Shortcuts

Ecu Worldwide New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037575526
NZBN
961469
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I529931
Industry classification code
Freight Brokerage Service Including Goods Handling
Industry classification description
Current address
Level 1, Vtr House
24 Manukau Road, Epsom
Auckland New Zealand
Physical & service address used since 15 Sep 2005
First Floor, Vtr House, 24 Manukau Road
Auckland 1003
New Zealand
Registered address used since 15 Sep 2005
Level 1, Vtr House
24 Manukau Road, Epsom
Auckland 1023
New Zealand
Postal address used since 18 Sep 2019

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.

Addresses

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

Contact info
ecuworldwide.com
18 Sep 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Ecuhold Nv

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kauzlarick, Kay Maree Milford
Auckland
Other Integrity Pacific Pty Limited
Individual Evans, Lance John Titirangi
Auckland
Other Null - Integrity Pacific Pty Limited
Director Alexander Martin Standfield Epsom
Auckland
1023
New Zealand
Individual Standfield, Alexander Martin Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

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

Similar companies

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