Ecotectural Home Builders Limited, a registered company, was launched on 22 Dec 2006. 9429033675664 is the business number it was issued. ""Building, house construction"" (business classification E301120) is how the company has been classified. This company has been run by 2 directors: Daryl Geoff Rangi Combes - an active director whose contract started on 22 Dec 2006,
Melanie Sheree Combes - an inactive director whose contract started on 22 Dec 2006 and was terminated on 30 Jun 2023.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: Level 1, 12 John Wesley Lane, Richmond, Nelson, 7020 (types include: registered, service).
Ecotectural Home Builders Limited had been using 221 Central Road, Rd 2, Lower Moutere as their registered address up to 09 Sep 2022.
Old names for the company, as we established at BizDb, included: from 11 May 2007 to 28 Jul 2017 they were named Daryl Combes Carpenters Limited, from 22 Dec 2006 to 11 May 2007 they were named Dc Carpenters Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Level 1, 12 John Wesley Lane, Richmond, Nelson, 7020 New Zealand
Registered & service address used from 18 Apr 2023
Principal place of activity
79 Rowling Loop, Mariri, Rd2, Upper Moutere, Nelson, 7175 New Zealand
Previous addresses
Address #1: 221 Central Road, Rd 2, Lower Moutere, 7175 New Zealand
Registered address used from 17 Feb 2021 to 09 Sep 2022
Address #2: 489 High Street, Motueka, 7120 New Zealand
Physical address used from 27 Aug 2018 to 17 Feb 2021
Address #3: 489 High Street, Motueka, 7120 New Zealand
Physical address used from 08 Sep 2010 to 27 Aug 2018
Address #4: 489 High Street, Motueka, 7120 New Zealand
Registered address used from 08 Sep 2010 to 17 Feb 2021
Address #5: 413 Main Road Riwaka, Rd3 Motueka, Nelson New Zealand
Registered & physical address used from 27 Mar 2008 to 08 Sep 2010
Address #6: 11f Lemari Avenue, Stoke, Nelson
Registered & physical address used from 21 Sep 2007 to 27 Mar 2008
Address #7: Level 2, 105 Trafalgar Street, Nelson
Registered & physical address used from 22 Dec 2006 to 21 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Combes, Daryl Geoff Rangi |
Rd 2 Upper Moutere 7175 New Zealand |
22 Dec 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Combes, Melanie Sheree |
Rd 2 Upper Moutere 7175 New Zealand |
22 Dec 2006 - |
Daryl Geoff Rangi Combes - Director
Appointment date: 22 Dec 2006
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 29 Aug 2012
Melanie Sheree Combes - Director (Inactive)
Appointment date: 22 Dec 2006
Termination date: 30 Jun 2023
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 29 Aug 2012
Motueka Trustees Limited
489 High Street
Townshend Brewery Limited
489 High Street
Elaine Bay Properties Limited
489 High Street
Tasman Canvas Limited
489 High Street
Campro Industries Limited
489 High Street
Argento Design Limited
489 High Street
Brockett Building Limited
348a High Street
John Paynter Builders Limited
489 High Street
L J Haskell Building Limited
81 Grey Street
Natural House Company Limited
9 Trewavas St
Rs Residential Limited
4c/400 High Street
Tasman Construction Limited
426 High Street