Ecoya New Zealand Limited (issued an NZ business number of 9429031362368) was started on 28 Sep 2010. 3 addresses are currently in use by the company: 116 Quay Street, Auckland Central, Auckland, 1010 (type: office, registered). Stanbeth House, Level 3, 22-28 Customs Street East, Auckland had been their physical address, up until 23 May 2016. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Trilogy International Limited (an entity) located at 85 Fort Street, Auckland postcode 1010. The Businesscheck information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 116 Quay Street, Auckland Central, Auckland, 1010 | Office | unknown |
| Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 | Registered & physical & service | 23 May 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy James Balgarnie
Narrow Neck, Auckland, 0624
Address used since 16 Mar 2023 |
Director | 16 Mar 2023 - current |
|
Claire Julia Barnes
Remuera, Auckland, 1050
Address used since 04 Sep 2023 |
Director | 04 Sep 2023 - current |
|
Felix Sebastian Danziger
Pymble, Sydney, Nsw, 2073
Address used since 08 Aug 2018 |
Director | 08 Aug 2018 - 16 Mar 2023 |
|
Sue Hogan
Roseville, Sydney, Nsw, 2069
Address used since 11 Dec 2018 |
Director | 11 Dec 2018 - 24 Mar 2022 |
|
Roy Alan Brown
St Heliers, Auckland, 1071
Address used since 18 Sep 2018
Nsw, 2225
Address used since 20 Apr 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 20 Apr 2018 - 09 Jul 2020 |
|
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 20 Apr 2018 |
Director | 20 Apr 2018 - 27 Jun 2018 |
|
Felix Sebastian Danziger
Nsw, 2073
Address used since 18 Apr 2018 |
Director | 18 Apr 2018 - 20 Apr 2018 |
|
Yang Shi
Chaoyang District, Beijing, 100027
Address used since 18 Apr 2018 |
Director | 18 Apr 2018 - 20 Apr 2018 |
|
Stephen John Sinclair
Remuera, Auckland, 1050
Address used since 29 Nov 2013 |
Director | 28 Sep 2010 - 18 Apr 2018 |
| 116 Quay Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Stanbeth House, Level 3, 22-28 Customs Street East, Auckland, 1010 | Physical & registered | 14 Jan 2016 - 23 May 2016 |
| Level 1, 116-118 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 05 Jan 2011 - 14 Jan 2016 |
| Level 2, 142 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 28 Sep 2010 - 05 Jan 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trilogy International Limited Shareholder NZBN: 9429046562555 Entity (NZ Limited Company) |
85 Fort Street Auckland 1010 |
24 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trilogy International Limited Shareholder NZBN: 9429032923797 Company Number: 2090514 Entity |
85 Fort Street Auckland Central 1010 |
28 Sep 2010 - 24 Jul 2018 |
|
Trilogy International Limited Shareholder NZBN: 9429032923797 Company Number: 2090514 Entity |
85 Fort Street Auckland Central 1010 |
28 Sep 2010 - 24 Jul 2018 |
| Effective Date | 17 Apr 2018 |
| Name | Citic Capital China Partners Iii, L.p. |
| Type | Limited Partnership |
| Ultimate Holding Company Number | 2090514 |
| Country of origin | KY |
| Address |
Level 6, Chelsea House 85 Fort Street Auckland Central 1010 |
![]() |
Kanara Holdings Limited Level 6, Chelsea House |
![]() |
Trilogy Natural Products Limited Level 6, Chelsea House |
![]() |
Kakara Limited Level 6, Chelsea House |
![]() |
Landcult Limited 10b, 1 Emily Place |
![]() |
Smartalent Investment Limited Flat 9d, 1 Emily Place |
![]() |
Scats Investments Limited Flat 15d, 1 Emily Place |