General information

Ecubed Building Workshop Limited

Type: NZ Limited Company (Ltd)
9429034736623
New Zealand Business Number
1640726
Company Number
Registered
Company Status
090885901
GST Number

Ecubed Building Workshop Limited (issued a New Zealand Business Number of 9429034736623) was started on 02 Jun 2005. 5 addresess are currently in use by the company: Po Box 91675, Victoria Street West, Auckland, 1142 (type: postal, delivery). 17C Corinthian Drive, Albany, Auckland had been their registered address, up until 19 Jun 2017. Ecubed Building Workshop Limited used other names, namely: Ecubed Building Workshop Limited from 30 Jun 2005 to 16 Nov 2006, E Cubed Engineering Energy & Environmental Limited (02 Jun 2005 to 30 Jun 2005). 1000 shares are allotted to 12 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 70 shares (7% of shares), namely:
Pj Forde Tt Trustee Limited (an other) located at Birkenhead, Auckland postcode 0626,
Daniell, Sarah Howden (an individual) located at Morningside, Auckland postcode 1021. When considering the second group, a total of 2 shareholders hold 20% of all shares (exactly 200 shares); it includes
Beatson, Samuel Paul (an individual) - located at Sandringham, Auckland,
Fullbrook, Jonathan David (an individual) - located at Te Atatu Peninsula, Auckland. Next there is the 3rd group of shareholders, share allotment (150 shares, 15%) belongs to 2 entities, namely:
Grangel, Maria Rial, located at Stonefields, Auckla (an individual),
Vietri, Adam, located at Stonefields, Auckland (a director). Our data was updated on 29 May 2025.

Current address Type Used since
17c Corinthian Drive, Albany, Auckland, 0632 Registered & physical & service 19 Jun 2017
14 Akepiro Street, Mount Eden, Auckland, 1024 Delivery & office 29 Jun 2020
Po Box 91675, Victoria Street West, Auckland, 1142 Postal 17 Jun 2021
Contact info
64 09 3030007
Phone (Phone)
enquiries@e3bw.co.nz
Email
www.e3bw.co.nz
Website
Directors
Name and Address Role Period
Conor Fullbrook
Waiatarua, Auckland, 0604
Address used since 01 Jul 2020
Waiatarua, Auckland, 0604
Address used since 01 Jul 2020
Mount Eden, Auckland, 1024
Address used since 30 Jun 2020
26 Fleet Street, Eden Terrace, Auckland, 1021
Address used since 20 Jun 2016
Director 19 Jun 2015 - current
Eric Remi Dronet
Titirangi, Auckland, 0604
Address used since 01 Jul 2020
Mount Eden, Auckland, 1024
Address used since 30 Jun 2020
Freemans Bay, Auckland, 1011
Address used since 07 Nov 2018
Director 07 Nov 2018 - current
Jonathan David Fullbrook
Te Atatu Peninsula, Auckland, 0610
Address used since 26 Jun 2023
Mount Albert, Auckland, 1025
Address used since 09 Dec 2021
Director 09 Dec 2021 - current
Simon George Galea
Avondale, Auckland, 0600
Address used since 25 Jan 2022
Director 25 Jan 2022 - current
Adam Vietri
Stonefields, Auckland, 1072
Address used since 11 May 2022
Director 11 May 2022 - current
Mark Alexander Kessner
