Shortcuts

Ecc Limited

Type: NZ Limited Company (Ltd)
9429040849928
NZBN
28653
Company Number
Registered
Company Status
Current address
Same As Registered Office New Zealand
Service & physical address used since 19 Jun 1997
39 Nugent Street
Grafton
Auckland 1023
New Zealand
Registered address used since 12 Apr 2012

Ecc Limited was incorporated on 20 Nov 1973 and issued a New Zealand Business Number of 9429040849928. The registered LTD company has been supervised by 8 directors: Michael George Thorburn - an active director whose contract started on 14 Apr 1993,
Richard Oliver George Thorburn - an active director whose contract started on 28 Jun 2021,
Andrew Graeme Francis Thorburn - an active director whose contract started on 28 Jun 2021,
Simon Middleton Palmer - an inactive director whose contract started on 28 Apr 1995 and was terminated on 20 May 2021,
Graeme Levett Thorburn - an inactive director whose contract started on 24 Jul 1992 and was terminated on 31 Aug 2002.
According to our data (last updated on 23 Mar 2024), this company registered 1 address: 39 Nugent Street, Grafton, Auckland, 1023 (category: registered, physical).
Up until 12 Apr 2012, Ecc Limited had been using 39 Nugent Street,, Grafton,, Auckland as their registered address.
BizDb found past names for this company: from 30 May 2003 to 13 Mar 2013 they were called Ecc Lighting & Living Limited, from 19 Jun 1995 to 30 May 2003 they were called Ecc Manufacturing Limited and from 03 Jun 1993 to 19 Jun 1995 they were called Ecc Alfab Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Thorburn Holdings Limited (an entity) located at Auckland 1.

Addresses

Previous addresses

Address #1: 39 Nugent Street,, Grafton,, Auckland New Zealand

Registered address used from 11 Mar 1994 to 12 Apr 2012

Address #2: 10 Mahora St, Kilbirnie, Wellington

Registered address used from 10 Mar 1994 to 11 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Thorburn Holdings Limited
Shareholder NZBN: 9429036074259
Auckland 1

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Electric Construction Co Of N Z Limited
Individual Thorburn, Michael George Auckland 5
Other Null - Electric Construction Co Of N Z Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Thorburn Holdings Limited
Name
Ltd
Type
1284978
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael George Thorburn - Director

Appointment date: 14 Apr 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Apr 1993


Richard Oliver George Thorburn - Director

Appointment date: 28 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jun 2021


Andrew Graeme Francis Thorburn - Director

Appointment date: 28 Jun 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 Jun 2021


Simon Middleton Palmer - Director (Inactive)

Appointment date: 28 Apr 1995

Termination date: 20 May 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Apr 1995


Graeme Levett Thorburn - Director (Inactive)

Appointment date: 24 Jul 1992

Termination date: 31 Aug 2002

Address: St Heliers, Auckland 5,

Address used since 24 Jul 1992


Alan Gordon Hemmings - Director (Inactive)

Appointment date: 11 Dec 1991

Termination date: 18 Mar 1998

Address: Lower Hutt,

Address used since 11 Dec 1991


Ernest Gerard Roberts - Director (Inactive)

Appointment date: 11 Dec 1991

Termination date: 17 Oct 1994

Address: Wellington,

Address used since 11 Dec 1991


Raymond Frederick Riordan - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 14 Apr 1993

Address: Remuera, Auckland,

Address used since 01 Nov 1991

Nearby companies

Kit Holdings Limited
37-39 Nugent Street

Thorburn Holdings Limited
37-39 Nugent Street

Inspirational Video
31 Nugent Street

Omron Electronics Limited
65 Boston Road

P.d.q. Print Limited
65 Boston Road

Peoplecentric Associates Limited
28a Burleigh Street