Shortcuts

Endace Limited

Type: NZ Limited Company (Ltd)
9429035368632
NZBN
1517930
Company Number
Registered
Company Status
Current address
Level 1, Building C
602 Great South Road
Auckland 1051
New Zealand
Physical & registered & service address used since 17 Jun 2019

Endace Limited was incorporated on 21 Jun 2004 and issued an NZBN of 9429035368632. The registered LTD company has been run by 25 directors: Stuart Timothy Wilson - an active director whose contract started on 28 Oct 2015,
Andrew Dean Harsant - an active director whose contract started on 28 Oct 2015,
Anthony M. - an inactive director whose contract started on 30 Apr 2015 and was terminated on 01 Nov 2015,
Ivy P. - an inactive director whose contract started on 30 Apr 2015 and was terminated on 01 Nov 2015,
Jeffrey B. - an inactive director whose contract started on 29 Jul 2013 and was terminated on 06 Jun 2015.
According to our information (last updated on 06 May 2024), this company registered 1 address: Level 1, Building C, 602 Great South Road, Auckland, 1051 (types include: physical, registered).
Until 17 Jun 2019, Endace Limited had been using Unit B, Ground Floor, Building 2, 660-670 Great South Road, Ellerslie, Auckland as their registered address.
A total of 7701036 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 7701036 shares are held by 1 entity, namely:
Echidna Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Unit B, Ground Floor, Building 2, 660-670 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 04 Apr 2016 to 17 Jun 2019

Address: Level 2 Building A, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 21 Dec 2015 to 04 Apr 2016

Address: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 19 Aug 2013 to 21 Dec 2015

Address: Level 2, Bldg A, The Millennium Bldg, Phase 2, 600 Great South Rd, Ellerslie, Auckland 1051 New Zealand

Physical & registered address used from 08 Oct 2008 to 19 Aug 2013

Address: Building 7, 17 Lambie Drive, Manukau City, Auckland

Registered address used from 25 Apr 2005 to 08 Oct 2008

Address: Building 7, 17 Lambie Drive, Manuaku City, Auckland

Physical address used from 25 Apr 2005 to 08 Oct 2008

Address: C/-endace Measurement Systems Ltd, Level 1, 13 Ronwood Ave, Manukau

Registered address used from 23 Feb 2005 to 25 Apr 2005

Address: C/-endace Measurement Systems Ltd, Level 1, 13 Ronwood Ave, Manukau City, Auckland

Physical address used from 23 Feb 2005 to 25 Apr 2005

Address: C/-endace Measurement Systems Ltd, Level 1, 13 Ronwwod Ave, Manuaku City, Auckland

Physical & registered address used from 21 Jun 2004 to 23 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 7701036

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7701036
Entity (NZ Limited Company) Echidna Limited
Shareholder NZBN: 9429041936450
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thanki, Prem St Andrews
Hamilton 2001
Individual Mitchell, Claire Marjorie Howick
Auckland
Individual Johnson, Kevin Murray Manukau
Auckland
Individual Deakin, Christopher Gerald London Sw6 2ua
United Kingdom
Individual Arieli, Tom Noam Auckland

New Zealand
Individual Blackham, Anthony John Remuera
Auckland

New Zealand
Individual Riley, Jenny Remuera
Auckland 1005

New Zealand
Individual Beretta, Paula Ellerslie
Auckland 1051

New Zealand
Individual Searle, Mark John Cambridge
Individual Davis, Gail Manukau
Auckland

New Zealand
Entity Richardson Trustee Limited
Shareholder NZBN: 9429034957875
Company Number: 1599764
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Individual Wilson, Iain Battersea
London Sw11 1ds, United Kingdom
Individual Graham, David John Lehar Devonport
Auckland
0644
New Zealand
Individual Brough, Andrew Epworth, Doncaster
South Yorkshire Dn9 1lb, United Kingdom
Individual Ross, Cassandra Glenview
Hamilton

New Zealand
Individual Spooner, James Barry Hamilton
Individual France, Irene Stoke-on-trent
St2 9jw
Individual Hopkins, Christine Janet Epsom
Auckland

New Zealand
Individual Hopkins, Neil Muir Epsom
Auckland
Individual Deri, Luca 56010, Nodica (pi)
Italy
Individual Dods, Dawson David
New Zealand
Individual Richardson, Neil Andrew Hamilton

