Ecu Worldwide New Zealand Limited, a registered company, was started on 20 May 1999. 9429037575526 is the NZ business identifier it was issued. "Freight brokerage service including goods handling" (ANZSIC I529931) is how the company is classified. This company has been supervised by 14 directors: Simon Sachu - an active director whose contract started on 25 Feb 2020,
Tony Naumoff - an active director whose contract started on 27 Mar 2020,
Kerry Anne Nemeth - an inactive director whose contract started on 01 Jan 2020 and was terminated on 27 Mar 2020,
Udaya Kumar Shetty - an inactive director whose contract started on 01 Oct 2014 and was terminated on 25 Feb 2020,
Gavin John Armstrong - an inactive director whose contract started on 11 Feb 2015 and was terminated on 01 Jan 2020.
Updated on 07 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: Level 1, Vtr House, 24 Manukau Road, Epsom, Auckland, 1023 (postal address),
First Floor, Vtr House, 24 Manukau Road, Auckland, 1003 (registered address),
Level 1, Vtr House, 24 Manukau Road, Epsom, Auckland (physical address),
Level 1, Vtr House, 24 Manukau Road, Epsom, Auckland (service address) among others.
Ecu Worldwide New Zealand Limited had been using C/- Cpl Accountants Ltd, First Floor, Vtr House, 24 Manukauy Road, Auckland 1003 as their physical address up until 15 Sep 2005.
Past names used by the company, as we managed to find at BizDb, included: from 20 May 1999 to 26 Feb 2016 they were named Ecu Line Nz Limited.
Previous addresses
Address #1: C/- Cpl Accountants Ltd, First Floor, Vtr House, 24 Manukauy Road, Auckland 1003
Physical address used from 05 Sep 2005 to 15 Sep 2005
Address #2: C/- Cpl Accountants Ltd, First Floor, Vtr House, 24 Manukau Road, Auckland 1003
Registered address used from 05 Sep 2005 to 15 Sep 2005
Address #3: C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland
Physical & registered address used from 22 Nov 2004 to 05 Sep 2005
Address #4: Level 4, Strategic Media House, 115-165 The Strand, Parnell, Auckland
Registered address used from 12 Apr 2000 to 22 Nov 2004
Address #5: 115 Cook Street, Auckland
Physical address used from 20 May 1999 to 20 May 1999
Address #6: Level 4, 155-165 The Strand, Parnell, Auckland
Physical address used from 20 May 1999 to 22 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ecuhold Nv | 15 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kauzlarick, Kay Maree |
Milford Auckland |
20 May 1999 - 15 Nov 2004 |
Other | Integrity Pacific Pty Limited | 26 Aug 2005 - 03 May 2012 | |
Individual | Evans, Lance John |
Titirangi Auckland |
04 Mar 2004 - 04 Mar 2004 |
Other | Null - Integrity Pacific Pty Limited | 26 Aug 2005 - 03 May 2012 | |
Director | Alexander Martin Standfield |
Epsom Auckland 1023 New Zealand |
03 May 2012 - 25 Oct 2013 |
Individual | Standfield, Alexander Martin |
Epsom Auckland 1023 New Zealand |
03 May 2012 - 25 Oct 2013 |
Simon Sachu - Director
Appointment date: 25 Feb 2020
Address: 84 Pok Fu Lam Rd, Pok Fu Lam, Hong Kong SAR China
Address used since 25 Feb 2020
Tony Naumoff - Director
Appointment date: 27 Mar 2020
ASIC Name: Ecu Worldwide Australia Pty Ltd
Address: Tullamarine, Victoria, 3043 Australia
Address: Bangor, Nsw, 2234 Australia
Address used since 27 Mar 2020
Kerry Anne Nemeth - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 27 Mar 2020
ASIC Name: Ecu Worldwide Australia Pty Ltd
Address: Sunbury Victoria, 3429 Australia
Address used since 01 Jan 2020
Address: Tullamarine, Victoria, 3043 Australia
Udaya Kumar Shetty - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 25 Feb 2020
Address: Andheri, East Mumbai, 400059 India
Address used since 01 Oct 2014
Gavin John Armstrong - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 01 Jan 2020
ASIC Name: Ecu-line Australia Pty Ltd
Address: Tullamarine, Victoria, 3043 Australia
Address: Northcote, Victoria, 3070 Australia
Address used since 11 Feb 2015
Address: Tullamarine, Victoria, 3043 Australia
Murray Dominic Bowden - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 13 Sep 2016
ASIC Name: Ecu-line Australia Pty Ltd
Address: Tullamarine, Victoria, 3043 Australia
Address: Strathmore, Victoria, 3041 Australia
Address used since 11 Feb 2015
Address: Tullamarine, Victoria, 3043 Australia
Jatin Jayantial Chokshi - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 31 Mar 2015
Address: Haji Bapu Road, Malad (e) Mubai, India
Address used since 25 Feb 2013
Alexander Martin Standfield - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 11 Feb 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jan 2012
Kris De Witte - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 01 Oct 2014
Address: Miami, Florida 33176, Usa,
Address used since 28 Mar 2008
Shashi Kiran Shetty - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 20 Feb 2013
Address: Nargis Dutt Road, Pali Hill, Bandra (west), Mumbai, India,
Address used since 28 Mar 2008
Marc Van Looveren - Director (Inactive)
Appointment date: 08 Oct 2004
Termination date: 15 Aug 2005
Address: 19, 2180 Ekeren, Belgium,
Address used since 08 Oct 2004
Raymond Van Achteren - Director (Inactive)
Appointment date: 08 Oct 2004
Termination date: 15 Aug 2005
Address: 49, 2160 Wommelgem, Belgium,
Address used since 08 Oct 2004
Kay Maree Grapengiesser - Director (Inactive)
Appointment date: 20 May 1999
Termination date: 08 Oct 2004
Address: Milford, Auckland,
Address used since 18 Nov 2002
Lance John Evans - Director (Inactive)
Appointment date: 20 May 1999
Termination date: 05 Dec 2003
Address: Titirangi, Auckland,
Address used since 18 Nov 2002
The New Zealand Company Limited
Flat 4i, 118 Gladstone Road
Mpjr Orthopaedics Limited
Flat 3i, 118 Gladstone Road
M. J. Jordan Limited
Flat 2k, 118 Gladstone Road
Gladstone Management (2014) Limited
Flat 4e, 118 Gladstone Road
The Dark Horse Trust
5i-118 Gladstone Road
Metrix Imports Limited
Metrix Building, 155 The Strand
Ace Global Logistics Limited
Unit 9, 22a Kalmia Street
Bdp International (new Zealand) Pty Limited
Lvl. 2, 90 Symonds St
Horizon Shipbrokers Limited
Unit 2
L & K Holdings Limited
Flat 4, 27 Rutland Road
March Logistics (nz) Limited
Level 1, 6 Como Street
Otex International Limited
3/46 Monteith Cresent