Piha, 0772
Address used since 17 Jun 2021
Mount Eden, Auckland, 1024
Address used since 30 Jun 2020
Piha, New Lynn, 0772
Address used since 20 Jun 2016
Director 11 Dec 2007 - 17 May 2024
David Fullbrook
Titirangi, Auckland, 0604
Address used since 17 Jun 2021
Mount Eden, Auckland, 1024
Address used since 30 Jun 2020
Titirangi, Auckland, 0604
Address used since 02 Jun 2005
Director 02 Jun 2005 - 11 May 2022
Patrick John Arnold
Te Aro, Wellington, 6011
Address used since 08 Jul 2015
Director 11 Dec 2007 - 07 Oct 2015
Paul James
Pukerua Bay, Pukerua Bay, 5026
Address used since 01 Apr 2010
Director 01 Apr 2010 - 07 Oct 2015
Jay Robert Doo
Hamilton East,
Address used since 06 Nov 2008
Director 11 Dec 2007 - 15 May 2009
Coles Francis Malcolm Clifford
Rothesay Bay, Auckland,
Address used since 02 Jun 2005
Director 02 Jun 2005 - 11 Dec 2007
Addresses
Principal place of activity
14 Akepiro Street , Mount Eden , Auckland , 1024
Previous address Type Period
17c Corinthian Drive, Albany, Auckland, 0632 Registered 28 Jun 2016 - 19 Jun 2017
17c Corinthian Drive, Albany, Auckland, 0632 Physical 29 Oct 2008 - 19 Jun 2017
17c Corinthian Drive, Albany, Auckland, 0632 Registered 29 Oct 2008 - 28 Jun 2016
C/-paul Jackson & Associates Ltd., Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland Physical & registered 02 Jun 2005 - 29 Oct 2008
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
23 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70
Shareholder Name Address Period
Pj Forde Tt Trustee Limited
Other (Other)
Birkenhead
Auckland
0626
19 Sep 2024 - current
Daniell, Sarah Howden
Individual
Morningside
Auckland
1021
24 May 2024 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Beatson, Samuel Paul
Individual
Sandringham
Auckland
1025
10 May 2024 - current
Fullbrook, Jonathan David
Individual
Te Atatu Peninsula
Auckland
0610
16 Dec 2020 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Grangel, Maria Rial
Individual
Stonefields
Auckla
2024
10 May 2024 - current
Vietri, Adam
Director
Stonefields
Auckland
1072
23 May 2022 - current
Shares Allocation #4 Number of Shares: 170
Shareholder Name Address Period
Galea Trustees Limited
Shareholder NZBN: 9429049121377
Entity (NZ Limited Company)
New Lynn
Waitakere, Auckland
0600
27 Aug 2021 - current
Shares Allocation #5 Number of Shares: 149
Shareholder Name Address Period
Dronet Hampton Management Limited
Shareholder NZBN: 9429047033016
Entity (NZ Limited Company)
Tauranga
3110
30 Nov 2018 - current
Shares Allocation #6 Number of Shares: 260
Shareholder Name Address Period
Fullbrook, Conor
Director
Waiatarua
Auckland
0604
09 Jul 2015 - current
Fullbrook, Susan June
Individual
Waiatarua
Auckland
0604
13 Oct 2020 - current
Russell, Carol Anne
Individual
Berhampore
Wellington
6023
13 Oct 2020 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Dronet, Eric Remi
Director
Titirangi
Auckland
0604
24 May 2024 - current

