E 3 Bw Limited, a registered company, was registered on 20 Feb 2007. 9429033679280 is the business number it was issued. This company has been run by 11 directors: Mark Alexander Kessner - an active director whose contract began on 11 Dec 2007,
Conor Fullbrook - an active director whose contract began on 19 Jun 2015,
Eric Remi Dronet - an active director whose contract began on 07 Nov 2018,
Jonathan David Fullbrook - an active director whose contract began on 09 Dec 2021,
Simon George Galea - an active director whose contract began on 25 Jan 2022.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: registered, physical).
E 3 Bw Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 16 Oct 2017.
Old names used by the company, as we found at BizDb, included: from 20 Feb 2007 to 03 Nov 2021 they were named Ecubed Building Workshop Limited.
A single entity owns all company shares (exactly 1000 shares) - Ecubed Building Workshop Limited - located at 0632, Albany, Auckland.
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 07 Oct 2016 to 16 Oct 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 20 Nov 2015 to 16 Oct 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 30 Oct 2009 to 20 Nov 2015
Address: Prince & Partners, Chartered, Accountants, Unit C3, 17 Corinthian Dr, Albany, North Shore City
Registered address used from 17 Nov 2008 to 30 Oct 2009
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 17 Nov 2008 to 07 Oct 2016
Address: C/-paul Jackson & Associates Ltd, Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland
Registered & physical address used from 20 Feb 2007 to 17 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ecubed Building Workshop Limited Shareholder NZBN: 9429034736623 |
Albany Auckland 0632 New Zealand |
23 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fullbrook, Susan June |
Waiatarua Auckland 0604 New Zealand |
13 Oct 2020 - 02 Feb 2023 |
Individual | Fullbrook, Karen Jane |
Titirangi Auckland New Zealand |
13 Dec 2007 - 23 May 2022 |
Individual | Dronet, Eric Remi |
Titirangi Auckland 0604 New Zealand |
30 Nov 2018 - 02 Feb 2023 |
Individual | Fullbrook, Conor |
Waiatarua Auckland 0604 New Zealand |
19 May 2015 - 02 Feb 2023 |
Individual | Macdonald, Andrew Graeme |
Remuera Auckland New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Director | Vietri, Adam |
Stonefields Auckland 1072 New Zealand |
23 May 2022 - 02 Feb 2023 |
Individual | Beatson, Samuel Paul |
Sandringham Auckland 1025 New Zealand |
16 Dec 2020 - 23 Jan 2023 |
Individual | Fullbrook, Karen Jane |
Titirangi Auckland New Zealand |
13 Dec 2007 - 23 May 2022 |
Entity | Horrocks Hampton Trustee Company Limited Shareholder NZBN: 9429036129737 Company Number: 1275705 |
13 Dec 2007 - 22 Oct 2009 | |
Individual | Viljoen, Viyonne |
Piha Piha 0772 New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Individual | Viljoen, Viyonne |
Piha 0772 New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Individual | Viljoen, Viyonne |
Piha 0772 New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Individual | Fullbrook, Susan June |
Waiatarua Auckland 0604 New Zealand |
13 Oct 2020 - 02 Feb 2023 |
Individual | Fullbrook, Susan June |
Waiatarua Auckland 0604 New Zealand |
13 Oct 2020 - 02 Feb 2023 |
Individual | Kessner, Mark Alexander |
Piha Piha 0772 New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Individual | Kessner, Mark Alexander |
Piha 0772 New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Individual | Kessner, Mark Alexander |
Piha 0772 New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Individual | Kessner, Mark Alexander |
Piha Piha 0772 New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Entity | Dronet Hampton Management Limited Shareholder NZBN: 9429047033016 Company Number: 7040193 |
Tauranga 3110 New Zealand |
30 Nov 2018 - 02 Feb 2023 |
Individual | Fullbrook, Conor |
Waiatarua Auckland 0604 New Zealand |
19 May 2015 - 02 Feb 2023 |
Individual | Fullbrook, Conor |
Waiatarua Auckland 0604 New Zealand |
19 May 2015 - 02 Feb 2023 |
Individual | Fullbrook, Conor |
Waiatarua Auckland 0604 New Zealand |
19 May 2015 - 02 Feb 2023 |
Individual | Fullbrook, Conor |
Waiatarua Auckland 0604 New Zealand |
19 May 2015 - 02 Feb 2023 |
Individual | Russell, Carol Anne |
Berhampore Wellington 6023 New Zealand |
13 Oct 2020 - 02 Feb 2023 |
Individual | Russell, Carol Anne |
Berhampore Wellington 6023 New Zealand |
13 Oct 2020 - 02 Feb 2023 |
Individual | Russell, Carol Anne |
Berhampore Wellington 6023 New Zealand |
13 Oct 2020 - 02 Feb 2023 |
Individual | Macdonald, Andrew Graeme |
Remuera Auckland New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Individual | Macdonald, Andrew Graeme |
Remuera Auckland New Zealand |
13 Dec 2007 - 02 Feb 2023 |
Individual | Beatson, Samuel Paul |
Sandringham Auckland 1025 New Zealand |
16 Dec 2020 - 23 Jan 2023 |
