Ecc Holdings Limited, a registered company, was incorporated on 11 Oct 2010. 9429031381512 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. This company has been supervised by 2 directors: Colin Pauling - an active director whose contract began on 11 Oct 2010,
Jan Louise Pauling - an active director whose contract began on 11 Oct 2010.
Last updated on 15 Mar 2024, our data contains detailed information about 4 addresses the company registered, namely: Tirau Road, Lkarapiro, Tirau, 3484 (registered address),
Tirau Road, Lkarapiro, Tirau, 3484 (service address),
1829F Sh 1, Karapiro, Matamata-Piako District, Karapiro, 1829F Tirau Road, Rd 1, 3484 (postal address),
1829F Sh 1, Karapiro, Matamata-Piako District, Karapiro, 1829F Tirau Road, Rd 1, 3484 (office address) among others.
Ecc Holdings Limited had been using 1 Pinot Lane, Westgate, Auckland as their registered address until 11 Oct 2023.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Pauling, Colin (an individual) located at 1829F, 1829F Tirau Road, Rd 1 postcode 3484,
Calderwood, Alan David (an individual) located at 471 Point Chevalier Road, Auckland postcode 1052,
Pauling, Jan Louise (a director) located at 1829F Tirau Road, Rd 1 postcode 3484.
Other active addresses
Address #4: Tirau Road, Lkarapiro, Tirau, 3484 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
1829f Sh 1, Karapiro, Matamata-piako District, Westgate, 1829f Tirau Road, Rd 1, 3484 New Zealand
Previous addresses
Address #1: 1 Pinot Lane, Westgate, Auckland, 0614 New Zealand
Registered & service address used from 13 Oct 2017 to 11 Oct 2023
Address #2: 30 York Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Oct 2016 to 13 Oct 2017
Address #3: 30 York Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Oct 2014 to 13 Oct 2016
Address #4: 30 Pohutukawa Road, Whenuapai, Waitakere, 0618 New Zealand
Registered & physical address used from 11 Oct 2010 to 15 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pauling, Colin |
1829f 1829f Tirau Road, Rd 1 3484 New Zealand |
11 Oct 2010 - |
Individual | Calderwood, Alan David |
471 Point Chevalier Road Auckland 1052 New Zealand |
11 Oct 2010 - |
Director | Pauling, Jan Louise |
1829f Tirau Road, Rd 1 3484 New Zealand |
14 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Stephen John |
24b Bath Street, Parnell Auckland 1052 New Zealand |
11 Oct 2010 - 13 Apr 2015 |
Ultimate Holding Company
Colin Pauling - Director
Appointment date: 11 Oct 2010
Address: Rd 1, Cambridge, 3484 New Zealand
Address used since 03 Oct 2023
Address: Rd 1 Karapiro, Tirau, 3484 New Zealand
Address used since 17 Oct 2022
Address: Aongatete, 3178 New Zealand
Address used since 17 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Oct 2018
Jan Louise Pauling - Director
Appointment date: 11 Oct 2010
Address: Rd 1 Karapiro, Waikato, 3484 New Zealand
Address used since 03 Oct 2023
Address: Rd1, Waikato, 3484 New Zealand
Address used since 17 Oct 2022
Address: Aongatete, 3178 New Zealand
Address used since 17 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Oct 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Oct 2017
Waeq Lease Limited
5c Pinot Lane
New York South Limited
5c Pinot Lane
Aecc Limited
5c Pinot Lane
Macviet Limited
10 Cellar Court
West Euro Auto Limited
10 Cellar Court
Nicks Auto Enterprise Limited
10 Cellar Court
Aecc Limited
5c Pinot Lane
Mecc Limited
5c Pinot Lane
New York South Limited
5c Pinot Lane
Parkhead Holdings Limited
Level 1, Westgate Chambers, Main Street
Pivotal Properties Limited
Level 1, Westgate Chambers, Main Street
Stretton Property Investments Limited
7-11 Cabernet Crescent