Ecentre Limited was incorporated on 13 Oct 2005 and issued a New Zealand Business Number of 9429034484074. This registered LTD company has been managed by 16 directors: Carolyn Dimond - an active director whose contract began on 17 Jan 2018,
Carolyn Ruth Dimond - an active director whose contract began on 17 Jan 2018,
Daniel Peter Carlisle - an active director whose contract began on 14 Feb 2023,
Gavin John Clark - an inactive director whose contract began on 04 Sep 2019 and was terminated on 13 Feb 2023,
Theodore Eugene Zorn - an inactive director whose contract began on 22 Feb 2013 and was terminated on 04 Sep 2019.
According to our data (updated on 01 Apr 2024), this company registered 1 address: Tennent Drive, Massey University, Palmerston North, 4410 (category: physical, service).
Until 18 Jun 2020, Ecentre Limited had been using Gate 5, Oaklands Road, Massey University, Albany, Auckland, New Zealand, Auckland as their physical address.
BizDb found past names for this company: from 13 Oct 2005 to 09 Aug 2011 they were called E-Centre Limited.
A total of 150000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 150000 shares are held by 1 entity, namely:
Massey Ventures Limited (an entity) located at Tiritea Campus, Tennent Drive, Palmerston North. Ecentre Limited has been categorised as "University operation" (ANZSIC P810220).
Principal place of activity
Tennent Drive, Palmerston North, 4442 New Zealand
Previous addresses
Address #1: Gate 5, Oaklands Road, Massey University, Albany, Auckland, New Zealand, Auckland, 0632 New Zealand
Physical & registered address used from 28 Jun 2019 to 18 Jun 2020
Address #2: Tennent Drive, Palmerston North, 4442 New Zealand
Registered address used from 14 Jul 2016 to 28 Jun 2019
Address #3: Tennent Drive, Palmerston North New Zealand
Physical address used from 10 Oct 2006 to 28 Jun 2019
Address #4: Tennent Drive, Palmerston North New Zealand
Registered address used from 10 Oct 2006 to 14 Jul 2016
Address #5: C/-cooper Rapley, 240 Broadway Avenue, Palmerston North
Registered & physical address used from 13 Oct 2005 to 10 Oct 2006
Basic Financial info
Total number of Shares: 150000
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Entity (NZ Limited Company) | Massey Ventures Limited Shareholder NZBN: 9429035804260 |
Tiritea Campus Tennent Drive, Palmerston North |
03 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Roger Michael |
Palmerston North |
13 Oct 2005 - 27 Jun 2010 |
Ultimate Holding Company
Carolyn Dimond - Director
Appointment date: 17 Jan 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 17 Jan 2018
Carolyn Ruth Dimond - Director
Appointment date: 17 Jan 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 17 Jan 2018
Daniel Peter Carlisle - Director
Appointment date: 14 Feb 2023
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 14 Feb 2023
Gavin John Clark - Director (Inactive)
Appointment date: 04 Sep 2019
Termination date: 13 Feb 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 25 Jul 2022
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 04 Sep 2019
Theodore Eugene Zorn - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 04 Sep 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 22 Feb 2013
Giselle Margaret Byrnes - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 03 Jul 2019
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Nov 2017
Wayne Robert Anthony Skerten - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 11 Dec 2017
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Oct 2013
Brigid Heywood - Director (Inactive)
Appointment date: 29 Jan 2015
Termination date: 30 Aug 2016
Address: Tennant Drive, Palmerston North, 4774 New Zealand
Address used since 29 Jan 2015
Brian Dale Armstrong - Director (Inactive)
Appointment date: 19 May 2009
Termination date: 31 Mar 2015
Address: Rd 3, Albany, New Zealand
Address used since 24 Jun 2013
Mark William Cleaver - Director (Inactive)
Appointment date: 28 Jul 2010
Termination date: 29 Jan 2015
Address: West End, Palmerston North, 4410 New Zealand
Address used since 28 Jul 2010
Terry Allen - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 01 Jan 2014
Address: Campbell's Bay, Auckland, New Zealand
Address used since 29 May 2013
Mark Jeffries - Director (Inactive)
Appointment date: 03 Oct 2006
Termination date: 01 Aug 2012
Address: Manly Beach, Whangaparaoa,
Address used since 03 Oct 2006
John Kenneth Raine - Director (Inactive)
Appointment date: 03 Oct 2006
Termination date: 28 Jul 2010
Address: Auckland, 0632 New Zealand
Address used since 03 Oct 2006
Dennis George Row - Director (Inactive)
Appointment date: 03 Oct 2006
Termination date: 19 May 2009
Address: Takapuna, Auckland,
Address used since 03 Oct 2006
June Ngahiwi Mccabe - Director (Inactive)
Appointment date: 03 Oct 2006
Termination date: 19 May 2009
Address: St Marys Bay, Auckland,
Address used since 03 Oct 2006
Roger Michael Kennedy - Director (Inactive)
Appointment date: 13 Oct 2005
Termination date: 03 Oct 2006
Address: Palmerston North,
Address used since 13 Oct 2005
The Turitea Child Care Centre Incorporated
C/o Agresearch Grasslands
Longshotdew Limited
91 Camp Road
Biscaya Holdings Limited
85 Camp Road
Haworth Property Trust Limited
56 Honore Drive
English Mentors Limited
Count On Us Ltd
Knowledge Matters Limited
21 Versailles Street
Milestone Management Services Limited
3 Clara Anne Grove
New Paradigm Solutions Limited
195 Ruapehu Drive
Psw Nominees Limited
53 Dawson Street
S & C Devine Company Limited
13 Mission Street