Shortcuts

E C R Darroch & Co Limited

Type: NZ Limited Company (Ltd)
9429040695556
NZBN
58287
Company Number
Registered
Company Status
Current address
9 Anne Road
Hillcrest
Auckland 0627
New Zealand
Registered address used since 24 Jan 2020
9 Anne Road
Hillcrest
Auckland 0627
New Zealand
Physical & service address used since 22 Jul 2020

E C R Darroch & Co Limited, a registered company, was incorporated on 02 Jul 1959. 9429040695556 is the NZBN it was issued. This company has been supervised by 3 directors: Russell Ronald Ennis - an active director whose contract began on 01 Mar 2004,
Joy Edith Ennis - an inactive director whose contract began on 07 Jul 1989 and was terminated on 01 Jul 2004,
Ronald George Ennis - an inactive director whose contract began on 07 Jul 1989 and was terminated on 07 Dec 2001.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 9 Anne Road, Hillcrest, Auckland, 0627 (type: physical, service).
E C R Darroch & Co Limited had been using 42 Tawa Drive, Albany, Mairangi Bay as their registered address until 24 Jan 2020.
A total of 25000 shares are issued to 2 shareholders (2 groups). The first group consists of 15000 shares (60 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10000 shares (40 per cent).

Addresses

Principal place of activity

9 Anne Road, Hillcrest, Auckland, 0627 New Zealand


Previous addresses

Address #1: 42 Tawa Drive, Albany, Mairangi Bay, 1330 New Zealand

Registered address used from 03 Jul 2015 to 24 Jan 2020

Address #2: 42 Tawa Drive, Albany, Mairangi Bay, 1330 New Zealand

Physical address used from 03 Jul 2015 to 22 Jul 2020

Address #3: 42 Tawa Drive, Albany, Mairangi Bay New Zealand

Registered address used from 23 Jul 2001 to 03 Jul 2015

Address #4: 71 Sunrise Avenue, Mairangi Bay, Auckland

Registered & physical address used from 23 Jul 2001 to 23 Jul 2001

Address #5: 42 Tawa Dr, Albany, Box 65108, Mairangi Bay New Zealand

Physical address used from 23 Jul 2001 to 03 Jul 2015

Address #6: 4 Woodson Place, Glenfield

Physical & registered address used from 15 Sep 2000 to 23 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Ennis, Ronald Russell Hillcrest
Auckland
Shares Allocation #2 Number of Shares: 10000
Individual Ennis, Kevin Edith Glenfield
Auckland

New Zealand
Directors

Russell Ronald Ennis - Director

Appointment date: 01 Mar 2004

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Mar 2004


Joy Edith Ennis - Director (Inactive)

Appointment date: 07 Jul 1989

Termination date: 01 Jul 2004

Address: Milford, Auckland,

Address used since 29 Jul 2003


Ronald George Ennis - Director (Inactive)

Appointment date: 07 Jul 1989

Termination date: 07 Dec 2001

Address: Milford, Auckland,

Address used since 07 Jul 1989