Shortcuts

Ecom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038382345
NZBN
707943
Company Number
Registered
Company Status
Current address
29 Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Registered & physical & service address used since 24 Mar 2021

Ecom New Zealand Limited, a registered company, was started on 15 Jan 1996. 9429038382345 is the number it was issued. This company has been managed by 3 directors: Aaron Martin Cornelius - an active director whose contract started on 15 Jan 1996,
Larry John Smith - an inactive director whose contract started on 15 Jan 1996 and was terminated on 17 Jun 2016,
Philip Norman Dowling - an inactive director whose contract started on 15 Jan 1996 and was terminated on 27 Jun 1997.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 29 Ponsonby Road, Grey Lynn, Auckland, 1011 (types include: registered, physical).
Ecom New Zealand Limited had been using Level 7, Ecom House 3 Ferncroft St, Grafton, Auckland as their physical address up until 24 Mar 2021.
Other names used by the company, as we identified at BizDb, included: from 30 Jan 1996 to 21 Sep 1999 they were named Imaging New Zealand Limited, from 15 Jan 1996 to 30 Jan 1996 they were named Imaging Limited.
A single entity owns all company shares (exactly 39999 shares) - Piqnic Inc Limited - located at 1011, Huntly, Huntly.

Addresses

Previous addresses

Address: Level 7, Ecom House 3 Ferncroft St, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2016 to 24 Mar 2021

Address: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 28 Jun 2016 to 04 Jul 2016

Address: Level Two, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 20 May 2010 to 28 Jun 2016

Address: Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 20 May 2010 to 28 Jun 2016

Address: C/-gibson And Associates Ltd, Level 2, 408 Khyber Pass Road, Newmarket, Auckland

Registered & physical address used from 31 May 2004 to 20 May 2010

Address: C/- 1st Floor, 435 Khyber Pass Road, Newmarket, Auckland

Physical & registered address used from 15 Jan 1996 to 31 May 2004

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 39999
Entity (NZ Limited Company) Piqnic Inc Limited
Shareholder NZBN: 9429042413172
Huntly
Huntly
3700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cornelius, Aaron Martin Grey Lynn
Auckland
1011
New Zealand
Individual Cornelius, David Anthony Remuera
Auckland
Individual Oliveira, Luciana Parnell
Auckland
Individual Cornelius, Aaron Martin Grey Lynn
Auckland
1011
New Zealand
Individual Smith, Larry As Trustee In The Larry Smith F/t Remuera
Auckland
Individual Cornelius, Aaron Martin Remuera
Auckland
Individual Smith, Larry John Parnell
Auckland 1052

New Zealand
Directors

Aaron Martin Cornelius - Director

Appointment date: 15 Jan 1996

Address: Grey Lynn, Auckland, 1011 New Zealand

Address used since 16 Mar 2021

Address: St Marys May, Auckland, 1011 New Zealand

Address used since 30 May 2016


Larry John Smith - Director (Inactive)

Appointment date: 15 Jan 1996

Termination date: 17 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 May 2016


Philip Norman Dowling - Director (Inactive)

Appointment date: 15 Jan 1996

Termination date: 27 Jun 1997

Address: Remuera, Auckland 5,

Address used since 15 Jan 1996

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street