Shortcuts

East Coast Networking Limited

Type: NZ Limited Company (Ltd)
9429032144130
NZBN
2282469
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E310980
Industry classification code
Communications Network Construction And Maintenance Services
Industry classification description
Current address
3 Catherine Mclean Road
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 07 Apr 2021
3 Catherine Mclean Road
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 22 Dec 2021

East Coast Networking Limited, a registered company, was launched on 22 Jul 2009. 9429032144130 is the NZ business identifier it was issued. "Communications network construction and maintenance services" (business classification E310980) is how the company is classified. This company has been run by 3 directors: Dean Andrew Luck - an active director whose contract began on 29 Jul 2009,
Philip Eric Luck - an inactive director whose contract began on 22 Jul 2009 and was terminated on 15 Dec 2023,
Eric Luck - an inactive director whose contract began on 12 Jun 2018 and was terminated on 02 Jul 2018.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 3 Catherine Mclean Road, Pukekohe, Pukekohe, 2120 (type: physical, service).
East Coast Networking Limited had been using 8 Reinheimer Place, Flat Bush, Auckland as their physical address up to 22 Dec 2021.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group consists of 10 shares (6.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 140 shares (93.33%).

Addresses

Principal place of activity

8 Reinheimer Place, Flat Bush, Auckland, 2016 New Zealand


Previous addresses

Address #1: 8 Reinheimer Place, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 17 Nov 2014 to 22 Dec 2021

Address #2: 22 Picton Street, Howick, Auckland, 2014 New Zealand

Registered address used from 17 Nov 2014 to 07 Apr 2021

Address #3: 94 Redcastle Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 08 Nov 2013 to 17 Nov 2014

Address #4: 31 Tiger Drive, Golflands, Auckland, 2013 New Zealand

Physical address used from 10 Nov 2011 to 08 Nov 2013

Address #5: 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 03 Nov 2010 to 17 Nov 2014

Address #6: 10 Skip Lane Dannemora, Auckland, 2013 New Zealand

Physical address used from 09 Apr 2010 to 10 Nov 2011

Address #7: 10 Skip Lane, Dannemora, Auckland, 2013 New Zealand

Registered address used from 09 Apr 2010 to 03 Nov 2010

Address #8: 17 Wycherley Drive, Bucklands Beach

Physical & registered address used from 22 Jul 2009 to 09 Apr 2010

Contact info
64 27 2793548
Phone
dluck@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Luck, Petra Leigh Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 140
Individual Luck, Dean Andrew Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Luck, Philip Eric Mellons Bay
Auckland
2014
New Zealand
Individual Luck, Philip Eric Mellons Bay
Auckland
2014
New Zealand
Individual Luck, Lyn Shirley Mellons Bay
Auckland
2014
New Zealand
Individual Luck, Eric Northpark
Auckland
2013
New Zealand
Individual Luck, Sharon Northpark
Auckland
2013
New Zealand
Directors

Dean Andrew Luck - Director

Appointment date: 29 Jul 2009

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Dec 2020

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 09 Nov 2014


Philip Eric Luck - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 15 Dec 2023

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 31 Aug 2022

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 Oct 2021

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 31 Oct 2016

Address: Northpark, Auckland, 2013 New Zealand

Address used since 28 Oct 2017


Eric Luck - Director (Inactive)

Appointment date: 12 Jun 2018

Termination date: 02 Jul 2018

Address: Northpark, Auckland, 2013 New Zealand

Address used since 12 Jun 2018

Nearby companies

El Shaddai Cleaning Limited
40 Accent Drive

El Shaddai Investments Limited
40 Accent Drive

Diamond Finance Limited
18 Speyside Crecent

100% Pure New Zealand Limited
39 Speyside Cres

Yumin's House Limited
39 Speyside Crescent

Aero Organics Limited
23 Speyside Crescent

Similar companies

A Steele Limited
20a Nicholson Avenue

Jmk Communication Networks Limited
#43 Baverstock Rd

Nexos Limited
6 Corrofin Drive

Nzitg Limited
18a Overton Road

Shark Networks Limited
1/496 Great South Road

The Broadtech Group Limited
C/o Forsyth & Associates Ltd