Shortcuts

Ecc Holdings Limited

Type: NZ Limited Company (Ltd)
9429031381512
NZBN
3119945
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
1 Pinot Lane
Westgate
Auckland 0614
New Zealand
Physical address used since 13 Oct 2017
1829f Sh 1, Karapiro, Matamata-piako District
Westgate
1829f Tirau Road, Rd 1 3484
New Zealand
Office address used since 17 Oct 2022
1829f Sh 1, Karapiro, Matamata-piako District
Karapiro
1829f Tirau Road, Rd 1 3484
New Zealand
Postal & office & delivery address used since 03 Oct 2023

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.

Addresses

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

Contact info
64 21 997017
Phone
colin@cpal.co.nz
17 Oct 2022 nzbn-reserved-invoice-email-address-purpose
colin@cpal.co.nz
31 Jan 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Pauling, Colin 1829f
1829f Tirau Road, Rd 1
3484
New Zealand
Individual Calderwood, Alan David 471 Point Chevalier Road
Auckland
1052
New Zealand
Director Pauling, Jan Louise 1829f Tirau Road, Rd 1
3484
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davies, Stephen John 24b Bath Street, Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

31 May 2014
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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