Ecp Limited, a registered company, was launched on 21 Jan 1997. 9429038167676 is the NZBN it was issued. "Chemical wholesaling nec" (ANZSIC F332315) is how the company is classified. This company has been managed by 3 directors: Nigel Hunter Russell - an active director whose contract began on 21 Jan 1997,
Tony Francis Masters - an active director whose contract began on 21 Jan 1997,
Lucas Tony Lindsay - an active director whose contract began on 01 Apr 2023.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: Po Box 301274, Albany, Auckland, 0752 (types include: postal, office).
Ecp Limited had been using 112 Bush Road, Rosedale, Auckland as their registered address up until 04 May 2017.
Past names used by the company, as we established at BizDb, included: from 21 Jan 1997 to 17 Aug 2006 they were called Ehp - Allchem Limited.
A total of 200 shares are allocated to 6 shareholders (5 groups). The first group is comprised of 49 shares (24.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (25 per cent). Lastly there is the third share allotment (99 shares 49.5 per cent) made up of 2 entities.
Principal place of activity
5/36 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 14 Dec 2012 to 04 May 2017
Address #2: C/-nobilo & Co, Unit 5/36 William Pickering Drive, Albany New Zealand
Registered & physical address used from 10 May 2004 to 14 Dec 2012
Address #3: C/- Mcdonald Reid Ltd - Accountants, Level 5, 5-7 Kingdon Street, Newmarket, Auckland
Physical & registered address used from 30 Jun 2003 to 10 May 2004
Address #4: 1 Tizard Road, Birkenhead, Auckland
Registered address used from 11 Apr 2000 to 30 Jun 2003
Address #5: 1 Tizard Road, Birkenhead, Auckland
Physical address used from 22 Jan 1997 to 30 Jun 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Russell, Nigel Hunter |
Birkenhead Auckland |
09 Feb 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lindsay, Lucas Tony |
Chatswood Auckland 0626 New Zealand |
18 Apr 2023 - |
Shares Allocation #3 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Tony Masters Trustee Limited Shareholder NZBN: 9429051016128 |
Takapuna Auckland 0622 New Zealand |
18 Apr 2023 - |
Individual | Masters, Tony Francis |
Takapuna Auckland 0622 New Zealand |
09 Feb 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Masters, Tony Francis |
Takapuna Auckland 0622 New Zealand |
21 Jan 1997 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Russell, Nigel Hunter |
Birkenhead Auckland |
21 Jan 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Masters, Wendy |
Remuera Auckland |
21 Jan 1997 - 18 Apr 2023 |
Individual | Masters, Wendy |
Remuera Auckland |
21 Jan 1997 - 18 Apr 2023 |
Individual | Masters, Wendy |
Remuera Auckland |
21 Jan 1997 - 18 Apr 2023 |
Entity | Ms & Dh Trustee Limited Shareholder NZBN: 9429046642608 Company Number: 6738534 |
331 Rosedale Road, Albany Auckland 0632 New Zealand |
31 Oct 2018 - 18 Apr 2023 |
Individual | Masters, Wendy |
Remuera Auckland |
21 Jan 1997 - 18 Apr 2023 |
Individual | Sumpter, Michael Howard |
Milford Auckland New Zealand |
09 Feb 2006 - 31 Oct 2018 |
Individual | Lindsay, Glenys |
Birkenhead |
21 Jan 1997 - 15 Jul 2004 |
Individual | Sumpter, Michael Howard |
Milford Auckland New Zealand |
09 Feb 2006 - 31 Oct 2018 |
Nigel Hunter Russell - Director
Appointment date: 21 Jan 1997
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 21 Jan 1997
Tony Francis Masters - Director
Appointment date: 21 Jan 1997
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jan 1997
Lucas Tony Lindsay - Director
Appointment date: 01 Apr 2023
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Apr 2023
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive
Biochem Limited
40e William Pickering Drive
D C Rosser & Co Limited
Unit B, 14 Omega St
Gcp (new Zealand) Limited
Flat 9, 8c Henry Rose Place
Global Air And Water Limited
82 The Avenue
Ingredients Plus (nz) Limited
Suite B, Building B, 42 Tawa Drive
New Zealand Air And Water Limited
82 The Avenue