Individual | Beatson, Samuel Paul |
Sandringham Auckland 1025 New Zealand |
16 Dec 2020 - 23 Jan 2023 |
Individual | Fullbrook, Jonathan David |
Mount Albert Auckland 1025 New Zealand |
16 Dec 2020 - 23 Jan 2023 |
Individual | Fullbrook, Jonathan David |
Mount Albert Auckland 1025 New Zealand |
16 Dec 2020 - 23 Jan 2023 |
Individual | Fullbrook, Jonathan David |
Mount Albert Auckland 1025 New Zealand |
16 Dec 2020 - 23 Jan 2023 |
Entity | Galea Trustees Limited Shareholder NZBN: 9429049121377 Company Number: 8168580 |
New Lynn Waitakere, Auckland 0600 New Zealand |
27 Aug 2021 - 23 Jan 2023 |
Entity | E 3 Bw Limited Shareholder NZBN: 9429033679280 Company Number: 1897209 |
11 Jan 2011 - 28 Oct 2015 | |
Individual | Coles, Francis Malcolm Clifford |
Rothesay Bay Auckland |
20 Feb 2007 - 27 Jun 2010 |
Individual | Fullbrook, David |
Titirangi Auckland |
13 Dec 2007 - 23 May 2022 |
Individual | Fullbrook, Karen Jane |
Titirangi Auckland New Zealand |
13 Dec 2007 - 23 May 2022 |
Individual | Fullbrook, David |
Titirangi Auckland |
13 Dec 2007 - 23 May 2022 |
Individual | Fullbrook, Karen Jane |
Titirangi Auckland New Zealand |
13 Dec 2007 - 23 May 2022 |
Individual | Fullbrook, Karen Jane |
Titirangi Auckland New Zealand |
13 Dec 2007 - 23 May 2022 |
Individual | Fullbrook, David |
Titirangi Auckland |
13 Dec 2007 - 23 May 2022 |
Individual | Fullbrook, David |
Titirangi Auckland |
13 Dec 2007 - 23 May 2022 |
Individual | Fullbrook, David |
Titirangi Auckland |
13 Dec 2007 - 23 May 2022 |
Individual | Arnold, Patrick John |
Kelburn Wellington New Zealand |
13 Dec 2007 - 08 Oct 2015 |
Individual | Jackson, Quentin Mark |
20 Princes Street Upper Hutt New Zealand |
13 Dec 2007 - 11 Jan 2011 |
Entity | E 3 Bw Limited Shareholder NZBN: 9429033679280 Company Number: 1897209 |
11 Jan 2011 - 28 Oct 2015 | |
Individual | Pedreschi, Silvana |
20 Princes Street Upper Hutt New Zealand |
13 Dec 2007 - 11 Jan 2011 |
Entity | Ecubed Building Workshop Limited Shareholder NZBN: 9429033679280 Company Number: 1897209 |
11 Jan 2011 - 28 Oct 2015 | |
Entity | Horrocks Hampton Trustee Company Limited Shareholder NZBN: 9429036129737 Company Number: 1275705 |
13 Dec 2007 - 22 Oct 2009 | |
Individual | James, Paul Steven |
Pukerua Bay Porirua, Wellington New Zealand |
16 Mar 2010 - 08 Oct 2015 |
Individual | Fullbrook, David |
Titirangi Auckland |
20 Feb 2007 - 11 Dec 2007 |
Individual | Doo, Andrea |
Hamilton East |
13 Dec 2007 - 22 Oct 2009 |
Individual | Fullbrook, Karen Jane |
Titirangi Auckland |
20 Feb 2007 - 11 Dec 2007 |
Individual | Hamid, Daniel James |
Terrace End Palmerston North New Zealand |
13 Dec 2007 - 08 Oct 2015 |
Entity | Ecubed Building Workshop Limited Shareholder NZBN: 9429033679280 Company Number: 1897209 |
11 Jan 2011 - 28 Oct 2015 | |
Individual | Doo, Jay Robert |
Greenhithe Auckland |
13 Dec 2007 - 22 Oct 2009 |
Individual | James, Claire Elizabeth |
Pukerua Bay Porirua, Wellington New Zealand |
16 Mar 2010 - 08 Oct 2015 |
Mark Alexander Kessner - Director
Appointment date: 11 Dec 2007
Address: Piha, 0772 New Zealand
Address used since 01 Sep 2020
Address: Piha, Auckland, 0772 New Zealand
Address used since 12 Nov 2015
Conor Fullbrook - Director
Appointment date: 19 Jun 2015
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 01 Sep 2020
Address: 26 Fleet Street, Eden Terrace, Auckland, 1021 New Zealand
Address used since 12 Nov 2015
Eric Remi Dronet - Director
Appointment date: 07 Nov 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Sep 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Nov 2018
Jonathan David Fullbrook - Director
Appointment date: 09 Dec 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 26 Sep 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Dec 2021
Simon George Galea - Director
Appointment date: 25 Jan 2022
Address: Avondale, Auckland, 0600 New Zealand
Address used since 25 Jan 2022
Adam Vietri - Director
Appointment date: 11 May 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 11 May 2022
David Fullbrook - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 11 May 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 20 Feb 2007
Patrick John Arnold - Director (Inactive)
Appointment date: 11 Dec 2007
Termination date: 07 Oct 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 Dec 2007
Paul Steven James - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 07 Oct 2015
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 20 Sep 2010
Jay Robert Doo - Director (Inactive)
Appointment date: 11 Dec 2007
Termination date: 15 May 2009
Address: Hamilton East, 3216 New Zealand
Address used since 10 Nov 2008
Francis Malcolm Clifford Coles - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 11 Dec 2007
Address: Rothesay Bay, Auckland,
Address used since 20 Feb 2007
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive