General information

E-co Products Group Limited

Type: NZ Limited Company (Ltd)
9429031737975
New Zealand Business Number
2373028
Company Number
Registered
Company Status
E323340 - Ventilation Equipment Installation Nec
Industry classification codes with description

E-Co Products Group Limited (issued an NZBN of 9429031737975) was incorporated on 07 Dec 2009. 4 addresses are currently in use by the company: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service). C/-Minter Ellison Rudd Watts, 125 The Terrace, Wellington had been their physical address, until 07 Dec 2009. 6728299 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5650731 shares (83.98% of shares), namely:
Vector Energy Solutions Limited (an entity) located at Newmarket, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 16.02% of all shares (exactly 1077568 shares); it includes
Vector Energy Solutions Limited (an entity) - located at Newmarket, Auckland. "Ventilation equipment installation nec" (ANZSIC E323340) is the category the ABS issued to E-Co Products Group Limited. Businesscheck's database was updated on 12 Feb 2024.

Current address Type Used since
Vector Centre, 101 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical & service 04 Sep 2017
110 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & service 17 Jul 2023
Contact info
64 800 478123
Phone (Phone)
www.hrv.co.nz
Website
Directors
Name and Address Role Period
Simon James Mackenzie
Stanley Point, Auckland, 0624
Address used since 31 Mar 2017
Director 31 Mar 2017 - current
Jason George Hollingworth
Remuera, Auckland, 1050
Address used since 03 Feb 2021
Director 03 Feb 2021 - current
Bruce Patrick Gordon
Mount Eden, Auckland, 1024
Address used since 31 Mar 2017
Director 31 Mar 2017 - 22 Jun 2018
James Albert Carmichael
Newmarket, Auckland, 1023
Address used since 31 Mar 2017
Director 31 Mar 2017 - 09 Feb 2018
Rajeev Dhawan
Woolwich, Nsw, 2110
Address used since 05 May 2014
Brisbane, 4000
Address used since 01 Jan 1970
Director 07 Dec 2009 - 31 Mar 2017
Ryan David Eagar
Rd 4, New Plymouth, 4374
Address used since 01 Apr 2016
Director 01 Apr 2016 - 31 Mar 2017
Michael John Perrett
Rd 4, New Plymouth, 4374
Address used since 14 Jul 2014
Director 07 Dec 2009 - 01 Apr 2016
Marcus Shane Foot
Rd 1, Kumeu, 0891
Address used since 15 Oct 2010
Director 07 Dec 2009 - 06 Jul 2012
Thomas Christopher Fennell
Tamarama, Nsw 2026, Australia,
Address used since 07 Dec 2009
Director 07 Dec 2009 - 08 May 2012
Addresses
Previous address Type Period
C/-minter Ellison Rudd Watts, 125 The Terrace, Wellington Physical & registered 07 Dec 2009 - 07 Dec 2009
88 Shortland Street, Auckland Registered & physical 07 Dec 2009 - 04 Sep 2017
Financial Data
Financial info
6728299
Total number of Shares
August
Annual return filing month
June
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5650731
Shareholder Name Address Period
Vector Energy Solutions Limited
Shareholder NZBN: 9429041530245
Entity (NZ Limited Company)
Newmarket
Auckland
1023
31 Mar 2017 - current
Shares Allocation #2 Number of Shares: 1077568
Shareholder Name Address Period
