Eckhoff Nominees Limited (issued a New Zealand Business Number of 9429034936764) was registered on 07 Mar 2005. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: physical, registered). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 22 Jul 2022. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Cochrane, Jonathan Dundonald (an individual) located at Merivale, Christchurch postcode 8014,
Eckhoff, Suniver Jane (an individual) located at Merivale, Christchurch postcode 8014. The Businesscheck database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Physical & registered & service | 22 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Suniver Jane Eckhoff
Merivale, Christchurch, 8014
Address used since 31 Jul 2015 |
Director | 07 Mar 2005 - current |
Herman Reginald Jeremy Eckhoff
3 Marblewood Drive, Christchurch,
Address used since 07 Mar 2005 |
Director | 07 Mar 2005 - 18 May 2011 |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 22 Jul 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 22 Jul 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 08 Aug 2011 - 01 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 08 Aug 2011 - 18 Oct 2021 |
H P Hanna & Co Limited, 37 Latimer Square, Christchurch | Registered & physical | 07 Mar 2005 - 08 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Cochrane, Jonathan Dundonald Individual |
Merivale Christchurch 8014 |
28 Jul 2014 - current |
Eckhoff, Suniver Jane Individual |
Merivale Christchurch 8014 |
07 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Smaill, Charles Frederick Individual |
Rd 7 Gore 9777 |
07 Mar 2005 - 28 Jul 2014 |
Baker, Iles Osmond Individual |
Ardlussa Rd6, Gore |
07 Mar 2005 - 28 Jul 2014 |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |