Ec Mercedez Limited, a registered company, was launched on 04 Oct 2001. 9429036757404 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Emil Tolich - an active director whose contract started on 04 Oct 2001,
Chaminda Wickramasinghe - an active director whose contract started on 04 Oct 2001.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 (types include: registered, physical).
Ec Mercedez Limited had been using Level 1, 35 Robert Street, Whangarei as their registered address until 21 Feb 2019.
More names used by this company, as we established at BizDb, included: from 04 Oct 2001 to 05 Oct 2001 they were named Ec Mercedes Limited.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 49 shares (49%). Lastly the next share allotment (49 shares 49%) made up of 2 entities.
Previous addresses
Address #1: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered address used from 07 Jan 2019 to 21 Feb 2019
Address #2: Suite 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 04 Mar 2015 to 21 Apr 2015
Address #3: Suite 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 04 Mar 2015 to 07 Jan 2019
Address #4: 11a Tawari Street, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 10 Nov 2014 to 04 Mar 2015
Address #5: 11a Tawari Street, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 05 Nov 2014 to 04 Mar 2015
Address #6: 183 Hobson Street, Auckland Cbd, Auckland 1010 New Zealand
Physical address used from 04 Nov 2009 to 05 Nov 2014
Address #7: 183 Hobson Street, Auckland Cbd, Auckland 1010 New Zealand
Registered address used from 04 Nov 2009 to 10 Nov 2014
Address #8: 183 Hobson Street, Auckland City, Auckland 1001
Physical & registered address used from 29 Nov 2004 to 04 Nov 2009
Address #9: 183 Hobson Street, Newton, Auckland
Physical & registered address used from 30 Jul 2004 to 29 Nov 2004
Address #10: 27 Edinburgh Street, Newton, Auckland
Physical & registered address used from 04 Oct 2001 to 30 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wickramasinghe, Chaminda |
Birkenhead Auckland 0626 New Zealand |
04 Oct 2001 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Zastava Trustee Limited Shareholder NZBN: 9429034070208 |
Albany Auckland 0632 New Zealand |
04 Jul 2006 - |
Individual | Tolich, Emil |
Rd 1 Waimauku 0881 New Zealand |
04 Oct 2001 - |
Shares Allocation #3 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Parkhill Trustee Limited Shareholder NZBN: 9429034070284 |
Albany Auckland 0632 New Zealand |
04 Jul 2006 - |
Individual | Wickramasinghe, Chaminda |
Birkenhead Auckland 0626 New Zealand |
04 Oct 2001 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tolich, Emil |
Rd 1 Waimauku 0881 New Zealand |
04 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tolich, Ivo |
Mt Albert Auckland |
04 Oct 2001 - 18 Mar 2015 |
Emil Tolich - Director
Appointment date: 04 Oct 2001
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 13 Apr 2015
Chaminda Wickramasinghe - Director
Appointment date: 04 Oct 2001
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Apr 2015
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
Sun & Liu Limited
47 Barbados Drive
4 Our Kids
70 Paul Matthews Road
Privilege New Zealand Limited
68c Paul Mathew Drive