Endace Technology Limited was registered on 09 May 2001 and issued an NZBN of 9429036915057. The registered LTD company has been supervised by 23 directors: Stuart Wilson - an active director whose contract started on 04 Sep 2014,
Andrew Dean Harsant - an active director whose contract started on 28 Oct 2015,
Anthony M. - 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,
Susan B. - an inactive director whose contract started on 04 Jun 2013 and was terminated on 06 Jun 2015.
According to BizDb's information (last updated on 22 Apr 2024), this company filed 1 address: Level 1, Building C, 602 Great South Road, Auckland, 1051 (category: registered, physical).
Until 17 Jun 2019, Endace Technology Limited had been using Unit B, Ground Floor, Building 2, 660 - 670 Great South Road, Ellerslie, Auckland as their physical address.
BizDb found old names for this company: from 20 Jun 2001 to 30 Apr 2002 they were called Endace Measurement Systems Limited, from 09 May 2001 to 20 Jun 2001 they were called Espeed Monitoring Systems Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Endace Limited (an entity) located at 602 Great South Road, Auckland postcode 1051.
Previous addresses
Address: Unit B, Ground Floor, Building 2, 660 - 670 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered 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, Manakau City, Auckland
Registered & physical address used from 23 Apr 2005 to 08 Oct 2008
Address: Level 1, 13 Ronwood Ave, Manukau City, Auckland
Physical & registered address used from 22 Apr 2004 to 23 Apr 2005
Address: C/o Norris Ward Mckinnon, 7th Floor Wel, Energy House, Cnr London And Victoria, Streets, Hamilton
Physical & registered address used from 09 May 2001 to 22 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 06 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 |
01 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Waikatolink Limited Shareholder NZBN: 9429038786242 Company Number: 606943 |
09 May 2001 - 01 Mar 2005 | |
Individual | Richardson, Neil Andrew |
Hamilton |
09 May 2001 - 01 Mar 2005 |
Individual | Graham, Ian David Greenwood |
Hamilton |
09 May 2001 - 01 Mar 2005 |
Individual | Pellett, Selwyn Lyall |
Brookby Auckland |
09 May 2001 - 01 Mar 2005 |
Individual | Lehar-graham, Mary Agnes |
Hamilton |
09 May 2001 - 01 Mar 2005 |
Individual | Richardson, Neil Andrew |
Hamilton |
09 May 2001 - 01 Mar 2005 |
Individual | Wallwork, Denise Suzanne |
Brookby Auckland |
09 May 2001 - 01 Mar 2005 |
Individual | Skeates, Graeme |
Epsom Auckland |
09 May 2001 - 01 Mar 2005 |
Entity | Waikatolink Limited Shareholder NZBN: 9429038786242 Company Number: 606943 |
09 May 2001 - 01 Mar 2005 | |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
09 May 2001 - 01 Mar 2005 | |
Individual | Graham, Ian David Greenwood |
Hamilton |
09 May 2001 - 01 Mar 2005 |
Individual | Pellett, Selwyn Lyall |
Brookby Auckland |
09 May 2001 - 01 Mar 2005 |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
09 May 2001 - 01 Mar 2005 | |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
09 May 2001 - 01 Mar 2005 | |
Individual | Micheel, Joerg Bert |
Hillcrest Hamilton |
09 May 2001 - 01 Mar 2005 |
Ultimate Holding Company
Stuart Wilson - Director
Appointment date: 04 Sep 2014
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 21 Mar 2018
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 04 Sep 2014
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, Howick, 2571 New Zealand
Address used since 13 Sep 2016
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 21 Mar 2018
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
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
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
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
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
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
Michael Desmond Riley - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 04 Sep 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Sep 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
Randall W. - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 11 Sep 2013
Address: Costa Mesa, Ca, 92626 United States
Address used since 27 Feb 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: 09 May 2001
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 Lyle Pellett - Director (Inactive)
Appointment date: 19 Sep 2001
Termination date: 01 Nov 2010
Address: Brookby, Auckland, 2576 New Zealand
Address used since 19 Sep 2001
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: 09 May 2001
Termination date: 08 Jun 2005
Address: Hamilton,
Address used since 09 May 2001
Gary Peter Betteridge - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 03 Aug 2004
Address: Flagstaff, Hamilton,
Address used since 19 Feb 2002
Gary Peter Petterridge - Director (Inactive)
Appointment date: 18 Feb 2002
Termination date: 26 Feb 2003
Address: Flagstaff, Hamilton,
Address used since 18 Feb 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