Eca Trustees Limited was started on 05 Nov 2009 and issued an NZBN of 9429031807227. The registered LTD company has been run by 4 directors: Margaret Whye - an active director whose contract started on 05 Nov 2009,
James Mcgregor - an inactive director whose contract started on 05 Nov 2009 and was terminated on 25 Sep 2019,
Jennifer Pascoe - an inactive director whose contract started on 05 Nov 2009 and was terminated on 04 Feb 2013,
Philip Mcleod - an inactive director whose contract started on 05 Nov 2009 and was terminated on 01 Feb 2013.
As stated in our information (last updated on 19 Mar 2024), this company filed 1 address: 71 Hansen Road, Gisborne, 4071 (type: registered, physical).
Up to 16 Apr 2021, Eca Trustees Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their physical address.
A total of 20 shares are issued to 1 group (1 sole shareholder). In the first group, 20 shares are held by 1 entity, namely:
Endeavour Chartered Accountants Limited (an entity) located at Gisborne postcode 4071.
Previous addresses
Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Physical & registered address used from 27 Jan 2011 to 16 Apr 2021
Address: 119 Grey Street, Level 4 Rockforte Tower, Gisborne New Zealand
Physical & registered address used from 05 Nov 2009 to 27 Jan 2011
Basic Financial info
Total number of Shares: 20
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Entity (NZ Limited Company) | Endeavour Chartered Accountants Limited Shareholder NZBN: 9429034345788 |
Gisborne 4071 New Zealand |
05 Nov 2009 - |
Ultimate Holding Company
Margaret Whye - Director
Appointment date: 05 Nov 2009
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 18 Nov 2014
James Mcgregor - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 25 Sep 2019
Address: Gisborne, 4010 New Zealand
Address used since 30 Oct 2015
Jennifer Pascoe - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 04 Feb 2013
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 07 Nov 2012
Philip Mcleod - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 01 Feb 2013
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 31 Dec 2010
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay