Shortcuts

Eco-ocean & Sky Limited

Type: NZ Limited Company (Ltd)
9429030218123
NZBN
4449429
Company Number
Registered
Company Status
Current address
12 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Registered address used since 25 Sep 2013
12 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Physical & service address used since 30 Sep 2014
Po Box 19640
Woolston
Christchurch 8241
New Zealand
Postal address used since 15 Mar 2021

Eco-Ocean & Sky Limited was incorporated on 20 May 2013 and issued a business number of 9429030218123. The registered LTD company has been run by 3 directors: Warren James Matthews - an active director whose contract began on 20 May 2013,
Lois Christine Matthews - an active director whose contract began on 20 May 2013,
Kane Justin Matthews - an inactive director whose contract began on 20 May 2013 and was terminated on 10 Sep 2018.
As stated in our information (last updated on 11 Mar 2024), the company registered 1 address: 17 Te Ara Crescent, Rd 1, Diamond Harbour, 8971 (category: registered, service).
Up until 30 Sep 2014, Eco-Ocean & Sky Limited had been using 12 Mary Muller Drive, Hillsborough, Christchurch as their physical address.
BizDb identified previous aliases used by the company: from 25 Jan 2022 to 14 Apr 2022 they were named Eco-Ocean Yachts Limited, from 21 Apr 2016 to 25 Jan 2022 they were named Xtend Ocean Life Limited and from 16 May 2013 to 21 Apr 2016 they were named Xtend-Life Natural Products (Th) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Matthews, Warren James (a director) located at Rd 1, Lyttelton postcode 8971.

Addresses

Other active addresses

Address #4: 17 Te Ara Crescent, Rd 1, Diamond Harbour, 8971 New Zealand

Registered & service address used from 27 Mar 2023

Principal place of activity

12 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 12 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand

Physical address used from 25 Sep 2013 to 30 Sep 2014

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 20 May 2013 to 25 Sep 2013

Contact info
64 3 3842116
11 Mar 2019 Phone
accounts@xtend-life.com
15 Mar 2021 nzbn-reserved-invoice-email-address-purpose
accounts@xtend-life.com
11 Mar 2019 Email
No website
Website
www.xtend-life.com
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 18 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Matthews, Warren James Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Xlhl 2022 Limited
Shareholder NZBN: 9429035544364
Company Number: 1482343
Entity Xlhl 2022 Limited
Shareholder NZBN: 9429035544364
Company Number: 1482343
Entity Xtend-life Holdings Limited
Shareholder NZBN: 9429035544364
Company Number: 1482343
Hillsborough
Christchurch
8022
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Xtend-life Holdings Limited
Name
Ltd
Type
1482343
Ultimate Holding Company Number
NZ
Country of origin
Directors

Warren James Matthews - Director

Appointment date: 20 May 2013

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 20 May 2013


Lois Christine Matthews - Director

Appointment date: 20 May 2013

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 11 Mar 2019

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 20 May 2013


Kane Justin Matthews - Director (Inactive)

Appointment date: 20 May 2013

Termination date: 10 Sep 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 Nov 2016

Nearby companies

Natural Products (nz) Limited
12 Mary Muller Drive

Siga Nz Limited
8 Mary Muller Drive

Macpac Enterprises Limited
4 Mary Muller Drive

Mouton Noir Ip Limited
4 Mary Muller Drive

Macpac Limited
4 Mary Muller Drive

Apparel And Merchandising Solutions Limited
2 Mary Muller Drive