Shortcuts

East Coast Packaging Limited

Type: NZ Limited Company (Ltd)
9429038163616
NZBN
841967
Company Number
Registered
Company Status
Current address
Cnr King & St Aubyn Streets
Hastings New Zealand
Registered address used since 01 Aug 1999
Cnr King & St Aubyn Streets
Hastings New Zealand
Physical & service address used since 27 Jul 2007
M D Mcdonnell
P O Box 104
Hastings 4122
New Zealand
Postal address used since 13 May 2020

East Coast Packaging Limited was incorporated on 23 Jan 1997 and issued a business number of 9429038163616. The registered LTD company has been managed by 10 directors: Marlene Dina Mcdonnell - an active director whose contract began on 23 Jan 1997,
Aaron Heath Aramakutu - an active director whose contract began on 02 Mar 2006,
Luis Wiki Aramakutu - an active director whose contract began on 03 Feb 2017,
Lu Wiki Aramakutu - an active director whose contract began on 03 Feb 2017,
Damon William Aramakutu - an active director whose contract began on 23 Jul 2023.
According to our information (last updated on 12 Mar 2024), the company registered 1 address: M D Mcdonnell, P O Box 104, Hastings, 4122 (types include: postal, office).
Until 20 Jul 2000, East Coast Packaging Limited had been using C/- A C Cornelius, 21 Banks Street, Gisborne as their physical address.
A total of 600000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 494990 shares are held by 3 entities, namely:
Aramakutu, Aaron Heath (an individual) located at Hastings,
Aramakutu, Lu Wiki (an individual) located at Seaview, Timaru postcode 7910,
Mcdonnell, Marlene Dina (an individual) located at Frimley, Hastings postcode 4120.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 10 shares) and includes
Mcdonnell, Marlene Dina - located at Frimley, Hastings.
The third share allocation (5000 shares, 0.83%) belongs to 1 entity, namely:
Lowry, Brent David, located at Taradale, Napier (an individual).

Addresses

Other active addresses

Address #4: 209 St Aubyn Street West, Hastings, Hastings, 4122 New Zealand

Office & delivery address used from 13 May 2020

Principal place of activity

209 St Aubyn Street West, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: C/- A C Cornelius, 21 Banks Street, Gisborne

Physical address used from 20 Jul 2000 to 20 Jul 2000

Address #2: C/- A G Cornelius, 21 Banks Street, Gisborne

Physical address used from 20 Jul 2000 to 27 Jul 2007

Address #3: C- A G Cornelius, 21 Banks Street, Gisborne

Physical address used from 20 Jul 2000 to 27 Jul 2007

Address #4: 912 Heretaunga Street East, Hastings

Registered address used from 01 Aug 1999 to 01 Aug 1999

Address #5: 912 Heretaunga Street East, Hastings

Physical address used from 01 Aug 1999 to 20 Jul 2000

Contact info
64 6 8784767
13 May 2020 Phone
aaron@ecp.nz
13 May 2020 nzbn-reserved-invoice-email-address-purpose
www.eastcoastpackaging.co.nz
13 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 494990
Individual Aramakutu, Aaron Heath Hastings
Individual Aramakutu, Lu Wiki Seaview
Timaru
7910
New Zealand
Individual Mcdonnell, Marlene Dina Frimley
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Mcdonnell, Marlene Dina Frimley
Hastings
4120
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Lowry, Brent David Taradale
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 100000
Individual Lowry, Brent David Taradale
Napier
4112
New Zealand
Individual Lowry, Kerry Janine Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthews, Sholto Charles Henry Havelock North

New Zealand
Individual Gregory, Marie Jean Lower Hutt
Individual Devonport, Christopher John Gisborne
Individual Devonport, Christopher John Gisborne
Individual Tooley, Christine Janine Haitaitai
Wellington
Individual Jackson, Stephen Richard Gisborne

New Zealand
Individual Matthews, Sholto Charles Henry Havelock North

New Zealand
Individual Cornelius, Antony George Muriwai
Gisborne
Individual Cornelius, Jennifer Edith Rd 2
Gisborne
4072
New Zealand
Individual Tooley, Cameron John Haitaitai
Wellington
Directors

Marlene Dina Mcdonnell - Director

Appointment date: 23 Jan 1997

Address: Frimley, Hastings, 4120 New Zealand

Address used since 01 May 2016


Aaron Heath Aramakutu - Director

Appointment date: 02 Mar 2006

Address: Frimley, Hastings, 4120 New Zealand

Address used since 01 May 2016


Luis Wiki Aramakutu - Director

Appointment date: 03 Feb 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 03 Feb 2017


Lu Wiki Aramakutu - Director

Appointment date: 03 Feb 2017

Address: Seaview, Timaru, 7910 New Zealand

Address used since 28 Feb 2021

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


Brent David Lowry - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 01 Jul 2016

Address: Riverdale, Gisborne, 4010 New Zealand

Address used since 01 Oct 2015


Antony George Cornelius - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 01 Oct 2015

Address: Gisborne, New Zealand

Address used since 13 Jun 2008


Cameron John Tooley - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 08 Feb 2007

Address: Haitaitai, Wellington,

Address used since 15 Jan 2003


Michael David Old - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 20 Nov 1998

Address: Havelock North,

Address used since 23 Jan 1997


David William Gore - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 01 Aug 1997

Address: Hastings,

Address used since 23 Jan 1997

Nearby companies

Ecp Holdings Limited
Cnr King And St Aubyn Street West

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