Shortcuts

Eci New Zealand Holdings

Type: Nz Unlimited Company (Ultd)
9429041610725
NZBN
5597685
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Chelsea House, Level 1, 85 Fort St
Auckland 1010
New Zealand
Postal & office & delivery address used since 03 Jul 2020
Level 4, 1 Albert Street, Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jul 2022

Eci New Zealand Holdings, a registered company, was registered on 18 Feb 2015. 9429041610725 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been managed by 7 directors: Gordon K. - an active director whose contract began on 18 Feb 2015,
Andrew Mamonitis - an active director whose contract began on 16 Nov 2023,
Peter Joseph Brady - an inactive director whose contract began on 16 Aug 2022 and was terminated on 16 Nov 2023,
Joseph Anthony Osborne Wrightman - an inactive director whose contract began on 16 Jun 2020 and was terminated on 16 Aug 2022,
Adam Kristian Forde - an inactive director whose contract began on 28 Sep 2016 and was terminated on 16 Jun 2020.
Last updated on 03 May 2024, BizDb's database contains detailed information about 1 address: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Eci New Zealand Holdings had been using Level 1, 85 Fort Street, Auckland as their physical address up until 15 Jul 2022.
A total of 9481677 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (0%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8481577 shares (89.45%). Lastly the third share allotment (1000000 shares 10.55%) made up of 1 entity.

Addresses

Principal place of activity

Chelsea House, Level 1, 85 Fort St, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 85 Fort Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Jul 2021 to 15 Jul 2022

Address #2: Level 11, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Feb 2015 to 21 Jul 2021

Contact info
1 703 6238769
03 Jul 2019 Phone
gkushner@ecisolutions.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.ecisolutions.com
03 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 9481677

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Other (Other) Eci Software Solutions Inc Fort Worth
Texas
76177
United States
Shares Allocation #2 Number of Shares: 8481577
Other (Other) Eci Software Solutions Inc Fort Worth
Texas
76177
United States
Shares Allocation #3 Number of Shares: 1000000
Other (Other) Eci Software Solutions Inc Fort Worth
Texas
76177
United States

Ultimate Holding Company

Eci Acquisition Holding Company, Inc.
Name
Corporation
Type
5478157
Ultimate Holding Company Number
US
Country of origin
4400 Alliance Gateway Freeway, Suite 154
Fort Worth/texas 76177
United States
Address
Directors

Gordon K. - Director

Appointment date: 18 Feb 2015

Address: Keller, Texas, 76262 United States

Address used since 18 Feb 2015


Andrew Mamonitis - Director

Appointment date: 16 Nov 2023

ASIC Name: Eci Solutions Pty Ltd

Address: Greenvale, Victoria, 3059 Australia

Address used since 16 Nov 2023


Peter Joseph Brady - Director (Inactive)

Appointment date: 16 Aug 2022

Termination date: 16 Nov 2023

ASIC Name: Eci Solutions Pty Ltd

Address: Mount Waverley, Victoria, 3149 Australia

Address: Corio, Victoria, 3214 Australia

Address used since 16 Aug 2022


Joseph Anthony Osborne Wrightman - Director (Inactive)

Appointment date: 16 Jun 2020

Termination date: 16 Aug 2022

ASIC Name: Eci Solutions Pty Ltd

Address: Mount Waverly, Victoria, 3149 Australia

Address: Mount Waverly, Victoria, 3149 Australia

Address: Southbank, Victoria, 3006 Australia

Address used since 16 Jun 2020


Adam Kristian Forde - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 16 Jun 2020

ASIC Name: Eci Solutions Pty Ltd

Address: Jan Juc, Vic, 3228 Australia

Address used since 28 Sep 2016

Address: Mulgrave, Vic, 3170 Australia


Glenn E. - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 29 Sep 2018

Address: Westlake, Texas, 76262 United States

Address used since 01 Apr 2015


Daniel Gregory Noonan - Director (Inactive)

Appointment date: 14 May 2015

Termination date: 28 Sep 2016

ASIC Name: Eci Solutions Pty Ltd

Address: Camberwell, Victoria, 3124 Australia

Address used since 14 May 2015

Address: Mulgrave, Victoria, 3170 Australia

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street

Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street

Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street

Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street

T Campbell Trustees Limited
Level 4, 152 Fanshawe Street

The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland