Shortcuts

Ecr Properties Limited

Type: NZ Limited Company (Ltd)
9429035856375
NZBN
1358100
Company Number
Registered
Company Status
Current address
29 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 05 Sep 2014

Ecr Properties Limited, a registered company, was started on 25 Jul 2003. 9429035856375 is the NZ business number it was issued. This company has been run by 2 directors: Ken Russell Weatherburn - an active director whose contract began on 25 Jul 2003,
Katherine Anne Lynne - an inactive director whose contract began on 25 Jul 2003 and was terminated on 01 Apr 2010.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 29 Northcroft Street, Takapuna, Auckland, 0622 (category: registered, physical).
Ecr Properties Limited had been using Flat 1, 3 Des Swann Drive, Takapuna, Auckland as their physical address up to 05 Sep 2014.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Weatherburn, Jo-Anne (an individual) located at Northcote Point, Auckland postcode 0627,
Weatherburn, Ken Russell (an individual) located at Northcote Point, Auckland postcode 0627.

Addresses

Previous addresses

Address: Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 New Zealand

Physical address used from 24 Dec 2013 to 05 Sep 2014

Address: Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 New Zealand

Registered address used from 23 Dec 2013 to 05 Sep 2014

Address: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 18 Jun 2012 to 23 Dec 2013

Address: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand

Physical address used from 18 Jun 2012 to 24 Dec 2013

Address: Suite 1, 24 Scarborough Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Nov 2010 to 18 Jun 2012

Address: 32 Summer Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 18 Aug 2010 to 24 Nov 2010

Address: 194a Queen St, Northcote, Auckland New Zealand

Physical & registered address used from 20 Nov 2009 to 18 Aug 2010

Address: 42 Vaughans Road, Okura, North Shore

Registered address used from 21 Sep 2006 to 20 Nov 2009

Address: 42 Vaughans Road, Okura, Auckland

Physical address used from 07 Nov 2005 to 20 Nov 2009

Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu, Auckland West

Physical address used from 24 Aug 2005 to 07 Nov 2005

Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu, Auckland West

Registered address used from 27 May 2005 to 21 Sep 2006

Address: 42 Vaughans Road, Okura, Auckland

Physical address used from 27 May 2005 to 24 Aug 2005

Address: Hayes Knight, Parnell House, 470 Parnell Road, Parnell, Auckland

Registered & physical address used from 25 Jul 2003 to 27 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Weatherburn, Jo-anne Northcote Point
Auckland
0627
New Zealand
Individual Weatherburn, Ken Russell Northcote Point
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Richard George Okura
Auckland

New Zealand
Individual Lynne, Katherine Anne Okura
Auckland
Directors

Ken Russell Weatherburn - Director

Appointment date: 25 Jul 2003

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 25 Jul 2003


Katherine Anne Lynne - Director (Inactive)

Appointment date: 25 Jul 2003

Termination date: 01 Apr 2010

Address: Okura, Auckland,

Address used since 25 Jul 2003

Nearby companies

Aaip Limited
29 Northcroft Street

Pharmbio Pty Limited
29 Northcroft Street

Keith Bunyan Trustee Limited
29 Northcroft Street

Zubi Limited
29 Northcroft Street

African Timber Products Limited
29 Northcroft Street

Dragon Homes Limited
29 Northcroft Street