E C Attwood Limited, a registered company, was started on 22 Sep 1953. 9429040722405 is the NZBN it was issued. "Paper product wholesaling nec" (ANZSIC F373620) is how the company was classified. This company has been supervised by 9 directors: Milton Charles Attwood - an active director whose contract started on 14 Oct 1996,
Shelley Frances Attwood - an active director whose contract started on 19 Jun 2013,
John Wayne Isemonger - an active director whose contract started on 29 Mar 2018,
Carl Edward Attwood - an active director whose contract started on 29 Mar 2018,
Darryl Edward Attwood - an inactive director whose contract started on 14 Oct 1996 and was terminated on 26 Jan 2018.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Sir William Avenue, East Tamaki, Manukau, 2013 (type: physical, service).
E C Attwood Limited had been using Kraft House, Corner St Georges Bay Rd & Cleveland Rd, Parnell, Auckland as their registered address until 09 Aug 2010.
A total of 2500000 shares are issued to 9 shareholders (5 groups). The first group consists of 247500 shares (9.9%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 747500 shares (29.9%). Finally there is the 3rd share allocation (247500 shares 9.9%) made up of 2 entities.
Previous addresses
Address: Kraft House, Corner St Georges Bay Rd & Cleveland Rd, Parnell, Auckland New Zealand
Registered address used from 20 Oct 2003 to 09 Aug 2010
Address: Kraft House, Cnr St Georges Bay Road & Cleveland Road, Parnell, Auckland New Zealand
Physical address used from 15 Nov 1997 to 09 Aug 2010
Address: Corner Cleveland &, St Georges Bay Rd, Parnell
Registered address used from 22 May 1997 to 20 Oct 2003
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 247500 | |||
Individual | Nicoll, David John Warwick |
45 Queen Street Auckland 1010 New Zealand |
09 Nov 2006 - |
Individual | Attwood, Rowan |
45 Queen Street Auckland 1010 New Zealand |
09 Nov 2006 - |
Shares Allocation #2 Number of Shares: 747500 | |||
Individual | Attwood, Darryl Edward |
Belmont Auckland 0622 New Zealand |
22 Sep 1953 - |
Shares Allocation #3 Number of Shares: 247500 | |||
Individual | Attwood, Shelley Frances |
45 Queen Street Auckland 1010 New Zealand |
09 Nov 2006 - |
Individual | Nicoll, David John Warwick |
45 Queen Street Auckland 1010 New Zealand |
09 Nov 2006 - |
Shares Allocation #4 Number of Shares: 247500 | |||
Individual | Nicoll, David John Warwick |
Castor Bay Auckland 0620 New Zealand |
09 Nov 2006 - |
Individual | Jones, Karla Aileen |
Castor Bay Auckland 0620 New Zealand |
09 Nov 2006 - |
Shares Allocation #5 Number of Shares: 1010000 | |||
Individual | Macdonald, Graham Anthony |
Glendowie Auckland 1071 New Zealand |
19 Oct 2004 - |
Individual | Attwood, Milton Charles |
Glendowie Auckland 1071 New Zealand |
22 Sep 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Attwood, Sharon Lesley Teresa |
Belmont Auckland 0622 New Zealand |
19 Oct 2004 - 02 Sep 2022 |
Individual | Attwood, Edward Charles |
Milford Auckland |
13 Oct 2003 - 13 Oct 2005 |
Individual | Attwood, Edward Charles |
Milford Auckland |
13 Oct 2003 - 13 Oct 2005 |
Individual | Attwood, Sharon Lesley Teresa |
Belmont Auckland 0622 New Zealand |
19 Oct 2004 - 02 Sep 2022 |
Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
09 Nov 2006 - 07 Apr 2016 | |
Individual | Nicoll, John Warwick |
Castor Bay Auckland 0620 New Zealand |
13 Oct 2003 - 10 May 2012 |
Individual | Mindel, Colin David |
Castor Bay Auckland 0620 New Zealand |
22 Sep 1953 - 10 May 2012 |
Individual | Lyon, Clifford Stuart |
Castor Bay Auckland 0620 New Zealand |
22 Sep 1953 - 10 May 2012 |
Individual | Attwood, Mavis Frances |
Castor Bay Auckland 0620 New Zealand |
22 Sep 1953 - 21 Mar 2012 |
Individual | Manning, Joanna Mary |
Belmont North Shore, Auckland 0622 New Zealand |
19 Oct 2004 - 30 Aug 2019 |
Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
09 Nov 2006 - 07 Apr 2016 |
Milton Charles Attwood - Director
Appointment date: 14 Oct 1996
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Oct 2009
Shelley Frances Attwood - Director
Appointment date: 19 Jun 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 19 Jun 2013
John Wayne Isemonger - Director
Appointment date: 29 Mar 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 29 Mar 2018
Carl Edward Attwood - Director
Appointment date: 29 Mar 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 29 Mar 2018
Darryl Edward Attwood - Director (Inactive)
Appointment date: 14 Oct 1996
Termination date: 26 Jan 2018
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 12 Oct 2009
William Hugh Berry - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 31 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Mar 2012
Clifford Bruce Young - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 24 Feb 2012
Address: Rd 1, Hikurangi, 0181 New Zealand
Address used since 03 Oct 2011
Mavis Frances Attwood - Director (Inactive)
Appointment date: 20 Oct 1989
Termination date: 11 Oct 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Oct 2011
Edward Charles Attwood - Director (Inactive)
Appointment date: 20 Oct 1989
Termination date: 01 Nov 2005
Address: Milford, Auckland,
Address used since 18 Oct 2002
Kiwi Sewing Manufactures Limited
29 F Sir William Ave
Connovation Limited
36b Sir William Avenue
Feral Control Limited
36b Sir William Avenue
Connovation Research Limited
36b Sir William Avenue
Frenchys Lunchbar Limited
Flat 5, 41 Sir William Avenue
J X Auto Service Limited
41a Sir William Avenue
Beaver Construction Limited
7 Borrowdace Avenue
Bj Ball Limited
121-125 Hugo Johnston Drive
Innocent Packaging Limited
388c Church Street
Pagepack (nz) Limited
121 Hugo Johnston Drive
Pj's Trading 2008 Limited
Unit 1
Topack Packaging (nz) Company Limited
280 Great South Road