Eci New Zealand Limited, a registered company, was incorporated on 20 Feb 2015. 9429041610756 is the NZ business identifier it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company was categorised. The company has been run by 7 directors: Gordon K. - an active director whose contract began on 20 Feb 2015,
Andrew Mamonitis - an active director whose contract began on 16 Nov 2023,
Peter Joseph Brady - an inactive director whose contract began on 16 Aug 2022 and was terminated on 16 Nov 2023,
Joseph Anthony Osborne Wrightman - an inactive director whose contract began on 16 Jun 2020 and was terminated on 16 Aug 2022,
Adam Kristian Forde - an inactive director whose contract began on 28 Sep 2016 and was terminated on 16 Jun 2020.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Eci New Zealand Limited had been using Chelsea House, Level 1, 85 Fort St, Auckland as their registered address up to 15 Jul 2022.
Old names for the company, as we managed to find at BizDb, included: from 13 Feb 2015 to 01 Dec 2017 they were named Eci Naverisk (Nz) Limited.
A total of 12981677 shares are allocated to 3 shareholders (3 groups). The first group consists of 9981577 shares (76.89 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000000 shares (23.11 per cent). Finally the 3rd share allocation (100 shares 0 per cent) made up of 1 entity.
Principal place of activity
Chelsea House, Level 1, 85 Fort St, Auckland, 1010 New Zealand
Previous addresses
Address #1: Chelsea House, Level 1, 85 Fort St, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jul 2020 to 15 Jul 2022
Address #2: Level 11, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Feb 2015 to 13 Jul 2020
Basic Financial info
Total number of Shares: 12981677
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9981577 | |||
Entity (NZ Unlimited Company) | Eci New Zealand Holdings Shareholder NZBN: 9429041610725 |
Auckland 1010 New Zealand |
20 Feb 2015 - |
Shares Allocation #2 Number of Shares: 3000000 | |||
Entity (NZ Unlimited Company) | Eci New Zealand Holdings Shareholder NZBN: 9429041610725 |
Auckland 1010 New Zealand |
20 Feb 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Eci New Zealand Holdings Shareholder NZBN: 9429041610725 |
Auckland 1010 New Zealand |
20 Feb 2015 - |
Ultimate Holding Company
Gordon K. - Director
Appointment date: 20 Feb 2015
Address: Keller, Texas, 76262 United States
Address used since 20 Feb 2015
Andrew Mamonitis - Director
Appointment date: 16 Nov 2023
ASIC Name: Eci Solutions Pty Ltd
Address: Greenvale, Victoria, 3059 Australia
Address used since 16 Nov 2023
Peter Joseph Brady - Director (Inactive)
Appointment date: 16 Aug 2022
Termination date: 16 Nov 2023
ASIC Name: Eci Solutions Pty Ltd
Address: Corio, Victoria, 3214 Australia
Address used since 16 Aug 2022
Address: Mount Waverley, Victoria, 3149 Australia
Joseph Anthony Osborne Wrightman - Director (Inactive)
Appointment date: 16 Jun 2020
Termination date: 16 Aug 2022
ASIC Name: Eci Solutions Pty Ltd
Address: Mount Waverly, Victoria, 3149 Australia
Address: Southbank, Victoria, 3006 Australia
Address used since 16 Jun 2020
Address: Mount Waverly, Victoria, 3149 Australia
Adam Kristian Forde - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 16 Jun 2020
ASIC Name: Eci Solutions Pty Ltd
Address: Jan Juc, Vic, 3228 Australia
Address used since 28 Sep 2016
Address: Mulgrave, Vic, 3170 Australia
Glenn E. - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 29 Sep 2018
Address: Westlake, Texas, 76262 United States
Address used since 01 Apr 2015
Daniel Gregory Noonan - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 28 Sep 2016
ASIC Name: Eci Solutions Pty Ltd
Address: Camberwell, Victoria, 3124 Australia
Address used since 14 May 2015
Address: Mulgrave, Victoria, 3170 Australia
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
4am Software Limited
Level 27, Pwc Tower, 188 Quay Street
Bhupendra & Indeera Holdings Limited
Level 4, 52 Symonds Street
Elmo Software Limited
Level 4, 4 Graham Street
Fbp Limited
Level 10, 21 Queen Street
Quipa Nz Limited
4th Floor, Smith & Caughey Building
Xid Holdings Limited
88 Shortland Street