Ecobuild Developments Limited (issued an NZ business number of 9429032286946) was incorporated on 01 May 2009. 8 addresess are in use by the company: Po Box 359, Whanganui, Whanganui, 4541 (type: postal, office). Suite 10, Wicksteed Terrace, Wicksteed Street, Wanganui had been their registered address, up to 27 Jun 2019. 100 shares are allotted to 11 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 42 shares (42 per cent of shares), namely:
Joblin, Kathleen Frances (an individual) located at Wicksteed Terrace, Wanganui,
Brown, Glenda Joyce (an individual) located at R D 1, Wanganui,
Brown, Baden Rex (an individual) located at R D 1, Wanganui. As far as the second group is concerned, a total of 3 shareholders hold 42 per cent of all shares (42 shares); it includes
Garman, Timothy Guy Owen (an individual) - located at Westmere, Wanganui,
Iliffe, Liza Janet (an individual) - located at R D 1, Wanganui,
Iliffe, Jonathan David James (a director) - located at R D 1, Wanganui. Next there is the 3rd group of shareholders, share allocation (8 shares, 8%) belongs to 1 entity, namely:
Cresswell, Shelley Elizabeth Anne, located at Rd 5, Karamu (an individual). "Architectural service" (business classification M692120) is the classification the ABS issued Ecobuild Developments Limited. The Businesscheck information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 10, Wicksteed Terrace, Wicksteed Street, Wanganui | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 01 May 2009 |
Suite 10, 211 Wicksteed Terrace, Wicksteed Street, Wanganui, 4500 | Registered & physical & service | 27 Jun 2019 |
Po Box 359, Whanganui, Whanganui, 4541 | Postal | 19 Oct 2020 |
400 Victoria Avenue, Whanganui, Whanganui, 4500 | Office & delivery | 19 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Baden Rex Brown
Rd 1, Wanganui, 4571
Address used since 28 May 2010 |
Director | 01 May 2009 - current |
Jonathan David James Iliffe
R D 1, Wanganui, 4571
Address used since 02 May 2014 |
Director | 01 Apr 2010 - current |
Glenda Joyce Brown
Rd 1, Whanganui, 4571
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - current |
Type | Used since | |
---|---|---|
400 Victoria Avenue, Whanganui, Whanganui, 4500 | Office & delivery | 19 Oct 2020 |
400 Victoria Avenue , Whanganui , Whanganui , 4500 |
Previous address | Type | Period |
---|---|---|
Suite 10, Wicksteed Terrace, Wicksteed Street, Wanganui | Registered & physical | 01 May 2009 - 27 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Joblin, Kathleen Frances Individual |
Wicksteed Terrace Wanganui |
01 May 2009 - current |
Brown, Glenda Joyce Individual |
R D 1 Wanganui |
01 May 2009 - current |
Brown, Baden Rex Individual |
R D 1 Wanganui |
01 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Garman, Timothy Guy Owen Individual |
Westmere Wanganui 4501 |
28 Jul 2010 - current |
Iliffe, Liza Janet Individual |
R D 1 Wanganui 4571 |
28 Jul 2010 - current |
Iliffe, Jonathan David James Director |
R D 1 Wanganui 4571 |
28 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cresswell, Shelley Elizabeth Anne Individual |
Rd 5 Karamu 3285 |
25 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Baden Rex Individual |
R D 1 Wanganui |
01 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Glenda Joyce Individual |
R D 1 Wanganui |
01 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Iliffe, Jonathan David James Director |
R D 1 Wanganui 4571 |
28 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Iliffe, Liza Janet Individual |
R D 1 Wanganui 4571 |
28 Jul 2010 - current |
Ct Management Trustee Limited Wicksteed Terrace |
|
Agtack Holdings Limited Wicksteed Terrace |
|
Sound Electrical Limited Wicksteed Terrace |
|
Magnoli Clothiers Limited Wicksteed Terrace |
|
Wiri Oaks Limited Wicksteed Terrace |
|
Davidson Contracting Limited Suite 10 |
Ryan Architectural Design Limited 166 Wicksteed Street |
Harrison Architectural Design Limited 66 Marybank Road |
Marg Robinson Architectural Design Limited 131 Mosston Road |
Heather Hocken Architect Limited 199 Manchester Street |
Phillips Architectural Design Services Limited 29 Macarthur Street |
Pak Design Limited 502 Main Street |