Eroc Technology Limited was launched on 05 Aug 1996 and issued an NZBN of 9429038266461. This registered LTD company has been run by 6 directors: Shane Andrew Mercer - an active director whose contract began on 05 Aug 1996,
Henry James Page - an inactive director whose contract began on 14 Feb 2013 and was terminated on 15 Sep 2016,
Richard Palmer - an inactive director whose contract began on 01 Jan 2013 and was terminated on 18 Jan 2016,
Mircel Van Der Walt - an inactive director whose contract began on 05 Aug 1996 and was terminated on 20 Aug 2000,
Richard John Alder - an inactive director whose contract began on 05 Aug 1996 and was terminated on 20 Aug 2000.
As stated in BizDb's information (updated on 02 Mar 2024), the company registered 1 address: 17 The Layline, Whitby, Porirua, 5024 (type: registered, service).
Until 20 Mar 2017, Eroc Technology Limited had been using Level 1, Nzx Centre, 11 Cable Street, Wellington as their registered address.
BizDb identified previous names used by the company: from 08 Nov 2002 to 18 Jan 2016 they were called Core Technology Limited, from 07 Aug 2000 to 08 Nov 2002 they were called Core Technology Consulting Limited and from 05 Aug 1996 to 07 Aug 2000 they were called Neurohome Limited.
A total of 18390 shares are allocated to 10 groups (18 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Blue Chilli Nominees Pty Ltd (an other) located at Nsw postcode 2022.
The 2nd group consists of 1 shareholder, holds 0.65% shares (exactly 120 shares) and includes
Woods, Christopher Paul - located at Paraparaumu Beach, Paraparaumu.
The third share allotment (865 shares, 4.7%) belongs to 3 entities, namely:
Page, Henry James, located at Paraparaumu Beach, Paraparaumu (an individual),
Mercer, Shane, located at Haymarket, Nsw (an individual),
Tmf Trustee Services (Creo) Limited, located at Wellington (an entity).
Previous addresses
Address #1: Level 1, Nzx Centre, 11 Cable Street, Wellington New Zealand
Registered & physical address used from 15 Oct 2005 to 20 Mar 2017
Address #2: Level 3, 55 Cuba Street, Wellington
Physical & registered address used from 19 Mar 2003 to 15 Oct 2005
Address #3: Unit 13, 19 Arthur Street, Wellington
Physical & registered address used from 13 May 2002 to 19 Mar 2003
Address #4: 9 Ellwood Place, Churton Park, Wellington
Registered address used from 11 Apr 2000 to 13 May 2002
Address #5: 9 Ellwood Place, Churton Park, Wellington
Physical address used from 27 Sep 1999 to 27 Sep 1999
Address #6: Unit 13, 9 Arthur Street, Wellington
Physical address used from 27 Sep 1999 to 13 May 2002
Address #7: 9 Ellwood Place, Churton Park, Wellington
Registered address used from 27 Sep 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 18390
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Other (Other) | Blue Chilli Nominees Pty Ltd |
Nsw 2022 Australia |
15 Aug 2011 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Woods, Christopher Paul |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
13 Aug 2011 - |
Shares Allocation #3 Number of Shares: 865 | |||
Individual | Page, Henry James |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
06 Apr 2011 - |
Individual | Mercer, Shane |
Haymarket, Nsw 2000 Australia |
15 May 2006 - |
Entity (NZ Limited Company) | Tmf Trustee Services (creo) Limited Shareholder NZBN: 9429031457996 |
Wellington 6011 New Zealand |
06 Apr 2011 - |
Shares Allocation #4 Number of Shares: 865 | |||
Individual | Page, Henry James |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
06 Apr 2011 - |
Individual | Page, Tracy Michelle |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
