Shortcuts

Elcopac Limited

Type: NZ Limited Company (Ltd)
9429032034295
NZBN
117350
Company Number
Registered
Company Status
Current address
7 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 18 Dec 1996

Elcopac Limited, a registered company, was registered on 16 May 1983. 9429032034295 is the NZ business number it was issued. The company has been run by 9 directors: Gregory Russell Smith - an active director whose contract started on 03 Dec 2021,
Paul John Alston - an inactive director whose contract started on 28 Feb 2013 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract started on 10 May 2012 and was terminated on 27 Jun 2016,
Wayne Keung Chung - an inactive director whose contract started on 24 Jun 2002 and was terminated on 28 Feb 2013,
Victor Thien Soo Tan - an inactive director whose contract started on 21 Aug 2009 and was terminated on 11 May 2012.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (types include: registered, physical).
Former names used by this company, as we found at BizDb, included: from 16 May 1983 to 14 Jul 1993 they were called Elco Pac Limited.
A single entity controls all company shares (exactly 1000 shares) - E. Lichtenstein and Company Limited - located at 2104, Papatoetoe, Auckland.

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) E. Lichtenstein And Company Limited
Shareholder NZBN: 9429040750569
Papatoetoe
Auckland

Ultimate Holding Company

Bremworth Limited
Name
Ltd
Type
245326
Ultimate Holding Company Number
NZ
Country of origin
7 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Address
Directors

Gregory Russell Smith - Director

Appointment date: 03 Dec 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Dec 2021


Paul John Alston - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 13 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Feb 2013


Colin Angus Mckenzie - Director (Inactive)

Appointment date: 10 May 2012

Termination date: 27 Jun 2016

Address: West Melton, Christchurch, 7671 New Zealand

Address used since 16 Sep 2015


Wayne Keung Chung - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 28 Feb 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 24 Jun 2002


Victor Thien Soo Tan - Director (Inactive)

Appointment date: 21 Aug 2009

Termination date: 11 May 2012

Address: Westmere, Auckland,

Address used since 21 Aug 2009


Anthony Charles Timpson - Director (Inactive)

Appointment date: 04 Mar 1989

Termination date: 31 Aug 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Mar 1989


Alan Michael James - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 31 Aug 2009

Address: Howick, Auckland,

Address used since 27 Jan 2005


Robert Alan Pratt - Director (Inactive)

Appointment date: 04 Mar 1989

Termination date: 25 Aug 2000

Address: Remuera, Auckland,

Address used since 04 Mar 1989


John Mcdonald Botting - Director (Inactive)

Appointment date: 04 Jan 1989

Termination date: 30 Nov 1993

Address: Kohimarama, Auckland,

Address used since 04 Jan 1989

Nearby companies

Radford Yarn Technologies Limited
7 Grayson Avenue

Bondworth Carpets Limited
7 Grayson Avenue

Cavalier Commercial Limited
7 Grayson Avenue

Horizon Yarns Limited
7 Grayson Avenue

Bremworth Share Scheme Limited
7 Grayson Avenue

Carpet Distributors Limited
7 Grayson Avenue