Shortcuts

Eci New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041610756
NZBN
5597587
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
Chelsea House, Level 1, 85 Fort St
Auckland 1010
New Zealand
Postal & office & delivery address used since 03 Jul 2020
Level 4, 1 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jul 2022


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.

Addresses

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

Contact info
1 703 6238769
03 Jul 2019 Phone
gkushner@ecisolutions.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.ecisolutions.com
03 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9981577
Entity (NZ Unlimited Company) Eci New Zealand Holdings
Shareholder NZBN: 9429041610725
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 3000000
Entity (NZ Unlimited Company) Eci New Zealand Holdings
Shareholder NZBN: 9429041610725
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Unlimited Company) Eci New Zealand Holdings
Shareholder NZBN: 9429041610725
Auckland
1010
New Zealand

Ultimate Holding Company

26 Jul 2016
Effective Date
Eci Acquisition Holding Company, Inc.
Name
Corporation
Type
5478157
Ultimate Holding Company Number
US
Country of origin
4400 Alliance Gateway Freeway, Suite 154
Fort Worth/texas 76177
United States
Address
Directors

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

Nearby companies

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

Similar companies

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