Ecev Iii Limited, a registered company, was started on 11 Feb 2011. 9429031218979 is the NZBN it was issued. This company has been supervised by 7 directors: James Max Duddingston Willis - an active director whose contract started on 08 Jun 2015,
Michael Rolland Adams - an active director whose contract started on 03 Apr 2024,
David Bruce Robinson - an inactive director whose contract started on 14 Jul 2014 and was terminated on 10 Jun 2015,
Hamish John Campbell - an inactive director whose contract started on 11 Feb 2011 and was terminated on 18 Mar 2015,
Ian Roderick Brown - an inactive director whose contract started on 24 Feb 2011 and was terminated on 30 Apr 2014.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 11 Young Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Ecev Iii Limited had been using Level 2, 119-125 Devon Street East, New Plymouth as their registered address until 31 May 2017.
A single entity owns all company shares (exactly 10 shares) - Nzec Holdings Limited - located at 4310, New Plymouth, New Plymouth.
Previous addresses
Address #1: Level 2, 119-125 Devon Street East, New Plymouth, 4310 New Zealand
Registered & physical address used from 23 May 2014 to 31 May 2017
Address #2: Level 2, 86-96 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 01 Mar 2013 to 23 May 2014
Address #3: C/- Chapman Tripp 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Feb 2011 to 01 Mar 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Nzec Holdings Limited Shareholder NZBN: 9429030479227 |
New Plymouth New Plymouth 4310 New Zealand |
14 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Nz Holdings Pte. Ltd. | 11 Feb 2011 - 14 Jan 2015 | |
Other | Null - New Zealand Energy Corp. | 14 Jan 2015 - 14 Jan 2015 | |
Other | Nz Holdings Pte. Ltd. | 11 Feb 2011 - 14 Jan 2015 | |
Other | New Zealand Energy Corp. | 14 Jan 2015 - 14 Jan 2015 |
Ultimate Holding Company
James Max Duddingston Willis - Director
Appointment date: 08 Jun 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Jun 2015
Michael Rolland Adams - Director
Appointment date: 03 Apr 2024
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 03 Apr 2024
David Bruce Robinson - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 10 Jun 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Jul 2014
Hamish John Campbell - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 18 Mar 2015
Address: Kav 3-4, Rt 01/rw 11, Kelurahan Ragunan, South Jakarta, Dki, 12550 Indonesia
Address used since 12 Nov 2014
Ian Roderick Brown - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 30 Apr 2014
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 24 Feb 2011
Christopher John Thomson Bush - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 20 Dec 2013
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 22 Aug 2012
Bruce Gregor Mcintyre - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 15 Aug 2012
Address: Calgary, Alberta, T2E 0Y9 Canada
Address used since 11 Feb 2011
Nzec Manaia Limited
14 Connett Road, Bell Block
Nzec Tariki Limited
14 Connett Road, Bell Block
Taranaki Ventures Ii Limited
14 Connett Road, Bell Block
Waihapa Production Services Limited
14 Connett Road, Bell Block
Ecev Ii Limited
14 Connett Road, Bell Block
East Coast Energy Ventures Limited
14 Connett Road, Bell Block