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.
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
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 | Period |
---|---|---|---|
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 |
13 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Post Limited Shareholder NZBN: 9429039700766 Company Number: 315766 |
26 Jul 1996 - 13 Aug 2012 | |
Entity | New Zealand Post Limited Shareholder NZBN: 9429039700766 Company Number: 315766 |
26 Jul 1996 - 13 Aug 2012 |
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
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street