Shortcuts

Ecostore Company Limited

Type: NZ Limited Company (Ltd)
9429000034265
NZBN
1043423
Company Number
Registered
Company Status
128888657
Australian Company Number
Current address
2/125 The Strand
Parnell
Auckland 1010
New Zealand
Physical address used since 05 Mar 2015
5a 125 The Strand
Parnell
Auckland 1010
New Zealand
Registered & service address used since 28 Sep 2023

Ecostore Company Limited was registered on 07 Jul 2000 and issued an NZBN of 9429000034265. This registered LTD company has been managed by 7 directors: Peter Franz Kraus - an active director whose contract began on 08 Jul 2003,
Pablo Manuel Kraus - an active director whose contract began on 07 Apr 2014,
Barry James Wallace - an inactive director whose contract began on 08 Jul 2003 and was terminated on 01 Oct 2023,
Malcolm Stewart Rands - an inactive director whose contract began on 07 Jul 2000 and was terminated on 30 Nov 2015,
Melanie Benedict Rands - an inactive director whose contract began on 07 Jul 2000 and was terminated on 27 May 2005.
As stated in the BizDb information (updated on 24 Feb 2024), the company uses 2 addresses: 5A 125 The Strand, Parnell, Auckland, 1010 (registered address),
5A 125 The Strand, Parnell, Auckland, 1010 (service address),
2/125 The Strand, Parnell, Auckland, 1010 (physical address).
Up to 28 Sep 2023, Ecostore Company Limited had been using 2/125 The Strand, Parnell, Auckland as their registered address.
A total of 200000 shares are allotted to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
Whyte Adder No 3 Limited (an entity) located at Parnell, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: 2/125 The Strand, Parnell, Auckland, 1010 New Zealand

Registered & service address used from 05 Mar 2015 to 28 Sep 2023

Address #2: 38 Ireland St, Freemans Bay, Auckland New Zealand

Registered & physical address used from 21 Mar 2006 to 05 Mar 2015

Address #3: Ecostore, 1 Scotland St, Freemans Bay, Auckland

Registered address used from 12 Mar 2003 to 21 Mar 2006

Address #4: Ecostere, 1 Scotland Street, Freemans Bay, Auckland

Registered address used from 07 Mar 2002 to 12 Mar 2003

Address #5: Mamaki, Clements Rd, Matapouri, Rd3 Whangarei

Registered address used from 07 Jul 2000 to 07 Mar 2002

Address #6: Ecostore, 1 Scotland St, Freemans Bay, Auckland

Physical address used from 07 Jul 2000 to 21 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Whyte Adder No 3 Limited
Shareholder NZBN: 9429039216373
Parnell
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rands, Melanie Benedict Saint Marys Bay
Auckland
1011
New Zealand
Individual Rands, Malcolm Stewart Saint Marys Bay
Auckland
1011
New Zealand
Other Acg Ltd
Other Null - Acg Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Whyte Adder No 3 Limited
Name
Ltd
Type
471597
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter Franz Kraus - Director

Appointment date: 08 Jul 2003

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 18 Nov 2019

Address: Rd1, Kerikeri, 0294 New Zealand

Address used since 18 Aug 2015


Pablo Manuel Kraus - Director

Appointment date: 07 Apr 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Aug 2015


Barry James Wallace - Director (Inactive)

Appointment date: 08 Jul 2003

Termination date: 01 Oct 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Mar 2010


Malcolm Stewart Rands - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 30 Nov 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 28 Jan 2011


Melanie Benedict Rands - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 27 May 2005

Address: Grey Lynn, Auckland,

Address used since 01 Nov 2004


Cameron Fyfe - Director (Inactive)

Appointment date: 26 Jan 2002

Termination date: 08 Jul 2003

Address: Remuera, Auckland,

Address used since 26 Jan 2002


Gregor Fyfe - Director (Inactive)

Appointment date: 26 Jan 2002

Termination date: 08 Jul 2003

Address: Remuera, Auckland,

Address used since 26 Jan 2002

Nearby companies

Pineapple Heads Limited
125 The Strand

Good Food Cafe Limited
125 The Strand

Good Food Store Limited
125 The Strand

Peton Villas Limited
125 The Strand

Peton Lodge Limited
125 The Strand

Peton Limited
125 The Strand