Vector Energy Solutions Limited
Shareholder NZBN: 9429041530245
Entity (NZ Limited Company)
Newmarket
Auckland
1023
31 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Q.t.l. Trustees (no.67) Limited
Shareholder NZBN: 9429032443189
Company Number: 2198209
Entity
07 Dec 2009 - 16 Jul 2012
Dhawan, Rajeev
Individual
Woolwich
Nsw
2110
18 Mar 2010 - 19 May 2016
Foster, Jeremy
Individual
Mount Eden
Auckland
1024
28 Nov 2013 - 31 Mar 2017
Chillaxing Limited
Shareholder NZBN: 9429031668187
Company Number: 2402855
Entity
16 Jul 2012 - 31 Mar 2017
Young, Derek Bruce
Individual
Epsom
Auckland
1023
16 Jul 2012 - 03 Sep 2013
Bell, Robert Marsden
Individual
Orakei
Auckland
1071
16 Jul 2012 - 31 Mar 2017
Boyes, Justin Stewart
Individual
Kingsland
Auckland
1021
16 Jun 2011 - 31 Mar 2017
Gordon, Bruce Patrick
Individual
Remuera
Auckland
1050
18 Mar 2010 - 24 Aug 2011
Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Entity
02 Jun 2011 - 18 Mar 2015
Q.t.l. Trustees (no.68) Limited
Shareholder NZBN: 9429032444032
Company Number: 2198223
Entity
07 Dec 2009 - 27 Mar 2014
East Street Trustees Limited
Shareholder NZBN: 9429041157145
Company Number: 5074542
Entity
18 Mar 2015 - 31 Mar 2017
Perrett, Rachel Rowena
Individual
Te Atatu Peninsula
Waitakere
0610
07 Dec 2009 - 27 Mar 2014
Bell, Elisabeth Jane
Individual
Orakei
Auckland
1071
16 Jul 2012 - 31 Mar 2017
Foot, Mary Janine
Individual
Rd 1
Kumeu
0891
07 Dec 2009 - 16 Jul 2012
Chillaxing Limited
Shareholder NZBN: 9429031668187
Company Number: 2402855
Entity
16 Jul 2012 - 31 Mar 2017
Q.t.l. Trustees (no.67) Limited
Shareholder NZBN: 9429032443189
Company Number: 2198209
Entity
07 Dec 2009 - 16 Jul 2012
Foster, Jeremy
Individual
Kamo
Kamo
0112
16 Jul 2012 - 08 Aug 2012
Q.t.l. Trustees (no.68) Limited
Shareholder NZBN: 9429032444032
Company Number: 2198223
Entity
07 Dec 2009 - 27 Mar 2014
Perrett, Michael John
Individual
Te Atatu Peninsula
Waitakere
0610
07 Dec 2009 - 27 Mar 2014
Morgan, Nicole
Individual
Kamo
Kamo
0112
16 Jul 2012 - 08 Aug 2012
Null - Equity Partners Fund No.3 Limited Partnership, Lp
Other
07 Dec 2009 - 31 Mar 2017
Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Entity
02 Jun 2011 - 18 Mar 2015
Foot, Marcus Shane
Individual
Rd 1
Kumeu
0891
07 Dec 2009 - 16 Jul 2012
Gordon, Emma Jane
Individual
Mount Eden
Auckland
1024
02 Jun 2011 - 31 Mar 2017
Macnee, Lisa Marie
Individual
Te Atatu Peninsula
Auckland
0610
16 Jul 2012 - 28 Nov 2013
Equity Partners Fund No.3 Limited Partnership, Lp
Other
07 Dec 2009 - 31 Mar 2017
East Street Trustees Limited
Shareholder NZBN: 9429041157145
Company Number: 5074542
Entity
18 Mar 2015 - 31 Mar 2017

Ultimate Holding Company
Name Vector Limited
Type Ltd
Ultimate Holding Company Number 471359
Country of origin NZ
Address Level 4 101 Carlton Gore Road
Newmarket
Auckland
Location
Similar companies
Cristal Air International Limited
110 Carlton Gore Road
Vector Energy Solutions Limited
101 Carlton Gore Road
A2 Electrical Services Limited
14 Ely Avenue
Set Point Hvac & Refrigeration Limited
26 Kingsland Avenue
Healthaire Limited
3/23 Hannigan Drive
Yates Corporation Limited
Flat 1, 24 Honan Place