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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Weatherburn, Jo-anne |
Northcote Point Auckland 0627 New Zealand |
31 Oct 2005 - |
Individual | Weatherburn, Ken Russell |
Northcote Point Auckland 0627 New Zealand |
25 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Richard George |
Okura Auckland New Zealand |
31 Oct 2005 - 10 Aug 2010 |
Individual | Lynne, Katherine Anne |
Okura Auckland |
25 Jul 2003 - 10 Aug 2010 |
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
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