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.
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
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 | Period |
---|---|---|---|
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 |
18 Jun 2003 - |
Ultimate Holding Company
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
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