Ecei Group Limited was started on 10 Nov 2016 and issued an NZBN of 9429043342488. The registered LTD company has been managed by 4 directors: Brendan Francis L. - an active director whose contract started on 10 Nov 2016,
Barry Thomas W. - an active director whose contract started on 10 Nov 2016,
Christopher Bernhard Heinrich Buhmann - an active director whose contract started on 14 May 2018,
Michael Reps - an inactive director whose contract started on 10 Nov 2016 and was terminated on 08 Jun 2018.
As stated in our information (last updated on 16 Apr 2024), the company registered 1 address: Suite 7715, 17B Farnham Street, Parnell, Auckland, 1052 (types include: postal, office).
A total of 2 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Williams, Barry Thomas (a director) located at Old Greenwich, Connecticut postcode 06810.
The second group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Lynch, Brendan Francis - located at Westport, Connecticut. Ecei Group Limited has been categorised as "Computer wholesaling - including peripherals" (business classification F349210).
Principal place of activity
Suite 7715, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 23 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Williams, Barry Thomas |
Old Greenwich Connecticut 06810 United States |
10 Nov 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Lynch, Brendan Francis |
Westport Connecticut 06880 United States |
10 Nov 2016 - |
Brendan Francis L. - Director
Appointment date: 10 Nov 2016
Address: Westport, Connecticut, 06880 United States
Address used since 10 Nov 2016
Barry Thomas W. - Director
Appointment date: 10 Nov 2016
Address: Old Greenwich, Connecticut, 06810 United States
Address used since 10 Nov 2016
Christopher Bernhard Heinrich Buhmann - Director
Appointment date: 14 May 2018
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 28 Apr 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 14 May 2018
Michael Reps - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 08 Jun 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 10 Nov 2016
100rails Limited
Suite 5042, 17b Farnham Street
Asc Computer Software (nz) Limited
17b Farnham Street
Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street
Soprano Design Limited
17b Farnham Street
Register Now Pty Ltd
Suite 5751
Balance Medical Limited
Suite 5968, 17b Farnham Street
Anmiso Holdings Limited
10 Heather Street
Bluechip Infotech New Zealand Limited
Level 2, Y&r Building
Exeed Limited
Level 1
Kaiser Baas Limited
2a Augustus Terrace
Maelstrom Technology Limited
17b Farnham Street
Petrena Miller Design Limited
20d St Georges Bay Road