Shortcuts

Ecubed Building Workshop Limited

Type: NZ Limited Company (Ltd)
9429034736623
NZBN
1640726
Company Number
Registered
Company Status
090885901
GST Number
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Jun 2017
14 Akepiro Street
Mount Eden
Auckland 1024
New Zealand
Delivery & office address used since 29 Jun 2020
Po Box 91675
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 17 Jun 2021

Ecubed Building Workshop Limited, a registered company, was started on 02 Jun 2005. 9429034736623 is the New Zealand Business Number it was issued. This company has been supervised 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, our data contains detailed information about 1 address: Po Box 91675, Victoria Street West, Auckland, 1142 (types include: postal, delivery).
Ecubed Building Workshop Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address until 19 Jun 2017.
Previous aliases for the company, as we identified at BizDb, included: from 30 Jun 2005 to 16 Nov 2006 they were called Ecubed Building Workshop Limited, from 02 Jun 2005 to 30 Jun 2005 they were called E Cubed Engineering Energy & Environmental Limited.
A total of 1000 shares are allocated to 13 shareholders (8 groups). The first group is comprised of 90 shares (9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent). Finally the 3rd share allotment (90 shares 9 per cent) made up of 1 entity.

Addresses

Principal place of activity

14 Akepiro Street, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 28 Jun 2016 to 19 Jun 2017

Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 29 Oct 2008 to 19 Jun 2017

Address #3: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 29 Oct 2008 to 28 Jun 2016

Address #4: C/-paul Jackson & Associates Ltd., Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland

Physical & registered address used from 02 Jun 2005 to 29 Oct 2008

Contact info
64 09 3030007
17 Jun 2021 Phone
enquiries@e3bw.co.nz
17 Jun 2021 Email
www.e3bw.co.nz
29 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Entity (NZ Limited Company) Galea Trustees Limited
Shareholder NZBN: 9429049121377
New Lynn
Waitakere, Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Dronet Hampton Management Limited
Shareholder NZBN: 9429047033016
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 90
Director Vietri, Adam Stonefields
Auckland
1072
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Fullbrook, Jonathan David Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Beaton, Samuel Paul Sandringham
Auckland
1025
New Zealand
Shares Allocation #5 Number of Shares: 260
Director Fullbrook, Conor Waiatarua
Auckland
0604
New Zealand
Individual Fullbrook, Susan June Waiatarua
Auckland
0604
New Zealand
Individual Russell, Carol Anne Berhampore
Wellington
6023
New Zealand
Shares Allocation #6 Number of Shares: 258
Individual Macdonald, Andrew Graeme Remuera
Auckland

New Zealand
Individual Viljoen, Viyonne Piha
0772
New Zealand
Individual Kessner, Mark Alexander Piha
0772
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Kessner, Mark Alexander Piha
Piha
0772
New Zealand
Shares Allocation #8 Number of Shares: 1
Director Dronet, Eric Remi Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fullbrook, Karen Jane Titirangi
Auckland
0604
New Zealand
Individual Fullbrook, David Titirangi
Auckland
0604
New Zealand
Individual Fullbrook, Karen Jane Titirangi
Auckland
0604
New Zealand
Individual James, Claire Elizabeth Pukerua Bay
Porirua, Wellington

New Zealand
Entity Ecubed Building Workshop Limited
Shareholder NZBN: 9429034736623
Company Number: 1640726
Individual Fullbrook, David Titirangi
Auckland
0604
New Zealand
Entity Horrocks Hampton Trustee Company Limited
Shareholder NZBN: 9429036129737
Company Number: 1275705
Individual Fullbrook, Karen Jane Titirangi
Auckland
0604
New Zealand
Entity Horrocks Hampton Trustee Company Limited
Shareholder NZBN: 9429036129737
Company Number: 1275705
Individual Hamid, Daniel James Terrace End
Palmerston North

New Zealand
Individual James, Paul Steven Pukerua Bay
Porirua, Wellington

New Zealand
Individual Fullbrook, Karen Jane Mount Eden
Auckland
1024
New Zealand
Individual Fullbrook, Karen Jane Titirangi
Auckland
0604
New Zealand
Individual Fullbrook, David Titirangi
Auckland
0604
New Zealand
Individual Fullbrook, David Mount Eden
Auckland
1024
New Zealand
Individual Fullbrook, David Titirangi
Auckland
0604
New Zealand
Entity Ecubed Building Workshop Limited
Shareholder NZBN: 9429034736623
Company Number: 1640726
Individual Doo, Jay Robert Hamilton East
Individual Doo, Jay Robert Hamilton East
Individual Pedreschi, Silvana 20 Princes Street
Upper Hutt

New Zealand
Entity Horrocks Hampton Trustee Company Limited
Shareholder NZBN: 9429036129737
Company Number: 1275705
Individual Francis Malcolm Clifford, Coles Rothesay Bay
Auckland
Individual Doo, Andrea Hamilton East 3126
Individual Doo, Andrea Greenhithe
Auckland
Individual Jackson, Quentin Mark 20 Princes Street
Upper Hutt

New Zealand
Other Null - The Coles Family Trust
Entity E 3 Bw Limited
Shareholder NZBN: 9429034736623
Company Number: 1640726
Other The Coles Family Trust
Entity E 3 Bw Limited
Shareholder NZBN: 9429034736623
Company Number: 1640726
Entity Horrocks Hampton Trustee Company Limited
Shareholder NZBN: 9429036129737
Company Number: 1275705
Individual Arnold, Patrick John Kelburn
Wellington

New Zealand
Directors

Mark Alexander Kessner - Director

Appointment date: 11 Dec 2007

Address: Piha, 0772 New Zealand

Address used since 17 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 2020

Address: Piha, New Lynn, 0772 New Zealand

Address used since 20 Jun 2016


Conor Fullbrook - Director

Appointment date: 19 Jun 2015

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 01 Jul 2020

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 01 Jul 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 2020

Address: 26 Fleet Street, Eden Terrace, Auckland, 1021 New Zealand

Address used since 20 Jun 2016


Eric Remi Dronet - Director

Appointment date: 07 Nov 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Jul 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 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 Jun 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: 02 Jun 2005

Termination date: 11 May 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 17 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jun 2005


Patrick John Arnold - Director (Inactive)

Appointment date: 11 Dec 2007

Termination date: 07 Oct 2015

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 08 Jul 2015


Paul James - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 07 Oct 2015

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Apr 2010


Jay Robert Doo - Director (Inactive)

Appointment date: 11 Dec 2007

Termination date: 15 May 2009

Address: Hamilton East,

Address used since 06 Nov 2008


Coles Francis Malcolm Clifford - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 11 Dec 2007

Address: Rothesay Bay, Auckland,

Address used since 02 Jun 2005

Nearby companies

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