Experieco Limited was started on 24 Dec 2012 and issued a New Zealand Business Number of 9429030393530. The registered LTD company has been managed by 6 directors: Benjamin John Doidge - an active director whose contract began on 24 Jul 2018,
Alan Leigh - an active director whose contract began on 24 Jul 2018,
Christopher Paul Browne - an active director whose contract began on 01 Aug 2020,
Roland John Rogers - an inactive director whose contract began on 23 Apr 2018 and was terminated on 31 Jul 2020,
Roger Philip Thompson - an inactive director whose contract began on 17 Jul 2018 and was terminated on 31 Jul 2020.
According to our data (last updated on 26 Apr 2024), this company registered 1 address: Po Box 9608, Newmarket, Auckland, 1149 (types include: postal, office).
Up until 07 Nov 2016, Experieco Limited had been using 19 Newton Road, Newton, Auckland as their registered address.
BizDb identified former names for this company: from 21 Dec 2012 to 02 Mar 2015 they were called Electronic Company Of New Zealand Limited.
A total of 100 shares are allocated to 3 groups (7 shareholders in total). When considering the first group, 37 shares are held by 3 entities, namely:
Doidge, Renee Hayley (an individual) located at Beachlands, Auckland postcode 2018,
D.g. Trustee Co (2020) Limited (an entity) located at Mount Wellington, Auckland,
Doidge, Benjamin John (a director) located at Beachlands, Auckland postcode 2018.
Another group consists of 1 shareholder, holds 37% shares (exactly 37 shares) and includes
Trustees A&M Limited - located at St Heliers, Auckland.
The third share allocation (26 shares, 26%) belongs to 3 entities, namely:
Browne, Katrina Leonora, located at St Heliers, Auckland (an individual),
Browne, Christopher Paul, located at St Heliers, Auckland (a director),
Subramaniam, Sinnathamby, located at Parnell, Auckland (an individual). Experieco Limited was categorised as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Office & delivery address used from 01 Aug 2019
Principal place of activity
98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous address
Address #1: 19 Newton Road, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 24 Dec 2012 to 07 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37 | |||
Individual | Doidge, Renee Hayley |
Beachlands Auckland 2018 New Zealand |
31 Oct 2021 - |
Entity (NZ Limited Company) | D.g. Trustee Co (2020) Limited Shareholder NZBN: 9429042201274 |
Mount Wellington Auckland New Zealand |
31 Oct 2021 - |
Director | Doidge, Benjamin John |
Beachlands Auckland 2018 New Zealand |
31 Oct 2021 - |
Shares Allocation #2 Number of Shares: 37 | |||
Entity (NZ Limited Company) | Trustees A&m Limited Shareholder NZBN: 9429041209776 |
St Heliers Auckland New Zealand |
31 Oct 2021 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Browne, Katrina Leonora |
St Heliers Auckland 1071 New Zealand |
31 Oct 2021 - |
Director | Browne, Christopher Paul |
St Heliers Auckland 1071 New Zealand |
31 Oct 2021 - |
Individual | Subramaniam, Sinnathamby |
Parnell Auckland 1052 New Zealand |
31 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Experieco Holdings Limited Shareholder NZBN: 9429030394575 Company Number: 4192698 |
24 Dec 2012 - 31 Oct 2021 | |
Entity | Experieco Holdings Limited Shareholder NZBN: 9429030394575 Company Number: 4192698 |
24 Dec 2012 - 31 Oct 2021 |
Ultimate Holding Company
Benjamin John Doidge - Director
Appointment date: 24 Jul 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 20 Apr 2020
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 24 Jul 2018
Alan Leigh - Director
Appointment date: 24 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Mar 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Apr 2019
Christopher Paul Browne - Director
Appointment date: 01 Aug 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2020
Roland John Rogers - Director (Inactive)
Appointment date: 23 Apr 2018
Termination date: 31 Jul 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Apr 2018
Roger Philip Thompson - Director (Inactive)
Appointment date: 17 Jul 2018
Termination date: 31 Jul 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 17 Jul 2018
Andrew Murray Mcpherson - Director (Inactive)
Appointment date: 24 Dec 2012
Termination date: 24 Jul 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Dec 2012
Roche Products (new Zealand) Limited
98 Carlton Gore Road
Mainmark Property Limited Partnership
Geca Chartered Accountants Limited
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Aim Altitude Nz Social Club Incorporated
130 Carlton Gore Road
Augview Limited
109 Carlton Gore Road
Hscp2 Limited
Level 1
Mvp Studio Limited
Level 2, Roche House
Pierson Associates Limited
C/-hislop Wilson Iles, The Carlton
The Callista Group Limited
C/- Hislop Wilson & Iles
Vernon Systems Limited
C/o Hwi Ltd, The Carlton Centre, 100