Shortcuts

The Ecn Group Limited

Type: NZ Limited Company (Ltd)
9429038269387
NZBN
819260
Company Number
Registered
Company Status
Current address
Suite 7.02, Level 7, Building 5, Central Park Corporate Centre
666 Great South Road, Ellerslie
Auckland 1061
New Zealand
Registered & physical & service address used since 20 Oct 2021

The Ecn Group Limited was started on 26 Jul 1996 and issued a New Zealand Business Number of 9429038269387. The registered LTD company has been supervised by 20 directors: Beng Yu Ch'ng - an active director whose contract started on 13 Aug 2012,
Brian Joseph Roche - an inactive director whose contract started on 18 Jan 2010 and was terminated on 16 Aug 2012,
Sophie Haslem - an inactive director whose contract started on 16 Dec 2010 and was terminated on 13 Aug 2012,
Justine Gay Smyth - an inactive director whose contract started on 17 Sep 2010 and was terminated on 31 Dec 2010,
Stephen William Henry - an inactive director whose contract started on 26 Jun 2008 and was terminated on 16 Dec 2010.
According to our data (last updated on 01 May 2024), the company registered 1 address: Suite 7.02, Level 7, Building 5, Central Park Corporate Centre, 666 Great South Road, Ellerslie, Auckland, 1061 (type: registered, physical).
Until 20 Oct 2021, The Ecn Group Limited had been using Level 3, 110 Symonds Street, Auckland as their registered address.
BizDb found old names for the company: from 26 Jul 1996 to 29 Jul 2004 they were called The Electronic Commerce Network Limited.
A total of 3389556 shares are allocated to 1 group (1 sole shareholder). In the first group, 3389556 shares are held by 1 entity, namely:
B2Be Nz Pty Limited (an entity) located at 666 Great South Road, Ellerslie, Auckland postcode 1061.

Addresses

Previous addresses

Address: Level 3, 110 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 May 2019 to 20 Oct 2021

Address: Level 1, 110 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Dec 2014 to 07 May 2019

Address: Level 4, 5 Whitaker Place, Auckland, 1010 New Zealand

Physical & registered address used from 08 Nov 2013 to 03 Dec 2014

Address: Level 4, 290 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Aug 2012 to 08 Nov 2013

Address: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered & physical address used from 28 Oct 2011 to 24 Aug 2012

Address: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington New Zealand

Registered & physical address used from 07 Apr 2003 to 28 Oct 2011

Address: Level 11, Radio New Zealand House, 155 The Terrace, Wellington

Physical address used from 19 Jun 2001 to 07 Apr 2003

Address: The Electronic Commerce Network Ltd, Level 4 Pakpal House, 5 Whitaker Place, Auckland

Physical address used from 19 Jun 2001 to 19 Jun 2001

Address: Porter Wigglesworth & Grayburn, Level 14 Tower 2, 55-65 Shortland Street, Auckland

Registered address used from 10 Nov 2000 to 07 Apr 2003

Address: Horwath & Co, Level 10, 70 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 10 Nov 2000

Address: Central Park, 666 Great South Road, Penrose, Auckland

Physical address used from 05 Sep 1997 to 05 Sep 1997

Address: Porter Wigglesworth & Grayburn, Level 14 Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 05 Sep 1997 to 19 Jun 2001

Address: Horwath & Co, Level 10, 70 Shortland Street, Auckland

Registered address used from 05 Sep 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 3389556

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3389556
Entity (NZ Limited Company) B2be Nz Pty Limited
Shareholder NZBN: 9429032895971
666 Great South Road, Ellerslie
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Entity New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Directors

Beng Yu Ch'ng - Director

Appointment date: 13 Aug 2012

ASIC Name: B2be Pty. Ltd.

Address: South Melbourne, Victoria, 3205 Australia

Address used since 13 Aug 2012

Address: South Melbourne, Melbourne, 3205 Australia

Address: South Melbourne, Melbourne, 3205 Australia


Brian Joseph Roche - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 16 Aug 2012

Address: Khandallah, Wellington 6035,

Address used since 18 Jan 2010


Sophie Haslem - Director (Inactive)

Appointment date: 16 Dec 2010

Termination date: 13 Aug 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Dec 2010


Justine Gay Smyth - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 31 Dec 2010

Address: Milford, North Shore City, 0620 New Zealand

Address used since 17 Sep 2010


Stephen William Henry - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 16 Dec 2010

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 26 Jun 2008


Jacqui Denise Cleland - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 17 Sep 2010

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 30 Aug 2010


Ian Samuel Knowles - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 18 Jan 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2009


Peter Martin Schuyt - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 01 Sep 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Aug 2003


John Richard Allen - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 01 Jul 2009

Address: Wadestown, Wellington,

Address used since 26 Jun 2003


Alexander Mackenzie Smith - Director (Inactive)

Appointment date: 26 Jul 1996

Termination date: 05 Nov 2004

Address: Royal Oak, Auckland,

Address used since 26 Jul 1996


Michael Robert Day - Director (Inactive)

Appointment date: 26 Jul 1996

Termination date: 05 Nov 2004

Address: St Heliers, Auckland,

Address used since 26 Jul 1996


Cindy Lora Mitchener - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 05 Nov 2004

Address: St Marys Bay, Auckland,

Address used since 01 Aug 2003


Maarten Laurens Wevers - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 28 May 2004

Address: Northland, Wellington,

Address used since 01 Aug 2003


Paul Vesey Robinson - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 31 Jul 2003

Address: Plimmerton,

Address used since 01 Apr 1999


Mohamed Nazir Awan - Director (Inactive)

Appointment date: 06 Nov 2002

Termination date: 31 Jul 2003

Address: Wadestown, Wellington,

Address used since 06 Nov 2002


Maarten Laurens Wevers - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 31 Jul 2003

Address: Northland, Wellington,

Address used since 01 May 2003


Bruce William Heesterman - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 31 Jul 2003

Address: Seatoun Heights, Wellington,

Address used since 01 May 2003


Ross Lambert Baker - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 01 May 2003

Address: Khandallah, Wellington,

Address used since 01 Apr 1999


David Edward Skinner - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 01 Nov 2002

Address: Seatoun, Wellington,

Address used since 01 Apr 1999


Michael Desmond Stobbs - Director (Inactive)

Appointment date: 26 Jul 1996

Termination date: 01 Apr 1999

Address: Nothcote, Auckland,

Address used since 26 Jul 1996