Ecall Solutions Limited, a registered company, was launched on 10 Aug 2010. 9429031426633 is the NZ business number it was issued. "Computer programming service" (ANZSIC M700020) is how the company has been categorised. This company has been supervised by 5 directors: Andrew Philip Gorringe - an active director whose contract started on 10 Aug 2010,
Rebecca Gorringe - an active director whose contract started on 21 Sep 2017,
Rebecca Christie - an active director whose contract started on 21 Sep 2017,
Matthew Scott Gorringe - an active director whose contract started on 21 Sep 2017,
Claudia Susanne Gorringe - an inactive director whose contract started on 10 Aug 2010 and was terminated on 26 Nov 2012.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 2697 Main Road, R D 2, Katikati, 3178 (types include: physical, registered).
Ecall Solutions Limited had been using 13-4 Talisman Drive, Katikati as their physical address until 02 Mar 2017.
Previous names for the company, as we established at BizDb, included: from 09 Aug 2010 to 28 Jul 2015 they were called Ac Equipment Limited.
A total of 100 shares are issued to 8 shareholders (5 groups). The first group is comprised of 96 shares (96%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 13-4 Talisman Drive, Katikati, 3129 New Zealand
Physical & registered address used from 01 Mar 2012 to 02 Mar 2017
Address: 13 Talisman Drive, Katikati, 3129 New Zealand
Physical & registered address used from 10 Aug 2010 to 01 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96 | |||
Entity (NZ Limited Company) | Clm Trustees 2018 Limited Shareholder NZBN: 9429046501394 |
Tauranga Tauranga 3110 New Zealand |
18 Jul 2019 - |
Individual | Christie, Rebecca |
Omokoroa Omokoroa 3114 New Zealand |
29 Aug 2017 - |
Individual | Gorringe, Matthew Scott |
Omokoroa Omokoroa 3114 New Zealand |
29 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Christie, Rebecca |
Omokoroa Omokoroa 3114 New Zealand |
29 Aug 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gorringe, Andrew Philip |
R D 2 Katikati 3178 New Zealand |
10 Aug 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gorringe, Claudia Susanne |
R D 2 Katikati 3178 New Zealand |
10 Aug 2010 - |
Director | Claudia Susanne Gorringe |
R D 2 Katikati 3178 New Zealand |
10 Aug 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Gorringe, Matthew Scott |
Omokoroa Omokoroa 3114 New Zealand |
29 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
29 Aug 2017 - 18 Jul 2019 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
29 Aug 2017 - 18 Jul 2019 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
29 Aug 2017 - 18 Jul 2019 |
Andrew Philip Gorringe - Director
Appointment date: 10 Aug 2010
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 28 Jul 2015
Rebecca Gorringe - Director
Appointment date: 21 Sep 2017
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 25 Feb 2020
Rebecca Christie - Director
Appointment date: 21 Sep 2017
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 25 Feb 2020
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 21 Sep 2017
Matthew Scott Gorringe - Director
Appointment date: 21 Sep 2017
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 25 Feb 2020
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 21 Sep 2017
Claudia Susanne Gorringe - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 26 Nov 2012
Address: R D 2, Katikati, 3178 New Zealand
Address used since 10 Aug 2010
Katikati Chiropractic Limited
6d Main Road
The Signwizard Limited
2165b State Highway 2
Mr.kebab Limited
Unit 8,76 Main Road
Talisman Limited
7-9 Main Road
Prayansh Corporation Limited
20 Main Road
G G Malhi Limited
11 Main Road
Actionary Limited
247 Cameron Road
Ajamian Technology Limited
41 Monmouth Street
Data Dynamics Limited
C/-burmister & Co Limited
Marketing Geek Limited
80 Vernon Road
Mecount Business Systems Limited
12 Hazelnut Way
Yumi Labs Limited
237d Levers Road