Shortcuts

Endace Technology Limited

Type: NZ Limited Company (Ltd)
9429036915057
NZBN
1135982
Company Number
Registered
Company Status
Current address
Level 1, Building C
602 Great South Road
Auckland 1051
New Zealand
Registered & physical & service address used since 17 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Endace Limited
Shareholder NZBN: 9429035368632
602 Great South Road
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waikatolink Limited
Shareholder NZBN: 9429038786242
Company Number: 606943
Individual Richardson, Neil Andrew Hamilton
Individual Graham, Ian David Greenwood Hamilton
Individual Pellett, Selwyn Lyall Brookby
Auckland
Individual Lehar-graham, Mary Agnes Hamilton
Individual Richardson, Neil Andrew Hamilton
Individual Wallwork, Denise Suzanne Brookby
Auckland
Individual Skeates, Graeme Epsom
Auckland
Entity Waikatolink Limited
Shareholder NZBN: 9429038786242
Company Number: 606943
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Individual Graham, Ian David Greenwood Hamilton
Individual Pellett, Selwyn Lyall Brookby
Auckland
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Individual Micheel, Joerg Bert Hillcrest
Hamilton

Ultimate Holding Company

31 Oct 2015
Effective Date
Echidna Limited
Name
Ltd
Type
5782190
Ultimate Holding Company Number
NZ
Country of origin
Level 12, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

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