Ecp Holdings Limited, a registered company, was started on 10 Dec 2004. 9429035058915 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been managed by 8 directors: Antony George Cornelius - an active director whose contract started on 10 Dec 2004,
Marlene Dina Mcdonnell - an active director whose contract started on 10 Dec 2004,
Brent David Lowry - an active director whose contract started on 10 Dec 2004,
Aaron Heath Aramakutu - an active director whose contract started on 10 Dec 2004,
Lu Wiki Aramakutu - an active director whose contract started on 03 Feb 2017.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 209 St Aubyn Street West, Hastings, Hastings, 4122 (category: postal, office).
A total of 2000 shares are issued to 7 shareholders (3 groups). The first group includes 350 shares (17.5 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 1300 shares (65 per cent). Finally there is the next share allocation (350 shares 17.5 per cent) made up of 2 entities.
Principal place of activity
209 St Aubyn Street West, Hastings, Hastings, 4122 New Zealand
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350 | |||
Individual | Cornelius, Jennifer Edith |
Khandallah Wellington 6035 New Zealand |
10 Dec 2004 - |
Individual | Cornelius, Antony George |
Khandallah Wellington 6035 New Zealand |
10 Dec 2004 - |
Individual | Jackson, Stephen Richard |
Inner Kaiti Gisborne 4010 New Zealand |
26 May 2009 - |
Shares Allocation #2 Number of Shares: 1300 | |||
Individual | Aramakutu, Aaron Heath |
Frimley Hastings 4120 New Zealand |
10 Dec 2004 - |
Individual | Mcdonnell, Marlene Dina |
Frimley Hastings 4120 New Zealand |
10 Dec 2004 - |
Shares Allocation #3 Number of Shares: 350 | |||
Individual | Lowry, Brent David |
Taradale Napier 4112 New Zealand |
10 Dec 2004 - |
Individual | Lowry, Kerry Janene |
Taradale Napier 4112 New Zealand |
10 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Sholto Charles Henry |
Havelock North New Zealand |
10 Dec 2004 - 06 May 2021 |
Individual | Tooley, Christine Janine |
Hataitai Wellington |
10 Dec 2004 - 27 Jun 2010 |
Individual | Matthews, Sholto |
Havelock North |
26 May 2009 - 26 May 2009 |
Individual | Devonport, Christopher John |
Gisborne |
10 Dec 2004 - 09 Feb 2007 |
Individual | Gregory, Marie Jean |
Lower Hutt |
10 Dec 2004 - 27 Jun 2010 |
Individual | Tooley, Cameron John |
Hataitai Wellington |
10 Dec 2004 - 27 Jun 2010 |
Antony George Cornelius - Director
Appointment date: 10 Dec 2004
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Jan 2016
Marlene Dina Mcdonnell - Director
Appointment date: 10 Dec 2004
Address: Frimley, Hastings, 4120 New Zealand
Address used since 01 May 2016
Brent David Lowry - Director
Appointment date: 10 Dec 2004
Address: Taradale, Napier, 4112 New Zealand
Address used since 24 Feb 2021
Address: Riverdale, Gisborne, 4010 New Zealand
Address used since 01 Oct 2015
Aaron Heath Aramakutu - Director
Appointment date: 10 Dec 2004
Address: Frimley, Hastings, 4120 New Zealand
Address used since 02 May 2016
Lu Wiki Aramakutu - Director
Appointment date: 03 Feb 2017
Address: Seaview, Timaru, 7910 New Zealand
Address used since 08 Mar 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Feb 2017
Luis Wiki Aramakutu - Director
Appointment date: 03 Feb 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Feb 2017
Damon William Aramakutu - Director
Appointment date: 23 Jul 2023
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 23 Jul 2023
Cameron John Tooley - Director (Inactive)
Appointment date: 10 Dec 2004
Termination date: 08 Feb 2007
Address: Hataitai, Wellington,
Address used since 10 Dec 2004
East Coast Packaging Limited
Cnr King & St Aubyn Streets
Funeral Service Training Trust Of New Zealand
Cnr St Aubyn Streets & King Streets
Back-up New Zealand
405 King St North
Hastings Returned And Services Association Charitable Trust Board
308 Avenue Road West
National Service Club Incorporated
Cnr Avenue Road West & Market Street Nth
J G Hendrie & Co Limited
201 King Street
Alpha Queen Limited
405 King Street North
Blister Enterprises Limited
405 King Street North
Qe204 Limited
405n King Street
Quarter To Two Limited
C/- Brown Webb Richardson Ltd
Treemendous Limited
111 Avenue Road East
Vino Veritas Limited
405n King Street