06 Apr 2011 - |
Entity (NZ Limited Company) | Tmf Trustee Services (2009) Limited Shareholder NZBN: 9429032388312 |
Wellington Central Wellington 6011 New Zealand |
06 Apr 2011 - |
Shares Allocation #5 Number of Shares: 15670 | |||
Individual | Mercer, Shane |
Haymarket, Nsw 2000 Australia |
15 May 2006 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Feutz, Janice Lorraine |
Churton Park Wellington 6037 New Zealand |
13 Aug 2011 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Julian, Robert Murray |
Castor Bay Auckland 0620 New Zealand |
13 Aug 2011 - |
Shares Allocation #8 Number of Shares: 120 | |||
Individual | Goodier, Stephen William |
Eastbourne Lower Hutt 5013 New Zealand |
13 Aug 2011 - |
Shares Allocation #9 Number of Shares: 200 | |||
Individual | Boon, John Maxim |
Rd 1 Greytown 5794 New Zealand |
13 Aug 2011 - |
Shares Allocation #10 Number of Shares: 150 | |||
Individual | Morton, John Shadlow |
Takapuna Auckland 0622 New Zealand |
29 Sep 2012 - |
Individual | Sergeant, Sheena Louise |
Mission Bay Auckland 1071 New Zealand |
29 Sep 2012 - |
Individual | Sergeant, Michelle Claire |
Mission Bay Auckland 1071 New Zealand |
29 Sep 2012 - |
Individual | Sergeant, Christina Leigh |
Mission Bay Auckland 1071 New Zealand |
29 Sep 2012 - |
Individual | Sergeant, Thomas Clive |
Mission Bay Auckland 1071 New Zealand |
29 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Ross Keith |
South Melbourne, Vic 3205 Australia |
13 Aug 2011 - 15 Aug 2011 |
Individual | Schooling, Nicola Frances |
South Melbourne, Vic 3205 Australia |
13 Aug 2011 - 15 Aug 2011 |
Individual | Mcintyre, Robert Lester |
Awapuni Palmerston North 4412 New Zealand |
13 Aug 2011 - 03 Mar 2014 |
Individual | Sergeant, Clive |
Mission Bay Auckland 1071 New Zealand |
29 Sep 2012 - 01 Oct 2012 |
Entity | Core Technology Holdings Limited Shareholder NZBN: 9429038825804 Company Number: 595076 |
05 Aug 1996 - 15 May 2006 | |
Individual | Page, Harry |
Whitby Wellington New Zealand |
15 May 2006 - 06 Apr 2011 |
Entity | Core Technology Holdings Limited Shareholder NZBN: 9429038825804 Company Number: 595076 |
05 Aug 1996 - 15 May 2006 | |
Individual | Duxfield, Paul |
Churton Park Wellington |
15 May 2006 - 15 May 2006 |
Shane Andrew Mercer - Director
Appointment date: 05 Aug 1996
ASIC Name: Move Up Pty Ltd
Address: Zetland, Nsw, 2017 Australia
Address used since 01 Aug 2023
Address: Haymarket, 2000, 2000 Australia
Address used since 31 Mar 2023
Address: Porirua, Wellington, 5024 New Zealand
Address used since 19 May 2015
Henry James Page - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 15 Sep 2016
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Mar 2014
Richard Palmer - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 18 Jan 2016
Address: Chelmer, Brisbane, 4068 Australia
Address used since 31 Jul 2014
Mircel Van Der Walt - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 20 Aug 2000
Address: Pakaranga, Auckland,
Address used since 05 Aug 1996
Richard John Alder - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 20 Aug 2000
Address: Bucklands Beach, Auckland,
Address used since 05 Aug 1996
Paul Laurence Duxfield - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 20 Aug 2000
Address: Churton Park, Wellington,
Address used since 05 Aug 1996
Craiva Global Limited
8 Tombane Terrace
Borough Limited
8 Tombane Terrace
Schematics Limited
6 Tombane Terrace
Open Home Foundation International Trust
44 Halladale Road
Fancy Dress Hire Limited
34 Halladale Road
Owen Residential Limited
32 Halladale Rd