Erceg Holdings Limited was registered on 20 Feb 1961 and issued an NZ business identifier of 9429040685144. The registered LTD company has been supervised by 1 director, named Paul John Erceg - an active director whose contract began on 12 Jul 1991.
According to BizDb's data (last updated on 29 Mar 2024), the company uses 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland, 0814 (types include: registered, physical).
Up until 27 Jul 2017, Erceg Holdings Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland as their physical address.
BizDb found previous names for the company: from 20 Feb 1961 to 22 Aug 1991 they were named Milan Erceg & Sons Limited.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1995 shares are held by 3 entities, namely:
Chapmans Trustee Limited (an other) located at Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City,
Erceg, Paul John (an individual) located at Ranui, Auckland postcode 0612,
Erceg, Beverley (an individual) located at Ranui, Auckland postcode 0612.
Another group consists of 1 shareholder, holds 0.2 per cent shares (exactly 4 shares) and includes
Erceg, Paul John - located at Ranui, Auckland.
The third share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Erceg, Beverley, located at Ranui, Auckland (an individual).
Previous addresses
Address #1: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Auckland, 0614 New Zealand
Physical & registered address used from 03 Nov 2016 to 27 Jul 2017
Address #2: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 16 Jul 2007 to 03 Nov 2016
Address #3: 387-391 Great North Rd, Henderson
Registered address used from 07 Mar 2000 to 16 Jul 2007
Address #4: Level 1 Market Precinct, Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 07 Mar 2000 to 16 Jul 2007
Address #5: 387-391 Great North Rd, Henderson
Physical address used from 07 Mar 2000 to 07 Mar 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1995 | |||
Other (Other) | Chapmans Trustee Limited |
Level 1, Westgate Chambers, Main Str Westgate Centre, Waitakere City New Zealand |
03 Oct 2007 - |
Individual | Erceg, Paul John |
Ranui Auckland 0612 New Zealand |
13 Jul 2005 - |
Individual | Erceg, Beverley |
Ranui Auckland 0612 New Zealand |
20 Feb 1961 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Erceg, Paul John |
Ranui Auckland 0612 New Zealand |
20 Feb 1961 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Erceg, Beverley |
Ranui Auckland 0612 New Zealand |
20 Feb 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Babich, J F |
Henderson Auckland |
20 Feb 1961 - 17 Jul 2023 |
Individual | Babich, J F |
Henderson Auckland |
20 Feb 1961 - 17 Jul 2023 |
Individual | Hunter, W M |
Greenhithe Auckland |
20 Feb 1961 - 27 Jun 2010 |
Paul John Erceg - Director
Appointment date: 12 Jul 1991
Address: Ranui, Auckland, 0612 New Zealand
Address used since 09 Jul 2015
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers