Ecoflow Limited (issued a business number of 9429033286563) was incorporated on 02 Jul 2007. 2 addresses are in use by the company: Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 (type: registered, service). 117-125 St Georges Bay Road, Parnell, Auckland had been their registered address, up to 29 Oct 2024. 1250 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 250 shares (20 per cent of shares), namely:
Lachut, Derek (an individual) located at Campbells Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 3 shareholders hold 39.92 per cent of all shares (exactly 499 shares); it includes
Dlt (2020) 2 Limited (an entity) - located at Albany, Auckland,
Mcgettigan, Victoria Jane (an individual) - located at Northcote Point, Auckland,
Mcgettigan, Jon Daniel (an individual) - located at Northcote Point, Auckland. Next there is the third group of shareholders, share allotment (499 shares, 39.92%) belongs to 3 entities, namely:
Davis, Christopher John, located at Takapuna, Auckland (an individual),
Sentch, Roslyn Merrylees, located at Lucas Heights, Auckland (an individual),
Sentch, Karl Nicholas, located at Albany, Auckland 0632 (an individual). The Businesscheck data was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Physical | 16 Nov 2021 |
| Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 | Registered & service | 29 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Karl Nicholas Sentch
Lucas Heights, Auckland, 0632
Address used since 06 Oct 2009 |
Director | 02 Jul 2007 - current |
|
Jon Daniel Mcgettigan
Northcote Point, Auckland, 0627
Address used since 25 Jun 2018
Northcote Point, Auckland, 0627
Address used since 19 Jun 2013 |
Director | 02 Jul 2007 - current |
|
Derek Lachut
Campbells Bay, Auckland, 0630
Address used since 16 Sep 2024 |
Director | 16 Sep 2024 - current |
|
John Vincent Mcgettigan
Rd 1, Silverdale, 0994
Address used since 19 Jun 2013 |
Director | 02 Jul 2007 - 31 Mar 2015 |
| Previous address | Type | Period |
|---|---|---|
| 117-125 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & service | 16 Nov 2021 - 29 Oct 2024 |
| 22 Nevill Road, Hobsonville, Auckland, 0616 | Registered & physical | 03 Jul 2018 - 16 Nov 2021 |
| Unit 18, 43c Apollo Drive, Mairangi Bay, Auckland, 0632 | Physical & registered | 27 Jun 2013 - 03 Jul 2018 |
| 5d Miro Place, North Harbour, Albany | Registered & physical | 31 Jul 2008 - 27 Jun 2013 |
| 20 Weatherly Road, Torbay, Auckland, New Zealand | Registered & physical | 02 Jul 2007 - 31 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lachut, Derek Individual |
Campbells Bay Auckland 0630 |
30 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dlt (2020) 2 Limited Shareholder NZBN: 9429048756501 Entity (NZ Limited Company) |
Albany Auckland 0632 |
13 Oct 2021 - current |
|
Mcgettigan, Victoria Jane Individual |
Northcote Point Auckland 0627 |
13 Oct 2021 - current |
|
Mcgettigan, Jon Daniel Individual |
Northcote Point Auckland 0627 |
02 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis, Christopher John Individual |
Takapuna Auckland 0622 |
13 Oct 2021 - current |
|
Sentch, Roslyn Merrylees Individual |
Lucas Heights Auckland 0632 |
13 Oct 2021 - current |
|
Sentch, Karl Nicholas Individual |
Albany Auckland 0632 |
02 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sentch, Karl Nicholas Individual |
Albany Auckland 0632 |
02 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgettigan, Jon Daniel Individual |
Northcote Point Auckland 0627 |
02 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgettigan, John Vincent Individual |
Rd 1 Silverdale 0994 |
02 Jul 2007 - 09 Apr 2015 |
![]() |
Iter8 Limited Unit 2, 43 Apollo Drive |
![]() |
By's Trustee Limited Unit 2, 43 Apollo Drive |
![]() |
Kowhai Limited Unit 2, 43 Apollo Drive |
![]() |
Burmester Realty Limited Unit 2, 43 Apollo Drive |
![]() |
Jelr Services Limited Unit 2, 43 Apollo Drive |
![]() |
Taylor Brown Limited Unit 12/43 Apollo Drive |