Shortcuts

Endace Fulfilment And Logistics Limited

Type: NZ Limited Company (Ltd)
9429035921837
NZBN
1335012
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 Fulfilment and Logistics Limited, a registered company, was launched on 18 Jun 2003. 9429035921837 is the New Zealand Business Number it was issued. This company has been managed by 20 directors: Stuart Timothy Wilson - an active director whose contract began on 28 Oct 2015,
Andrew Dean Harsant - an active director whose contract began on 28 Oct 2015,
Ivy P. - an inactive director whose contract began on 30 Apr 2015 and was terminated on 01 Nov 2015,
Anthony M. - an inactive director whose contract began on 30 Apr 2015 and was terminated on 01 Nov 2015,
Susan B. - an inactive director whose contract began on 04 Jun 2013 and was terminated on 06 Jun 2015.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Level 1, Building C, 602 Great South Road, Auckland, 1051 (types include: physical, registered).
Endace Fulfilment and Logistics Limited had been using Unit B Ground Floor, Building 2, 660-670 Great South Road, Ellerslie, Auckland as their registered address up until 17 Jun 2019.
Previous aliases used by this company, as we established at BizDb, included: from 18 Jun 2003 to 25 Jul 2011 they were called Endace Uk Holdings Limited.
One entity owns all company shares (exactly 1000 shares) - Endace Measurement Systems Limited - located at 1051, 602 Great South Road, Auckland.

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

Registered & physical 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

Registered & physical address used from 08 Oct 2008 to 19 Aug 2013

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

Physical & registered address used from 25 Apr 2005 to 08 Oct 2008

Address: Level 1, 13 Ronwood Ave, Manukau, Auckland

Registered & physical address used from 10 May 2004 to 25 Apr 2005

Address: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton

Physical & registered address used from 18 Jun 2003 to 10 May 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Endace Measurement Systems Limited
Shareholder NZBN: 9429036545957
602 Great South Road
Auckland
1051
New Zealand

Ultimate Holding Company

Echidna Limited
Name
Ltd
Type
5782190
Ultimate Holding Company Number
NZ
Country of origin
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Address
Directors

Stuart Timothy Wilson - Director

Appointment date: 28 Oct 2015

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 21 Mar 2018

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 28 Oct 2015


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, Whitford, 2571 New Zealand

Address used since 21 Mar 2018

Address: Rd 1, Howick, 2571 New Zealand

Address used since 13 Sep 2016


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


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


Susan B. - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 06 Jun 2015

Address: Laguna Beach, Ca, 92651 United States

Address used since 04 Jun 2013


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


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 Jun 2014

Termination date: 06 Jun 2015

Address: Mission Viejo, Ca, 92692 United States

Address used since 02 Jun 2014


Randall W. - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 01 Oct 2014

Address: Costa Mesa, Ca, 92626 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, 92677 United States

Address used since 27 Feb 2013


David V. - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 31 Dec 2013

Address: Yorba Linda, Ca, 92886 United States

Address used since 04 Jun 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


Jeffrey B. - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 29 Jul 2013

Address: Ladera Ranch, Ca, 92694 United States

Address used since 04 Jun 2013


Ian David Greenwood Graham - Director (Inactive)

Appointment date: 04 May 2005

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


Neil Muir Hopkins - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 31 Jan 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Oct 2009


Selwyn Lyall Pellett - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 01 Nov 2010

Address: Brookby, Auckland 2576,

Address used since 05 Oct 2009


Claire Marjorie Mitchell - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 01 Jun 2006

Address: Howick, Auckland,

Address used since 04 May 2005


Neil Andrew Richardson - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 08 Jun 2005

Address: Hamilton,

Address used since 04 May 2005

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace