Shortcuts

East Coast Energy Ventures Limited

Type: NZ Limited Company (Ltd)
9429031569293
NZBN
2462139
Company Number
Registered
Company Status
Current address
14 Connett Road, Bell Block
New Plymouth 4342
New Zealand
Physical & registered & service address used since 31 May 2017
11 Young Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 19 Feb 2024

East Coast Energy Ventures Limited, a registered company, was started on 19 Apr 2010. 9429031569293 is the New Zealand Business Number it was issued. The company has been run by 9 directors: James Max Duddingston Willis - an active director whose contract began on 08 Jun 2015,
David Bruce Robinson - an inactive director whose contract began on 14 Jul 2014 and was terminated on 10 Jun 2015,
Hamish John Campbell - an inactive director whose contract began on 19 Apr 2010 and was terminated on 18 Mar 2015,
Ian Roderick Brown - an inactive director whose contract began on 24 Mar 2011 and was terminated on 30 Apr 2014,
Christopher John Thomson Bush - an inactive director whose contract began on 22 Aug 2012 and was terminated on 20 Dec 2013.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 11 Young Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
East Coast Energy Ventures Limited had been using Level 2, 119-125 Devon Street East, New Plymouth as their registered address up to 31 May 2017.
One entity controls all company shares (exactly 10 shares) - Nzec Holdings Limited - located at 4310, New Plymouth, New Plymouth.

Addresses

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: Level 2, 96 Victoria Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 28 Feb 2013 to 01 Mar 2013

Address #4: C/- Chapman Tripp, Level 38, Anz Centre, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 17 Feb 2011 to 28 Feb 2013

Address #5: 93 Kapiro Rd, Rd1 Kerikeri, Kerikeri 0294, Bay Of Islands New Zealand

Registered & physical address used from 19 Apr 2010 to 17 Feb 2011

Financial Data

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
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Nzec Holdings Limited
Shareholder NZBN: 9429030479227
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other 0894134 B.c. Ltd
Company Number: BC0894134
Other New Zealand Energy Corp.
Individual Campbell, Hamish John Kerikeri 0294
Bay Of Islands
Other Nz Holdings Pte. Limited
Company Number: 201102138Z
Other New Zealand Energy Corp.
Company Number: BC0894134

Ultimate Holding Company

Nzec Holdings Limited
Name
Ltd
Type
4055138
Ultimate Holding Company Number
NZ
Country of origin
14 Connett Road, Bell Block
New Plymouth 4342
New Zealand
Address
Directors

James Max Duddingston Willis - Director

Appointment date: 08 Jun 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 08 Jun 2015


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: 19 Apr 2010

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 Mar 2011

Termination date: 30 Apr 2014

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 24 Mar 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: 01 Sep 2010

Termination date: 15 Aug 2012

Address: Calgary, Alberta, T2E 0Y9 Canada

Address used since 01 Sep 2010


David Kenneth Norman Truscott - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 23 Mar 2011

Address: Calgary, Alberta, T2 1g3, Canada,

Address used since 01 May 2010


John Angus Greig - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 19 Feb 2011

Address: Vancouver, British Columbia, V6c 3n9, Canada,

Address used since 01 May 2010


John Graham Proust - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 19 Feb 2011

Address: Vancouver, British Columbia, V6p 5x1, Canada,

Address used since 01 May 2010

Nearby companies

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

Ecev Iii Limited
14 Connett Road, Bell Block

Waihapa Production Services Limited
14 Connett Road, Bell Block

Ecev Ii Limited
14 Connett Road, Bell Block