Ecoagman Limited (New Zealand Business Number 9429036148332) was launched on 13 Feb 2003. 2 addresses are in use by the company: 59 High Street, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim had been their physical address, up until 01 Jun 2021. Ecoagman Limited used other aliases, namely: Zots Limited from 13 Feb 2003 to 20 Jul 2012. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Brown, Penelope Jane Grace (an individual) located at Kitwe postcode 5385. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Brown, Simon Philip (an individual) - located at Kitwe. Businesscheck's data was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
59 High Street, Blenheim, 7201 | Registered & physical & service | 01 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Philip Brown
Kitwe, 5385
Address used since 15 Jul 2016 |
Director | 13 Feb 2003 - current |
Penelope Jane Grace Brown
Kitwe, 5385
Address used since 15 Jul 2016 |
Director | 13 Feb 2003 - current |
Samantha Grace Brown
Grey Lynn, Auckland, 1021
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - current |
Simon Robin Henry Harvey
Awatere Valley, Blenheim, 7274
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - current |
Previous address | Type | Period |
---|---|---|
59 High Street, Blenheim, 7201 | Physical & registered | 19 Oct 2007 - 01 Jun 2021 |
Homewood, 252 Merryfields Road, Seddon 7285 | Physical & registered | 28 Jul 2006 - 19 Oct 2007 |
Homewood, Blindriver Loop Road, Seddon | Physical & registered | 08 Aug 2005 - 28 Jul 2006 |
Homewood, R D, Seddon, Marlborough | Physical & registered | 18 Apr 2005 - 08 Aug 2005 |
427 State Highway 63, Renwick, Marlborough | Physical & registered | 05 Jul 2004 - 18 Apr 2005 |
C/- Tolan Van Asch Ltd, A M I Building, 12 Main Street, Blenheim | Registered & physical | 13 Feb 2003 - 05 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Brown, Penelope Jane Grace Individual |
Kitwe 5385 |
13 Feb 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Simon Philip Individual |
Kitwe 7201 |
13 Feb 2003 - current |
Fourey J's Limited 59 High Street |
|
Willowgrove Dairies Limited 59 High Street |
|
Er & Sa Holdings Limited 59 High Street |
|
Peters Doig Limited 59 High Street |
|
Burleigh Estate Limited 59 High Street |
|
John Nicholls Builder Limited 59 High Street |