Shortcuts

Ecl Enterprises Limited

Type: NZ Limited Company (Ltd)
9429033543130
NZBN
1919275
Company Number
Registered
Company Status
Current address
5 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Mar 2014
5 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 11 Mar 2014

Ecl Enterprises Limited, a registered company, was started on 13 Mar 2007. 9429033543130 is the business number it was issued. The company has been managed by 5 directors: Mark Barrymore Jury - an active director whose contract began on 13 Mar 2007,
Colin Eric Ashford - an inactive director whose contract began on 13 Mar 2007 and was terminated on 01 Mar 2022,
Aidan Murdoch Page - an inactive director whose contract began on 13 Mar 2007 and was terminated on 05 Feb 2018,
Roger James Hunt - an inactive director whose contract began on 13 Mar 2007 and was terminated on 05 Feb 2018,
Brian William Stewart - an inactive director whose contract began on 13 Mar 2007 and was terminated on 04 Sep 2013.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Richardson Street, Whakatane, Whakatane, 3120 (category: physical, registered).
Ecl Enterprises Limited had been using 6 Richardson Street, Whakatane, Whakatane as their physical address up until 11 Mar 2014.
A total of 10000 shares are allocated to 6 shareholders (5 groups). The first group includes 5760 shares (57.6 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1020 shares (10.2 per cent). Finally there is the 3rd share allotment (1700 shares 17 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 6 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 27 Mar 2012 to 11 Mar 2014

Address #2: 6 Richardson Street, Whakatane 3120 New Zealand

Registered & physical address used from 15 Mar 2010 to 27 Mar 2012

Address #3: 6 Richardson Street, Whakatane

Registered & physical address used from 13 Mar 2007 to 15 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5760
Entity (NZ Limited Company) Bbmlaw Trustees 2013 Limited
Shareholder NZBN: 9429034953143
Whakatane
Whakatane
3120
New Zealand
Individual Jury, Mark Barrymore Awakeri
Shares Allocation #2 Number of Shares: 1020
Individual Ashford, Colin Eric Whakatane
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 1700
Entity (NZ Limited Company) Ecl Enterprises Limited
Shareholder NZBN: 9429033543130
Whakatane
Whakatane
3120
New Zealand
Shares Allocation #4 Number of Shares: 1020
Individual Ashford, Jane Whakatane
Whakatane
3120
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Page, Aidan Murdoch Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'brien, Kristy Rd 2
Whakatane
3192
New Zealand
Individual Stewart, Joy Ohauiti
Tauranga

New Zealand
Individual Curley, Aimee Opotiki
Opotiki
3122
New Zealand
Individual Hunt, Roger James Ohope
Ohope
3121
New Zealand
Individual Parsons, Emma Rd 2
Whakatane
3192
New Zealand
Individual Hunt, Tracy Ohope
Ohope
3121
New Zealand
Individual Stewart, Brian William Ohauiti
Tauranga
3112
New Zealand
Directors

Mark Barrymore Jury - Director

Appointment date: 13 Mar 2007

Address: Awakeri, Bop, 3121 New Zealand

Address used since 13 Mar 2007


Colin Eric Ashford - Director (Inactive)

Appointment date: 13 Mar 2007

Termination date: 01 Mar 2022

Address: Whakatane, Bop, 3120 New Zealand

Address used since 13 Mar 2007


Aidan Murdoch Page - Director (Inactive)

Appointment date: 13 Mar 2007

Termination date: 05 Feb 2018

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 08 Mar 2010


Roger James Hunt - Director (Inactive)

Appointment date: 13 Mar 2007

Termination date: 05 Feb 2018

Address: Ohope, Bop, 3121 New Zealand

Address used since 13 Mar 2007


Brian William Stewart - Director (Inactive)

Appointment date: 13 Mar 2007

Termination date: 04 Sep 2013

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 08 Mar 2010

Nearby companies

Faraway Downs Developments Limited
5 Richardson Street

Kbrynt Concepts Limited
5 Richardson Street

Manuka Bioactives Limited
5 Richardson Street

K-oss Limited
5 Richardson Street

Ash & Oak Arborists Limited
5 Richardson Street

Ka Ora Limited
5 Richardson Street