Ec Credit Control (Nz) Limited, a registered company, was launched on 30 Jun 1994. 9429038642623 is the NZ business number it was issued. This company has been run by 23 directors: Matthew John Harrison - an active director whose contract started on 12 Nov 2012,
Grant Baker - an active director whose contract started on 26 Aug 2013,
Todd William Hunter - an active director whose contract started on 30 Jun 2022,
Paul Anthony Byrnes - an inactive director whose contract started on 22 Feb 2006 and was terminated on 18 Feb 2022,
John James Gosney - an inactive director whose contract started on 28 May 2008 and was terminated on 14 Sep 2016.
Last updated on 17 Apr 2024, our database contains detailed information about 4 addresses the company uses, specifically: 70 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
70 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
70 Shortland Street, Auckland Central, Auckland, 1010 (service address),
P O Box 1232, Shortland Street, Auckland, 1140 (postal address) among others.
Ec Credit Control (Nz) Limited had been using Level 8, 34 Shortland Street, Auckland as their physical address up to 30 Oct 2019.
Other names for the company, as we established at BizDb, included: from 09 Dec 1994 to 07 Nov 2012 they were called Dorchester Capital Limited, from 30 Jun 1994 to 30 Jun 1994 they were called Chancellor Investments Limited and from 30 Jun 1994 to 09 Dec 1994 they were called D.p. Capital Limited.
One entity controls all company shares (exactly 3000100 shares) - Turners Automotive Group Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: 70 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 30 Oct 2019
Principal place of activity
Level 7, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 8, 34 Shortland Street, Auckland New Zealand
Physical & registered address used from 28 May 2008 to 30 Oct 2019
Address #2: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 03 Jul 2002 to 28 May 2008
Address #3: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 19 Apr 2002 to 28 May 2008
Address #4: Level 14, Tower 2, The Shortland Centre, 55-65 Shortland Str, Auckland
Registered address used from 29 Mar 1999 to 19 Apr 2002
Address #5: Level 14, Tower Two, Shortland Centre, 55-65 Shortland Street, Auckland
Physical address used from 18 Feb 1999 to 18 Feb 1999
Address #6: Level 11, The Shortland Centre, Tower 2, 55-65 Shortland Street, Auckland
Physical address used from 18 Feb 1999 to 03 Jul 2002
Address #7: Level 14 Arthur Andersen Tower, 209 Queen Street, Auckland
Registered address used from 22 Feb 1995 to 29 Mar 1999
Basic Financial info
Total number of Shares: 3000100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000100 | |||
Entity (NZ Limited Company) | Turners Automotive Group Limited Shareholder NZBN: 9429039926999 |
Auckland Central Auckland 1010 New Zealand |
30 Jun 1994 - |
Ultimate Holding Company
Matthew John Harrison - Director
Appointment date: 12 Nov 2012
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 Nov 2019
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 19 Apr 2016
Grant Baker - Director
Appointment date: 26 Aug 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Aug 2013
Todd William Hunter - Director
Appointment date: 30 Jun 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Jun 2022
Paul Anthony Byrnes - Director (Inactive)
Appointment date: 22 Feb 2006
Termination date: 18 Feb 2022
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 19 May 2010
John James Gosney - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 14 Sep 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 May 2010
Michael John Fisher - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 20 Dec 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2011
Grant Baker - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 20 Dec 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 19 May 2010
Stephen Sinclair - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 20 Dec 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 May 2010
Barry Walter John Graham - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 06 Sep 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jun 2004
Kevin John Podmore - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 18 Jul 2008
Address: Lower Hutt,
Address used since 17 May 2007
Peter Scott Drummond - Director (Inactive)
Appointment date: 22 Feb 2006
Termination date: 13 Aug 2007
Address: Parnell, Auckland,
Address used since 22 Feb 2006
Robert William Carter - Director (Inactive)
Appointment date: 22 Feb 2006
Termination date: 19 Dec 2006
Address: Tauranga,
Address used since 22 Feb 2006
Brent Douglas King - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 28 Feb 2006
Address: Mairangi Bay, Auckland,
Address used since 09 Dec 1994
Murray Charles Radford - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 01 Sep 2005
Address: Khandallah, Wellington,
Address used since 17 Jun 2004
Frederick Chinn - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 02 Feb 2001
Address: Remuera, Auckland,
Address used since 09 Dec 1994
Kanagasabai Singarajah - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 22 Dec 2000
Address: West Harbour, Auckland,
Address used since 27 Sep 1996
Mohamad Bin Hassan Ayub - Director (Inactive)
Appointment date: 27 Sep 1996
Termination date: 16 Apr 1999
Address: 40000 Shah Alam, Selangor Darul Ehsan, Malaysia,
Address used since 27 Sep 1996
Christopher Carbrook Alpe - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 08 Aug 1996
Address: St Heliers,
Address used since 09 Dec 1994
Johannes La Grouw - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 05 Jul 1996
Address: Rotorua,
Address used since 09 Dec 1994
Allan Gerald Harold Gilligan - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 28 Sep 1995
Address: Remuera, Auckland,
Address used since 09 Dec 1994
Michael Charles Worsnop - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 09 Dec 1994
Address: Devonport, Auckland,
Address used since 30 Jun 1994
Verdun Edgtton - Director (Inactive)
Appointment date: 30 Oct 1994
Termination date: 09 Dec 1994
Address: 5 Parliment Street, Auckland,
Address used since 30 Oct 1994
Wai Fong Yoong - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 30 Oct 1994
Address: Mt Eden, Auckland,
Address used since 30 Jun 1994
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build