Ecko Technologies Limited (issued an NZ business identifier of 9429042413530) was started on 17 Jun 2016. 5 addresess are in use by the company: 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: registered, physical). 64 High Street, Greymouth, Greymouth had been their physical address, until 30 Sep 2021. 1200 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 120 shares (10% of shares), namely:
French, Charlie Ross (an individual) located at Westport, Westport postcode 7825. In the second group, a total of 1 shareholder holds 60% of all shares (720 shares); it includes
French, Suzanne Carol (an individual) - located at Westport, Westport. Next there is the third group of shareholders, share allotment (360 shares, 30%) belongs to 1 entity, namely:
French, Ross Kingsley, located at Westport, Westport (a director). "Motor vehicle parts retailing" (ANZSIC G392140) is the category the ABS issued to Ecko Technologies Limited. Businesscheck's data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
46 Church Road, Pukete, Hamilton, 3200 | Other (Address for Records) | 28 Nov 2017 |
2 Daniel Place, Te Rapa, Hamilton, 3200 | Other (Address for Records) & records (Address for Records) | 22 Sep 2021 |
2 Daniel Place, Te Rapa, Hamilton, 3200 | Registered & physical & service | 30 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Ross Kingsley French
Westport, Westport, 7825
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - current |
Previous address | Type | Period |
---|---|---|
64 High Street, Greymouth, Greymouth, 7805 | Physical & registered | 07 Jun 2018 - 30 Sep 2021 |
5 Powick Street, Westport, Westport, 7825 | Physical & registered | 17 Jun 2016 - 07 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
French, Charlie Ross Individual |
Westport Westport 7825 |
17 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
French, Suzanne Carol Individual |
Westport Westport 7825 |
17 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
French, Ross Kingsley Director |
Westport Westport 7825 |
17 Jun 2016 - current |
Uncle Jims Holdings Limited 130 Brougham Street |
|
Auto Electrical Services (westport) Limited 5b Eastons Road |
|
Malarky Holdings Limited 8 Eastons Road |
|
Milk Movers Limited 29a Eastons Road |
|
Buller Hire Limited 22b Eastons Road |
Muscle Car Parts Limited 314a Nayland Road |
Rebelmotors Limited 11 Greenslade Way |
Eurotech NZ Limited Whitby House, Level 3, 7 Alma Street |
Cylinder Head Specialists Limited Lawcocks Road |
Yesterdays Scooters Limited 1620 Clintons Road |
South Canterbury Automotive Limited 21 Main Street |