East Coast Energy Ventures Limited (issued a business number of 9429031569293) was incorporated on 19 Apr 2010. 4 addresses are currently in use by the company: 11 Young Street, New Plymouth, New Plymouth, 4310 (type: registered, service). Level 2, 119-125 Devon Street East, New Plymouth had been their registered address, up to 31 May 2017. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100% of shares), namely:
Nzec Holdings Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. Our information was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Connett Road, Bell Block, New Plymouth, 4342 | Physical & registered & service | 31 May 2017 |
11 Young Street, New Plymouth, New Plymouth, 4310 | Registered & service | 19 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
James Max Duddingston Willis
Kelburn, Wellington, 6012
Address used since 08 Jun 2015 |
Director | 08 Jun 2015 - current |
Michael Rolland Adams
One Tree Hill, Auckland, 1061
Address used since 03 Apr 2024 |
Director | 03 Apr 2024 - current |
David Bruce Robinson
Karori, Wellington, 6012
Address used since 14 Jul 2014 |
Director | 14 Jul 2014 - 10 Jun 2015 |
Hamish John Campbell
Kav 3-4, Rt 01/rw 11, Kelurahan Ragunan, South Jakarta, Dki, 12550
Address used since 12 Nov 2014 |
Director | 19 Apr 2010 - 18 Mar 2015 |
Ian Roderick Brown
Belmont, Lower Hutt, 5010
Address used since 24 Mar 2011 |
Director | 24 Mar 2011 - 30 Apr 2014 |
Christopher John Thomson Bush
Rd 1, New Plymouth, 4371
Address used since 22 Aug 2012 |
Director | 22 Aug 2012 - 20 Dec 2013 |
Bruce Gregor Mcintyre
Calgary, Alberta, T2E 0Y9
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 15 Aug 2012 |
David Kenneth Norman Truscott
Calgary, Alberta, T2 1g3, Canada,
Address used since 01 May 2010 |
Director | 01 May 2010 - 23 Mar 2011 |
John Angus Greig
Vancouver, British Columbia, V6c 3n9, Canada,
Address used since 01 May 2010 |
Director | 01 May 2010 - 19 Feb 2011 |
John Graham Proust
Vancouver, British Columbia, V6p 5x1, Canada,
Address used since 01 May 2010 |
Director | 01 May 2010 - 19 Feb 2011 |
Previous address | Type | Period |
---|---|---|
Level 2, 119-125 Devon Street East, New Plymouth, 4310 | Registered & physical | 23 May 2014 - 31 May 2017 |
Level 2, 86-96 Victoria Street, Wellington Central, Wellington, 6011 | Physical & registered | 01 Mar 2013 - 23 May 2014 |
Level 2, 96 Victoria Street, Wellington Central, Wellington, 6011 | Registered & physical | 28 Feb 2013 - 01 Mar 2013 |
C/- Chapman Tripp, Level 38, Anz Centre, 23 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 17 Feb 2011 - 28 Feb 2013 |
93 Kapiro Rd, Rd1 Kerikeri, Kerikeri 0294, Bay Of Islands | Registered & physical | 19 Apr 2010 - 17 Feb 2011 |
Shareholder Name | Address | Period |
---|---|---|
Nzec Holdings Limited Shareholder NZBN: 9429030479227 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
14 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
0894134 B.c. Ltd Company Number: BC0894134 Other |
06 Nov 2010 - 06 Nov 2010 | |
New Zealand Energy Corp. Other |
14 Jan 2015 - 14 Jan 2015 | |
Campbell, Hamish John Individual |
Kerikeri 0294 Bay Of Islands |
19 Apr 2010 - 06 Nov 2010 |
NZ Holdings Pte. Limited Company Number: 201102138Z Other |
12 Jul 2012 - 14 Jan 2015 | |
New Zealand Energy Corp. Company Number: BC0894134 Other |
06 Nov 2010 - 12 Jul 2012 |
Name | Nzec Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 4055138 |
Country of origin | NZ |
Address |
14 Connett Road, Bell Block New Plymouth 4342 |
Nzec Manaia Limited 14 Connett Road, Bell Block |
|
Nzec Tariki Limited 14 Connett Road, Bell Block |
|
Taranaki Ventures Ii Limited 14 Connett Road, Bell Block |
|
Ecev Iii Limited 14 Connett Road, Bell Block |
|
Waihapa Production Services Limited 14 Connett Road, Bell Block |
|
Ecev Ii Limited 14 Connett Road, Bell Block |