Shortcuts

Eroc Technology Limited

Type: NZ Limited Company (Ltd)
9429038266461
NZBN
820123
Company Number
Registered
Company Status
Current address
8 Tombane Terrace
Papakowhai
Porirua 5024
New Zealand
Registered & physical & service address used since 20 Mar 2017
17 The Layline
Whitby
Porirua 5024
New Zealand
Registered & service address used since 12 Apr 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Other (Other) Blue Chilli Nominees Pty Ltd Nsw
2022
Australia
Shares Allocation #2 Number of Shares: 120
Individual Woods, Christopher Paul Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 865
Individual Page, Henry James Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Mercer, Shane Haymarket, Nsw
2000
Australia
Entity (NZ Limited Company) Tmf Trustee Services (creo) Limited
Shareholder NZBN: 9429031457996
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 865
Individual Page, Henry James Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Page, Tracy Michelle Paraparaumu Beach
Paraparaumu
5032
New Zealand
Entity (NZ Limited Company) Tmf Trustee Services (2009) Limited
Shareholder NZBN: 9429032388312
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 15670
Individual Mercer, Shane Haymarket, Nsw
2000
Australia
Shares Allocation #6 Number of Shares: 100
Individual Feutz, Janice Lorraine Churton Park
Wellington
6037
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Julian, Robert Murray Castor Bay
Auckland
0620
New Zealand
Shares Allocation #8 Number of Shares: 120
Individual Goodier, Stephen William Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #9 Number of Shares: 200
Individual Boon, John Maxim Rd 1
Greytown
5794
New Zealand
Shares Allocation #10 Number of Shares: 150
Individual Morton, John Shadlow Takapuna
Auckland
0622
New Zealand
Individual Sergeant, Sheena Louise Mission Bay
Auckland
1071
New Zealand
Individual Sergeant, Michelle Claire Mission Bay
Auckland
1071
New Zealand
Individual Sergeant, Christina Leigh Mission Bay
Auckland
1071
New Zealand
Individual Sergeant, Thomas Clive Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Ross Keith South Melbourne, Vic
3205
Australia
Individual Schooling, Nicola Frances South Melbourne, Vic
3205
Australia
Individual Mcintyre, Robert Lester Awapuni
Palmerston North
4412
New Zealand
Individual Sergeant, Clive Mission Bay
Auckland
1071
New Zealand
Entity Core Technology Holdings Limited
Shareholder NZBN: 9429038825804
Company Number: 595076
Individual Page, Harry Whitby
Wellington

New Zealand
Entity Core Technology Holdings Limited
Shareholder NZBN: 9429038825804
Company Number: 595076
Individual Duxfield, Paul Churton Park
Wellington
Directors

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

Nearby companies

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