Endace Measurement Systems Limited, a registered company, was launched on 05 Apr 2002. 9429036545957 is the business number it was issued. This company has been run by 23 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,
Hock T. - 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,
Anthony M. - an inactive director whose contract started on 30 May 2015 and was terminated on 01 Nov 2015.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Level 1, Building C, 602 Great South Road, Auckland, 1051 (category: physical, registered).
Endace Measurement Systems Limited had been using Unit B, Ground Floor, Building 2, 660-670 Great South Road, Ellerslie, Auckland as their registered address up to 17 Jun 2019.
Former names used by the company, as we established at BizDb, included: from 05 Apr 2002 to 25 Sep 2002 they were named Week Fourteen Limited.
One entity owns all company shares (exactly 1000 shares) - Endace 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
Registered & physical 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, Manakau City, Auckland
Registered & physical address used from 25 Apr 2005 to 08 Oct 2008
Address: Level 1, 13 Ronwood Ave, Manukau, Auckland
Registered & physical address used from 04 Jun 2004 to 25 Apr 2005
Address: C/- Staples Rodway Waikato Limited, Cnr Victoria And London Streets, Wel House, 5th Floor, Hamilton
Registered & physical address used from 05 Apr 2002 to 04 Jun 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 Limited Shareholder NZBN: 9429035368632 |
602 Great South Road Auckland 1051 New Zealand |
29 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pellett, Selwyn Lyall |
Brookby Auckland |
05 Apr 2002 - 07 Oct 2004 |
Individual | Pellett, Selwyn Lyall |
Brookby Auckland |
05 Apr 2002 - 07 Oct 2004 |
Individual | Lehar-graham, Mary Agnes |
Hamilton |
05 Apr 2002 - 07 Oct 2004 |
Individual | Graham, Ian David Greenwood |
Hamilton |
05 Apr 2002 - 07 Oct 2004 |
Individual | Richardson, Neil Andrew |
Hamilton |
05 Apr 2002 - 07 Oct 2004 |
Individual | Earl, David William |
Mt Roskill Auckland |
05 Apr 2002 - 07 Oct 2004 |
Individual | Skeates, Graham |
Ponsonby Auckland |
05 Apr 2002 - 07 Oct 2004 |
Individual | Rattray, Timothy John |
Howick Auckland |
07 Oct 2004 - 07 Oct 2004 |
Individual | Micheel, Joerg Bert |
Hillcrest Hamilton |
05 Apr 2002 - 07 Oct 2004 |
Individual | Neumegen, Peter Carl |
Epsom Auckland |
05 Apr 2002 - 07 Oct 2004 |
Individual | Wallwork, Denise Suzanne |
Brookby Auckland |
05 Apr 2002 - 07 Oct 2004 |
Individual | Johnson, Cheryl Jennifer |
Manukau |
05 Apr 2002 - 07 Oct 2004 |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
05 Apr 2002 - 07 Oct 2004 | |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
05 Apr 2002 - 07 Oct 2004 | |
Individual | Johnson, Kevin Murray |
Manukau |
05 Apr 2002 - 07 Oct 2004 |
Ultimate Holding Company
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: Rd 1, Whitford, 2571 New Zealand
Address used since 21 Mar 2018
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
Hock T. - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 01 Nov 2015
Address: Gladwyne, Pennsylvania, 19035 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
Anthony M. - Director (Inactive)
Appointment date: 30 May 2015
Termination date: 01 Nov 2015
Address: Los Altos, Ca, 94022 United States
Address used since 30 May 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: 11 Dec 2002
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, 1050 New Zealand
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: 10 Apr 2002
Termination date: 01 Nov 2010
Address: Brookby, Auckland 2576,
Address used since 05 Oct 2009
Claire Marjorie Mitchell - Director (Inactive)
Appointment date: 08 Dec 2004
Termination date: 01 Jun 2006
Address: Howick, Auckland,
Address used since 08 Dec 2004
Neil Andrew Richardson - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 08 Jun 2005
Address: Hamilton,
Address used since 11 Dec 2002
Joerg Bert Micheel - Director (Inactive)
Appointment date: 03 Dec 2002
Termination date: 21 May 2004
Address: Hillcrest, Hamilton,
Address used since 03 Dec 2002
Jacqueline Ann Walker - Director (Inactive)
Appointment date: 05 Apr 2002
Termination date: 10 Apr 2002
Address: R D 4, Hamilton,
Address used since 05 Apr 2002
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