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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 494990 | |||
Individual | Aramakutu, Aaron Heath |
Hastings |
29 Sep 2008 - |
Individual | Aramakutu, Lu Wiki |
Seaview Timaru 7910 New Zealand |
03 Oct 2018 - |
Individual | Mcdonnell, Marlene Dina |
Frimley Hastings 4120 New Zealand |
29 Sep 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mcdonnell, Marlene Dina |
Frimley Hastings 4120 New Zealand |
23 Jan 1997 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Lowry, Brent David |
Taradale Napier 4112 New Zealand |
23 Jan 1997 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Lowry, Brent David |
Taradale Napier 4112 New Zealand |
23 Jan 1997 - |
Individual | Lowry, Kerry Janine |
Taradale Napier 4112 New Zealand |
23 Jan 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Sholto Charles Henry |
Havelock North New Zealand |
29 Sep 2008 - 06 May 2021 |
Individual | Gregory, Marie Jean |
Lower Hutt |
01 Jul 2005 - 03 May 2006 |
Individual | Devonport, Christopher John |
Gisborne |
01 Jul 2005 - 29 Sep 2008 |
Individual | Devonport, Christopher John |
Gisborne |
01 Jul 2005 - 29 Sep 2008 |
Individual | Tooley, Christine Janine |
Haitaitai Wellington |
23 Jan 1997 - 03 May 2006 |
Individual | Jackson, Stephen Richard |
Gisborne New Zealand |
21 Jul 2009 - 03 Oct 2018 |
Individual | Matthews, Sholto Charles Henry |
Havelock North New Zealand |
29 Sep 2008 - 06 May 2021 |
Individual | Cornelius, Antony George |
Muriwai Gisborne |
23 Jan 1997 - 03 Oct 2018 |
Individual | Cornelius, Jennifer Edith |
Rd 2 Gisborne 4072 New Zealand |
23 Jan 1997 - 03 Oct 2018 |
Individual | Tooley, Cameron John |
Haitaitai Wellington |
23 Jan 1997 - 03 May 2006 |
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
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