New Zealand
Individual Knowles, Ross James Castor Bay
Auckland

New Zealand
Individual Arieli, Tom Noam Auckland

New Zealand
Individual Arieli, Joshua Remuera, Auckland

New Zealand
Individual Hinton, Mark London, N2 0ps, England
Individual Johnson, Victor Hamilton
Individual Parkinson, Georgina Margaret Suzanne 8 Howe St
Auckland
Individual Davis, Stella Stafford St17 0pn
United Kingdom
Individual Ramanan, Srividhya Melville
Hamilton
Individual Tan Chin-turingen, Jennifer Grandview
Hamilton

New Zealand
Individual Osborne, Khim Choo Liverpool, L25 6dg
England
Individual Arieli, Ron Auckland

New Zealand
Individual Arieli, Ron Auckland

New Zealand
Individual Pellett, Sian Brookby
Auckland

New Zealand
Individual Pellett, Cade Brookby
Auckland

New Zealand
Individual Simon, Ann Juliet Bateman Saffron Walden
Essex Cb11 3ug, United Kingdom
Individual Hurd, Jason 410 Brookby Rd
Brookby, Auckland
Individual Neumegen, Peter Carl Epsom
Auckland
Individual Graham, Ian David Greenwood Devonport
Auckland
0644
New Zealand
Entity El Dorado Research Ventures Limited
Shareholder NZBN: 9429030439351
Company Number: 4116578
Entity One Braemar Capital Limited
Shareholder NZBN: 9429036160709
Company Number: 1270400
Entity Coretex Nz Limited
Shareholder NZBN: 9429038657276
Company Number: 637024
Individual Millan, Joanna Frances
Individual Hopkins, James Michael Epsom
Auckland

New Zealand
Individual Cook, Victor Howard Cleeve, Bristol
Bs49 4nl, United Kingdom
Individual Deri, Luca Nodica (pi)
Italy
Individual Miller, Robert Alexander Gavin Douglas Balerno
Midlothian Eh14 7js, United Kingdom
Individual O'boyle, Michael Kensington
Nsw 2033, Australia
Individual Kahi, Jennifer Marie Glenfield
Auckland

New Zealand
Entity Madje Nominees Limited
Shareholder NZBN: 9429034618868
Company Number: 1674595
Other Nethawk Oyj
Entity Cooper Aitken Trustees Limited
Shareholder NZBN: 9429037059828
Company Number: 1105435
Individual Deakin, Ronald Egerton Trevor Brighton
East Sussex Bn2 3hb, United Kingdom
Individual Leith, Mitchell Rd 1
Kamo
0185
New Zealand
Individual Wright, Helen Catherine London Sw3 4tb
United Kingdom
Individual Wallwork, Jerry Brookby
Auckland

New Zealand
Individual Fielden, John Roger Morris Bristol, Bs16 1eu, England
Individual Wallwork, Denise Suzanne Brookby
Auckland

New Zealand
Individual Pellett, Selwyn Lyall Brookby
Auckland

New Zealand
Individual Deri, Luca Nodica (pi)
Italy
Individual Hickey, Ian Patrick Sarsfield Pakuranga
Auckland

New Zealand
Individual Beverley, Frank Clifford
Individual Simpson, Francene Monique Mt Roskill
Auckland

New Zealand
Individual Hunt, Darran Hamilton
Individual Anstey, Denyse Marie Noel 26 New Street
Canterbury, Ct2 8au
Individual Johansen, Paul Christopher Howick
Auckland
Individual Rattray, Timothy John Howick
Auckland
Individual Scott, John Philip Henry Schomberg Td1 3pu, United Kingdom
Individual Mclauchlan, Mark Epsom
Auckland

New Zealand
Other Td Direct Investing Nominees (europe) Ltd
Entity Coretex Nz Limited
Shareholder NZBN: 9429038657276
Company Number: 637024
Individual Meyer, David Hugh
Individual Ebdon, Michael 24 Claremont Grove, Exmouth
Devon, Ex8 2jw
Individual Arieli, Miriam Auckland

New Zealand
Individual Sanders, Raymond Wayne Albany
Auckland

New Zealand
Individual Nertney, Paul Anthony
Individual Wallwork, Eunice Sirene Nolly Brookby
Auckland

New Zealand
Individual Sharp, Gerard Hamilton
Individual Wallwork, Brent Paul Whitford
Auckland

New Zealand
Individual Lim, Yan Li #06-32
Singapore 650243
Individual Johnson, Cheryl Jennifer Manukau
Auckland
Individual Jackson, Barbara Lincs Pe21 9hr
England
Individual Dickson, Averill Jane Grey Lynn
Auckland

