Company)
Burnside
Christchurch
8053
20 Nov 2003 - current
Shares Allocation #7 Number of Shares: 416040
Shareholder Name Address Period
Kennedy, Brian Alexander
Individual
Fendalton
Christchurch
20 Nov 2003 - current
Shares Allocation #8 Number of Shares: 127161
Shareholder Name Address Period
Mason, Leigh
Individual
Rd6
Yaldhurst
20 Nov 2007 - current
Shares Allocation #9 Number of Shares: 2290216
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

Historic shareholders

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
Location
Companies nearby
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