Eos Ecology Limited (issued a business number of 9429036918058) was started on 07 May 2001. 2 addresses are in use by the company: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical). Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch had been their physical address, up until 22 Feb 2021. Eos Ecology Limited used other aliases, namely: Eos Interactives Limited from 07 May 2001 to 26 Feb 2008. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 98 shares (98% of shares), namely:
Ridge, Phillip James (an individual) located at North New Brighton, Christchurch postcode 8083,
Mcmurtrie, Shelley Alexandra (an individual) located at Huntsbury, Christchurch postcode 8022,
Henderson, Erron James (an individual) located at Huntsbury, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Mcmurtrie, Shelley Alexandra (an individual) - located at Huntsbury, Christchurch. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Henderson, Erron James, located at Huntsbury, Christchurch (an individual). "Professional, scientific and technical services nec" (ANZSIC M699945) is the category the Australian Bureau of Statistics issued to Eos Ecology Limited. The Businesscheck data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical & service | 22 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Shelley Alexandra Mcmurtrie
Huntsbury, Christchurch, 8022
Address used since 18 Nov 2011 |
Director | 07 May 2001 - current |
Erron James Henderson
Huntsbury, Christchurch, 8022
Address used since 18 Nov 2011 |
Director | 07 May 2001 - current |
Phillip James Ridge
Mount Pleasant, Christchurch, 8081
Address used since 28 Mar 2018 |
Director | 28 Mar 2018 - 06 May 2018 |
Barry James Henderson
Ohope, 3121
Address used since 28 Mar 2018 |
Director | 28 Mar 2018 - 06 May 2018 |
Previous address | Type | Period |
---|---|---|
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered | 09 Jul 2019 - 22 Feb 2021 |
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Apr 2015 - 09 Jul 2019 |
50 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 09 Nov 2012 - 27 Apr 2015 |
Deloitte, 60 Grove Road, Christchurch, 8024 | Registered & physical | 23 Jun 2011 - 09 Nov 2012 |
Deloitte, 32 Oxford Terrace, Christchruch | Physical | 06 Dec 2006 - 23 Jun 2011 |
Deloitte, 32 Oxford Terrace, Christchruch | Registered | 06 Dec 2006 - 06 Dec 2006 |
524 Marine Parade, South New Brighton, Christchurch | Physical | 26 Nov 2001 - 26 Nov 2001 |
Unit 3, 454 Madras St, St Albans, Christchurch 8001 | Physical | 26 Nov 2001 - 06 Dec 2006 |
524 Marine Parade, South New Brighton, Christchurch | Registered | 26 Nov 2001 - 06 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Ridge, Phillip James Individual |
North New Brighton Christchurch 8083 |
28 Nov 2022 - current |
Mcmurtrie, Shelley Alexandra Individual |
Huntsbury Christchurch 8022 |
07 May 2001 - current |
Henderson, Erron James Individual |
Huntsbury Christchurch 8022 |
07 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmurtrie, Shelley Alexandra Individual |
Huntsbury Christchurch 8022 |
07 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Erron James Individual |
Huntsbury Christchurch 8022 |
07 May 2001 - current |
Taitapu Partners Limited 151 Cambridge Terrace |
|
Grove Management Services Limited 151 Cambridge Terrace |
|
Simon Construction Limited 151 Cambridge Terrace |
|
Decipher Hr Limited 151 Cambridge Terrace |
|
Decipher Group Holdings Limited 151 Cambridge Terrace |
|
Decipher Group Limited 151 Cambridge Terrace |
Chambers @ 151 Limited 151 Cambridge Terrace |
New Zealand Health Innovation Hub Management Limited 32 Oxford Terrace |
Land & Water Limited 115 Sherborne Street |
Hillside Holdings Limited 115 Sherborne Street |
Sabre Technology Limited 24 Albany St |
Delphinium Enterprises Limited 71 Browns Road |