Ecs Connections Limited, a registered company, was registered on 04 Jun 1998. 9429037832391 is the number it was issued. "Outplacement service" (business classification N721160) is how the company is classified. The company has been managed by 2 directors: Grant Burfield Langley - an active director whose contract started on 04 Jun 1998,
Faye Emily Langley - an inactive director whose contract started on 04 Jun 1998 and was terminated on 07 Aug 2003.
Last updated on 11 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: Devon Centre, Level 2/44 Liardet Street, New Plymouth Central, New Plymouth, 4310 (registered address),
Devon Centre, Level 2/44 Liardet Street, New Plymouth Central, New Plymouth, 4310 (physical address),
Devon Centre, Level 2/44 Liardet Street, New Plymouth Central, New Plymouth, 4310 (service address),
Devon Centre, Level 2/44 Liardet Street, New Plymouth Central, New Plymouth, 4310 (office address) among others.
Ecs Connections Limited had been using 44 Liardet Street, New Plymouth, New Plymouth as their registered address up until 11 Jul 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
Devon Centre, Level 2/44 Liardet Street, New Plymouth Central, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 44 Liardet Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 11 Apr 2022 to 11 Jul 2022
Address #2: 16 Puketotara Street, Highlands Park, New Plymouth, 4312 New Zealand
Physical & registered address used from 17 Aug 2007 to 11 Apr 2022
Address #3: 16 Puketotara Street, Highlands Park, New Plymouth
Physical & registered address used from 03 Sep 2004 to 17 Aug 2007
Address #4: 60 Heta Rd, New Plymouth
Physical address used from 21 Sep 2001 to 03 Sep 2004
Address #5: First Floor, Roebuck House, 4 Powderham Street, New Plymouth
Registered address used from 21 Sep 2001 to 03 Sep 2004
Address #6: First Floor, Roebuck House, 4 Powderham Street, New Plymouth
Physical address used from 21 Sep 2001 to 21 Sep 2001
Address #7: First Floor, Roebuck House, 4 Powderham Street, New Plymouth
Registered address used from 12 Apr 2000 to 21 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Langley, Faye Emily |
Highlands Park New Plymouth 4312 New Zealand |
04 Jun 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Langley, Grant Burfield |
Highlands Park New Plymouth 4312 New Zealand |
04 Jun 1998 - |
Grant Burfield Langley - Director
Appointment date: 04 Jun 1998
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 11 Aug 2007
Faye Emily Langley - Director (Inactive)
Appointment date: 04 Jun 1998
Termination date: 07 Aug 2003
Address: Highlands Park, New Plymouth,
Address used since 04 Jun 1998
Emigra Enterprises Limited
16 Puketotara Street
Scenic City Rod And Custom Club Incorporated
12 Puketotara Street
Briggs Furniture 2006 Limited
122b Heta Road
G J Choudary Limited
139 Heta Road
Lj & Ml Rentals Limited
32 Branch Road
Entremets Enterprise Limited
145 Heta Road
Careers By Design Limited
21 Garland Road
Castme Limited
26 Crummer Road
Dd Hire Limited
12 Takutai Avenue
Hanfico Limited
736 Papamoa Beach Road
Interlink Immigration Solutions Limited
10 Phillip Street