Ecr Properties Limited (issued a New Zealand Business Number of 9429035856375) was incorporated on 25 Jul 2003. 2 addresses are in use by the company: 29 Northcroft Street, Takapuna, Auckland, 0622 (type: registered, physical). Flat 1, 3 Des Swann Drive, Takapuna, Auckland had been their physical address, up to 05 Sep 2014. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Weatherburn, Jo-Anne (an individual) located at Northcote Point, Auckland postcode 0627,
Weatherburn, Ken Russell (an individual) located at Northcote Point, Auckland postcode 0627. Our database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 Northcroft Street, Takapuna, Auckland, 0622 | Registered & physical & service | 05 Sep 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Ken Russell Weatherburn
Northcote Point, Auckland, 0627
Address used since 25 Jul 2003 |
Director | 25 Jul 2003 - current |
|
Katherine Anne Lynne
Okura, Auckland,
Address used since 25 Jul 2003 |
Director | 25 Jul 2003 - 01 Apr 2010 |
| Previous address | Type | Period |
|---|---|---|
| Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 | Physical | 24 Dec 2013 - 05 Sep 2014 |
| Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 | Registered | 23 Dec 2013 - 05 Sep 2014 |
| 53b Sentinel Road, Herne Bay, Auckland, 1011 | Registered | 18 Jun 2012 - 23 Dec 2013 |
| 53b Sentinel Road, Herne Bay, Auckland, 1011 | Physical | 18 Jun 2012 - 24 Dec 2013 |
| Suite 1, 24 Scarborough Terrace, Parnell, Auckland, 1052 | Registered & physical | 24 Nov 2010 - 18 Jun 2012 |
| 32 Summer Street, Ponsonby, Auckland, 1011 | Registered & physical | 18 Aug 2010 - 24 Nov 2010 |
| 194a Queen St, Northcote, Auckland | Physical & registered | 20 Nov 2009 - 18 Aug 2010 |
| 42 Vaughans Road, Okura, North Shore | Registered | 21 Sep 2006 - 20 Nov 2009 |
| 42 Vaughans Road, Okura, Auckland | Physical | 07 Nov 2005 - 20 Nov 2009 |
| Kumeu Professional Centre, 2 Shamrock Drive, Kumeu, Auckland West | Physical | 24 Aug 2005 - 07 Nov 2005 |
| Kumeu Professional Centre, 2 Shamrock Drive, Kumeu, Auckland West | Registered | 27 May 2005 - 21 Sep 2006 |
| 42 Vaughans Road, Okura, Auckland | Physical | 27 May 2005 - 24 Aug 2005 |
| Hayes Knight, Parnell House, 470 Parnell Road, Parnell, Auckland | Registered & physical | 25 Jul 2003 - 27 May 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Weatherburn, Jo-anne Individual |
Northcote Point Auckland 0627 |
31 Oct 2005 - current |
|
Weatherburn, Ken Russell Individual |
Northcote Point Auckland 0627 |
25 Jul 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lynne, Katherine Anne Individual |
Okura Auckland |
25 Jul 2003 - 10 Aug 2010 |
|
Wilson, Richard George Individual |
Okura Auckland |
31 Oct 2005 - 10 Aug 2010 |
![]() |
Aaip Limited 29 Northcroft Street |
![]() |
Pharmbio Pty Limited 29 Northcroft Street |
![]() |
Zubi Limited 29 Northcroft Street |
![]() |
African Timber Products Limited 29 Northcroft Street |
![]() |
Dragon Homes Limited 29 Northcroft Street |
![]() |
Prospace New Zealand Limited 29 Northcroft Street |