New Zealand
Individual Milligan, Heath Rd2 Omokoroa
Tauranga 3172

New Zealand
Individual Bhutta, Piara Ram
Individual Collins, Christopher Northfield, Birmingham
West Midlands, B31 1rh, United Kingdom
Individual Shaw, Elizabeth Northallerton
North Yorkshire, Dl7 0rr
Individual Dickson, James Fairfield Wills Grey Lynn
Auckland

New Zealand
Individual Evans, Norman Gilbert Wattle Downs
Manurewa, Auckland
Individual Earl, David William Mt Roskill
Auckland
Entity Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Individual Beesley, Alfred Ernest
Individual Green, Marilyn
Individual Boyde, Geoffrey Callin
Individual Lee, Raymond James
Individual Montrose, Wendell Johnstone
Individual Wilson, Stuart Timothy Huntington
Hamilton
3210
New Zealand
Individual Cowan, Alan Banbridge, Co Down
Bt32 4ra, England
Individual Logan, Charles Anderson Dockpark House, Nithbank
Dumfries Dg1 2rz, United Kingdom
Individual Valintine, Frances Deborah Whitford
Auckland

New Zealand
Individual Mcmahon, John Arthur Berkeley, Ca 94704
Usa
Individual Graham, Stephen Francis Lehar Devonport
Auckland
0644
New Zealand
Individual Leith, Hilton James Whangarei

New Zealand
Individual Skeates, Graeme Hayward Ponsonby
Auckland
Individual Riley, Michael Desmond Remuera, Auckland 1005
Individual Walley, John Leonard Redcliffs
Christchurch

New Zealand
Individual Rowan, Mark Derrick Ranulph London
W25nt, United Kingdom
Individual Knowles, Susan Mary Castor Bay
Auckland

New Zealand
Entity El Dorado Research Ventures Limited
Shareholder NZBN: 9429030439351
Company Number: 4116578
Individual Lehar-graham, Mary Agnes Devonport
Auckland
0644
New Zealand
Other Emulex International Limited
Other Capita Irg Trustees (nominees) Limited
Individual Richardson, Neil Andrew Hamilton
Individual Davis, William John Manukau
Auckland

New Zealand
Individual Murray, George Malcolm Edinburgh Eh4 3eb
United Kingdom
Individual Pellett, Kylie Brookby
Auckland
Individual France, Irene St2 9jw, England
Entity Vulcan Trustee Co (2007) Limited
Shareholder NZBN: 9429033430751
Company Number: 1936952
Other Null - Ms Sylvia Pearl Grunshaw Tre Acct
Other Null - Zoe Grunshaw Tre Account
Other Null - Michael Berg Esq Ctrst Acct
Other Null - The Lord Rathcavan
Other Null - Capita Irg Trustees (nominees) Limited
Other Null - Td Direct Investing Nominees (europe) Ltd
Other Null - Emulex International Limited
Other Null - Emulex Isle Of Man Base Company
Other Null - Emulex Ireland Company
Individual Hopkins, Lucy Jane Epsom
Auckland

New Zealand
Entity Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Entity Madje Nominees Limited
Shareholder NZBN: 9429034618868
Company Number: 1674595
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Individual Miller, David Hamilton Rd2
Individual Owen, John Richard
Other The Lord Rathcavan
Other Emulex Ireland Company
Individual Fleming, Timothy Keith Epsom
Auckland
Individual Beighton, James Kt19 7dl, England
Individual Beretta, Joby Ellerslie
Auckland 1051

New Zealand
Other Null - Nethawk Oyj
Individual Weston, David Andrew South Norwood
London Se25 4rx, United Kingdom
Entity Vulcan Trustee Co (2007) Limited
Shareholder NZBN: 9429033430751
Company Number: 1936952
Individual Parkinson, Denis Allan 8 Howe St
Auckland
Other Zoe Grunshaw Tre Account
Other Ms Sylvia Pearl Grunshaw Tre Acct
Other Michael Berg Esq Ctrst Acct
Entity One Braemar Capital Limited
Shareholder NZBN: 9429036160709
Company Number: 1270400
Entity Cooper Aitken Trustees Limited
Shareholder NZBN: 9429037059828
Company Number: 1105435
Entity Richardson Trustee Limited
Shareholder NZBN: 9429034957875
Company Number: 1599764
Other Emulex Isle Of Man Base Company

