Ekos Kamahi Limited, a registered company, was registered on 13 Sep 2007. 9429033144757 is the NZ business identifier it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company is categorised. This company has been supervised by 4 directors: Joanna Mary Campbell - an active director whose contract began on 13 Sep 2007,
Sean Andrew Weaver - an active director whose contract began on 13 Sep 2007,
Kathryn Amanda Olsen - an active director whose contract began on 31 Oct 2022,
Robert Richard Hewison - an active director whose contract began on 31 Oct 2022.
Last updated on 01 Apr 2024, our database contains detailed information about 4 addresses the company registered, namely: Unit 11, 14 Broad Street, Woolston, Christchurch, 8023 (office address),
Unit 11, 14 Broad Street, Woolston, Christchurch, 8023 (delivery address),
Unit 11, 14 Broad Street, Woolston, Christchurch, 8023 (physical address),
Unit 11, 14 Broad Street, Woolston, Christchurch, 8023 (service address) among others.
Ekos Kamahi Limited had been using 2086 Takaka Valley Highway, Takaka as their physical address until 23 Feb 2021.
Other names for the company, as we established at BizDb, included: from 13 Sep 2007 to 27 Aug 2019 they were called Carbon Partnership Limited.
A single entity owns all company shares (exactly 100 shares) - Ekos Kauri Limited - located at 8023, Opawa, Christchurch.
Other active addresses
Address #4: Unit 11, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Office & delivery address used from 16 Nov 2021
Principal place of activity
Unit 11, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 2086 Takaka Valley Highway, Takaka, 7110 New Zealand
Physical & registered address used from 21 Jul 2016 to 23 Feb 2021
Address #2: 1936 Takaka Valley Highway, R D 1, Takaka, 7183 New Zealand
Physical & registered address used from 25 Sep 2015 to 21 Jul 2016
Address #3: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 24 Aug 2010 to 25 Sep 2015
Address #4: 50 Customhouse Quay, Wellington New Zealand
Physical address used from 19 Aug 2008 to 24 Aug 2010
Address #5: 50 Customhouse Quay, Wellington New Zealand
Registered address used from 25 Jul 2008 to 24 Aug 2010
Address #6: Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 13 Sep 2007 to 25 Jul 2008
Address #7: Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 13 Sep 2007 to 19 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ekos Kauri Limited Shareholder NZBN: 9429050818112 |
Opawa Christchurch 8023 New Zealand |
06 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weaver, Sean Andrew |
Opawa Christchurch 8023 New Zealand |
13 Sep 2007 - 06 Sep 2022 |
Individual | Campbell, Joanne Mary |
Opawa Christchurch 8023 New Zealand |
13 Sep 2007 - 06 Sep 2022 |
Joanna Mary Campbell - Director
Appointment date: 13 Sep 2007
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 15 Feb 2021
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 02 Jan 2019
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 25 Jun 2012
Sean Andrew Weaver - Director
Appointment date: 13 Sep 2007
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 15 Feb 2021
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 01 Jan 2019
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 25 Jun 2012
Kathryn Amanda Olsen - Director
Appointment date: 31 Oct 2022
Address: Miramar, Wellington, 6022 New Zealand
Address used since 31 Oct 2022
Robert Richard Hewison - Director
Appointment date: 31 Oct 2022
Address: Takaka, Takaka, 7110 New Zealand
Address used since 31 Oct 2022
Green Grass Accounting Limited
2086 Takaka Valley Highway
Mudwood Limited
2086 Takaka Valley Highway
Central Takaka Water Board Incorporated
C/-cherie Byrne
Golden Bay Tennis Club Incorporated
Park Avenue
Prokopto Foundation Trust
42 Park Avenue
The Golden Bay Promotion Association Incorporated
Golden Bay Visitor Centre
Envirolink South Limited
79 Pomona Road
Katalyse Limited
202 Westdale Road
Reciprocate Biocapacity Limited
74 Harvey Road
Sharon Flood Limited
94 Nuttall Road
Sprocket Trading Limited
20 Kotare Place
Waternet20 Limited
79 Pomona Road