Shortcuts

Ec Credit Control (nz) Limited

Type: NZ Limited Company (Ltd)
9429038642623
NZBN
639706
Company Number
Registered
Company Status
Current address
P O Box 1232
Shortland Street
Auckland 1140
New Zealand
Postal address used since 09 Jul 2019
Level 7, 34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 09 Jul 2019
34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 09 Jul 2019

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.

Addresses

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

Contact info
info@turnerslimited.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
info@turnerslimited.co.nz
09 Jul 2019 Email
www.eccreditcontrol.co.nz
09 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 3000100
Entity (NZ Limited Company) Turners Automotive Group Limited
Shareholder NZBN: 9429039926999
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Turners Automotive Group Limited
Name
Ltd
Type
247933
Ultimate Holding Company Number
NZ
Country of origin
Level 8
34 Shortland Street
Auckland New Zealand
Address
Directors

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

Nearby companies

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