Ultimate Holding Company

21 Jul 1991
Effective Date
Echidna Limited
Name
Ltd
Type
5782190
Ultimate Holding Company Number
NZ
Country of origin
Level 5, 4 Graham Street
Auckland 1010
New Zealand
Address
Directors

Stuart Timothy Wilson - Director

Appointment date: 28 Oct 2015

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 28 Oct 2015

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 21 Mar 2018


Andrew Dean Harsant - Director

Appointment date: 28 Oct 2015

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 04 Dec 2019

Address: Rd 1, Howick, 2571 New Zealand

Address used since 13 Sep 2016

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 21 Mar 2018


Anthony M. - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 01 Nov 2015

Address: Los Altos, Ca, 94022 United States

Address used since 30 Apr 2015


Ivy P. - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 01 Nov 2015

Address: Los Altos, Ca, 94024 United States

Address used since 30 Apr 2015


Jeffrey B. - Director (Inactive)

Appointment date: 29 Jul 2013

Termination date: 06 Jun 2015

Address: Ladera Ranch, California, 92694 United States

Address used since 29 Jul 2013


Shaun W. - Director (Inactive)

Appointment date: 29 Jul 2013

Termination date: 06 Jun 2015

Address: Laguna Niguel, California, 92677 United States

Address used since 29 Jul 2013


Susan B. - Director (Inactive)

Appointment date: 09 Aug 2013

Termination date: 06 Jun 2015

Address: Laguna Beach, California, 92651 United States

Address used since 09 Aug 2013


Kyle W. - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 06 Jun 2015

Address: Huntington Beach, California, 92648 United States

Address used since 14 Mar 2014


Paul H. - Director (Inactive)

Appointment date: 02 Sep 2014

Termination date: 06 Jun 2015

Address: Mission Viejo, Ca, 92692 United States

Address used since 02 Sep 2014


Randall W. - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 01 Oct 2014

Address: Costa Mesa, Ca, 96926 United States

Address used since 27 Feb 2013


Michael R. - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 31 Dec 2013

Address: Laguna Niguel, Ca, 92977 United States

Address used since 27 Feb 2013


David V. - Director (Inactive)

Appointment date: 09 Aug 2013

Termination date: 31 Dec 2013

Address: Yorba Linda, California, 92886 United States

Address used since 09 Aug 2013


James M. - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 29 Jul 2013

Address: Laguna Niguel, Ca, 92677 United States

Address used since 27 Feb 2013


John Philip Henry Schomberg Scott - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 02 Mar 2013

Address: Td1 3pu, United Kingdom,

Address used since 12 Apr 2010


Mark Derrick Ranulph Rowan - Director (Inactive)

Appointment date: 09 Jun 2005

Termination date: 02 Mar 2013

Address: London, W2 5nt, United Kingdom,

Address used since 01 Aug 2005


Ian David Greenwood Graham - Director (Inactive)

Appointment date: 21 Jun 2004

Termination date: 26 Feb 2013

Address: Devonport, Auckland, 0644 New Zealand

Address used since 15 Feb 2012


Michael Desmond Riley - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 26 Feb 2013

Address: Remuera, Auckland 1005,

Address used since 05 Oct 2009


Mark Terrence Giles - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 26 Feb 2013

Address: Devonport, North Shore City, Auckland 0624,

Address used since 22 Mar 2010


Clayton Gordon Wakefield - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 26 Feb 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2011


Simon W. - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 26 Feb 2013

Address: Scotts Valley, California, CA 95066 United States

Address used since 01 Jun 2012


Neil Muir Hopkins - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 31 Jan 2011

Address: Epsom, Auckland 1023,

Address used since 05 Oct 2009


Selwyn Lyall Pellett - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 01 Nov 2010

Address: Brookby, Auckland, 2576 New Zealand

Address used since 22 Sep 2004


Andrew Lark - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 01 Aug 2008

Address: Los Gatos, Ca 95030, Usa,

Address used since 12 Dec 2006


Neil Andrew Richardson - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 08 Jun 2005

Address: Hamilton,

Address used since 22 Sep 2004


Claire Mitchell - Director (Inactive)

Appointment date: 08 Dec 2004

Termination date: 01 Jun 2005

Address: Howick, Auckland,

Address used since 13 Apr 2005

Nearby companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Myhome Nz Limited
600 Gt South Road

Easy Driver Limited
Level 1, Building B