Ecoridge Limited, a registered company, was started on 15 Aug 2002. 9429036377404 is the number it was issued. "Textile product mfg nec" (ANZSIC C133480) is how the company has been classified. The company has been managed by 5 directors: David Chawner - an active director whose contract began on 15 Aug 2002,
Robert Caisley - an active director whose contract began on 15 Aug 2002,
Allan Ball - an active director whose contract began on 02 Dec 2002,
Anthony Matravers - an inactive director whose contract began on 14 Jul 2005 and was terminated on 31 Mar 2011,
Thomas James Murray - an inactive director whose contract began on 02 Dec 2002 and was terminated on 30 Apr 2004.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 70, Drury, Drury, 2247 (category: postal, office).
Ecoridge Limited had been using 196 Wordsworth Street, Sydenham, Christchurch as their physical address up until 13 Oct 2014.
Previous names for this company, as we identified at BizDb, included: from 15 Aug 2002 to 28 Jul 2005 they were named Eco Ridge Limited.
A total of 250000 shares are issued to 11 shareholders (8 groups). The first group includes 50000 shares (20 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 6250 shares (2.5 per cent). Finally we have the next share allocation (50000 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 70, Drury, Drury, 2247 New Zealand
Postal address used from 02 Sep 2020
Address #5: 166 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Office address used from 02 Sep 2020
Address #6: 5/55 Firth Street, Drury, Auckland, 2113 New Zealand
Delivery address used from 02 Sep 2020
Principal place of activity
166 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 196 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 30 Sep 2013 to 13 Oct 2014
Address #2: 166 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 03 Jul 2012 to 30 Sep 2013
Address #3: Soutar & Associates, 270 Waimairi Road, Burnside, Christchurch, 8041 New Zealand
Physical address used from 18 Jul 2011 to 03 Jul 2012
Address #4: 196 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 18 Jul 2011 to 12 Mar 2018
Address #5: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand
Registered address used from 28 Jun 2010 to 18 Jul 2011
Address #6: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand
Registered address used from 12 Mar 2008 to 28 Jun 2010
Address #7: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand
Physical address used from 12 Mar 2008 to 18 Jul 2011
Address #8: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland
Registered & physical address used from 27 Nov 2006 to 12 Mar 2008
Address #9: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Physical & registered address used from 30 Jun 2005 to 27 Nov 2006
Address #10: Level 7, Sil House, 44-52 Wellesley St, Auckland
Physical & registered address used from 02 Mar 2005 to 30 Jun 2005
Address #11: 197h Marua Road, Ellerslie, Auckland
Registered & physical address used from 04 Jul 2003 to 02 Mar 2005
Address #12: 197h Marua Road, Ellerslie, Auckland
Physical & registered address used from 02 Jul 2003 to 04 Jul 2003
Address #13: 197h Maura Road, Panmure, Auckland
Registered & physical address used from 03 Jan 2003 to 02 Jul 2003
Address #14: C/- Mathieson & Co, 107 A Ti Rakau Drive, Pakuranga, Auckland
Registered & physical address used from 15 Aug 2002 to 03 Jan 2003
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Caisley, Suzanne |
Remuera Auckland New Zealand |
15 Jul 2004 - |
Individual | Caisley, Robert |
Remuera Auckland New Zealand |
15 Jul 2004 - |
Shares Allocation #2 Number of Shares: 6250 | |||
Individual | Chawner, Paul David |
Pokeno New Zealand |
15 Jul 2004 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Kiwi Outdoor Corporation Limited Shareholder NZBN: 9429039023001 |
Burnside Christchurch 8053 New Zealand |
12 Dec 2006 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Caisley, Robert |
Remuera Auckland 1050 New Zealand |
15 Aug 2002 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Chawner, Jeanette Kathleen |
Kingseat Franklin New Zealand |
15 Aug 2002 - |
Individual | Chawner, David |
Kingseat Franklin New Zealand |
15 Aug 2002 - |
Shares Allocation #6 Number of Shares: 12500 | |||
Individual | Annesley Smith, Gillian |
St. Heliers Auckland New Zealand |
15 Jul 2004 - |
Individual | Annesley Smith, Geoffrey |
St Heliers Auckland New Zealand |
15 Jul 2004 - |
Shares Allocation #7 Number of Shares: 5000 | |||
Individual | Murray, Thomas James |
Christchurch 4 New Zealand |
15 Jul 2004 - |
Shares Allocation #9 Number of Shares: 60000 | |||
Individual | Ball, Allan |
Spreydon Christchurch New Zealand |
12 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Robert |
Birkenhead Auckland New Zealand |
15 Jul 2004 - 21 Jul 2023 |
Individual | Vandenberg, Dirk |
Ellerslie Auckland |
15 Jul 2004 - 15 Jul 2004 |
Individual | Ball, Allan |
Spreydon Christchurch |
15 Jul 2004 - 23 Jun 2005 |
David Chawner - Director
Appointment date: 15 Aug 2002
Address: Kingseat, Franklin, 2580 New Zealand
Address used since 01 Sep 2015
Robert Caisley - Director
Appointment date: 15 Aug 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2015
Allan Ball - Director
Appointment date: 02 Dec 2002
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Sep 2015
Anthony Matravers - Director (Inactive)
Appointment date: 14 Jul 2005
Termination date: 31 Mar 2011
Address: Cashmere, Christchurch, New Zealand,
Address used since 14 Jul 2005
Thomas James Murray - Director (Inactive)
Appointment date: 02 Dec 2002
Termination date: 30 Apr 2004
Address: Christchurch,
Address used since 02 Dec 2002
Bsa Trustees 2014 Limited
166 Wicksteed Street
Avoca Services 2013 Limited
166 Wicksteed Street
Wanganui Plumbing Limited
166 Wicksteed Street
Cascia Structural Drafting Limited
166 Wicksteed Street
Hadfield Building Limited
166 Wicksteed Street
Red Star Services 2021 Limited
166 Wicksteed Street
Brooks Brothers Limited
1a Richmond Street
Clear Edge Filtration (nz) Limited
NZ Limited Company
Custom Blinds Limited
18 Darragh Rd
Inter-weave Limited
25-27 Eastern Hutt Road
Kilted Canvas Limited
60 Coxhead Road
Niche Textile Studio Limited
3 Buckingham Street