Historic shareholders

Shareholder Name Address Period
Toutouwai Trust
Other
21 May 2024 - 24 May 2024
Daniel, Sarah Howden
Individual
Morningside
Auckland
1021
21 May 2024 - 24 May 2024
Kessner, Mark Alexander
Individual
Piha
Piha
0772
13 Dec 2007 - 24 May 2024
Epiwis Family Trust
Other
21 May 2024 - 24 May 2024
Grangel, Maria
Individual
Stonefields
Auckland
1072
09 May 2024 - 10 May 2024
Viljoen, Viyonne
Individual
Piha
Piha
0772
13 Dec 2007 - 21 May 2024
James, Claire Elizabeth
Individual
Pukerua Bay
Porirua, Wellington
16 Mar 2010 - 08 Oct 2015
Kessner, Mark Alexander
Individual
Piha
Piha
0772
13 Dec 2007 - 24 May 2024
Kessner, Mark Alexander
Individual
Piha
0772
13 Dec 2007 - 24 May 2024
Kessner, Mark Alexander
Individual
Piha
0772
13 Dec 2007 - 24 May 2024
Viljoen, Viyonne
Individual
Piha
0772
13 Dec 2007 - 21 May 2024
Viljoen, Viyonne
Individual
Piha
0772
13 Dec 2007 - 21 May 2024
Dronet, Eric Remi
Director
Titirangi
Auckland
0604
30 Nov 2018 - 21 May 2024
Macdonald, Andrew Graeme
Individual
Remuera
Auckland
13 Dec 2007 - 21 May 2024
Macdonald, Andrew Graeme
Individual
Remuera
Auckland
13 Dec 2007 - 21 May 2024
Macdonald, Andrew Graeme
Individual
Remuera
Auckland
13 Dec 2007 - 21 May 2024
Beaton, Samuel Paul
Individual
Sandringham
Auckland
1025
16 Dec 2020 - 10 May 2024
Beaton, Samuel Paul
Individual
Sandringham
Auckland
1025
16 Dec 2020 - 10 May 2024
Beaton, Samuel Paul
Individual
Sandringham
Auckland
1025
16 Dec 2020 - 10 May 2024
Fullbrook, Karen Jane
Individual
Mount Eden
Auckland
1024
16 Nov 2006 - 23 May 2022
Fullbrook, Karen Jane
Individual
Titirangi
Auckland
0604
16 Nov 2006 - 23 May 2022
Fullbrook, David
Individual
Titirangi
Auckland
0604
02 Jun 2005 - 23 May 2022
Fullbrook, Karen Jane
Individual
Titirangi
Auckland
0604
16 Nov 2006 - 23 May 2022
Ecubed Building Workshop Limited
Shareholder NZBN: 9429034736623
Company Number: 1640726
Entity
11 Jan 2011 - 28 Oct 2015
Fullbrook, David
Individual
Titirangi
Auckland
0604
02 Jun 2005 - 23 May 2022
Horrocks Hampton Trustee Company Limited
Shareholder NZBN: 9429036129737
Company Number: 1275705
Entity
07 Nov 2008 - 07 Nov 2008
Fullbrook, Karen Jane
Individual
Titirangi
Auckland
0604
16 Nov 2006 - 23 May 2022
Horrocks Hampton Trustee Company Limited
Shareholder NZBN: 9429036129737
Company Number: 1275705
Entity
13 Dec 2007 - 13 Dec 2007
Hamid, Daniel James
Individual
Terrace End
Palmerston North
13 Dec 2007 - 08 Oct 2015
James, Paul Steven
Individual
Pukerua Bay
Porirua, Wellington
16 Mar 2010 - 08 Oct 2015
Fullbrook, Karen Jane
Individual
Titirangi
Auckland
0604
16 Nov 2006 - 23 May 2022
Fullbrook, David
Individual
Titirangi
Auckland
0604
02 Jun 2005 - 23 May 2022
Fullbrook, David
Individual
Mount Eden
Auckland
1024
02 Jun 2005 - 23 May 2022
Fullbrook, David
Individual
Titirangi
Auckland
0604
02 Jun 2005 - 23 May 2022
Ecubed Building Workshop Limited
Shareholder NZBN: 9429034736623
Company Number: 1640726
Entity
11 Jan 2011 - 28 Oct 2015
Doo, Jay Robert
Individual
Hamilton East
13 Dec 2007 - 07 Nov 2008
Doo, Jay Robert
Individual
Hamilton East
07 Nov 2008 - 07 Nov 2008
Pedreschi, Silvana
Individual
20 Princes Street
Upper Hutt
13 Dec 2007 - 11 Jan 2011
Horrocks Hampton Trustee Company Limited
Shareholder NZBN: 9429036129737
Company Number: 1275705
Entity
13 Dec 2007 - 13 Dec 2007
Francis Malcolm Clifford, Coles
Individual
Rothesay Bay
Auckland
02 Jun 2005 - 16 Nov 2006
Doo, Andrea
Individual
Hamilton East 3126
07 Nov 2008 - 07 Nov 2008
Doo, Andrea
Individual
Greenhithe
Auckland
13 Dec 2007 - 13 Dec 2007
Jackson, Quentin Mark
Individual
20 Princes Street
Upper Hutt
13 Dec 2007 - 11 Jan 2011
Null - The Coles Family Trust
Other
16 Nov 2006 - 16 Nov 2006
E 3 Bw Limited
Shareholder NZBN: 9429034736623
Company Number: 1640726
Entity
11 Jan 2011 - 28 Oct 2015
The Coles Family Trust
Other
16 Nov 2006 - 16 Nov 2006
E 3 Bw Limited
Shareholder NZBN: 9429034736623
Company Number: 1640726
Entity
11 Jan 2011 - 28 Oct 2015
Horrocks Hampton Trustee Company Limited
Shareholder NZBN: 9429036129737
Company Number: 1275705
Entity
07 Nov 2008 - 07 Nov 2008
Arnold, Patrick John
Individual
Kelburn
Wellington
13 Dec 2007 - 08 Oct 2015
Location
Companies nearby
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive