General information

Ecu Worldwide New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037575526
New Zealand Business Number
961469
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I529931 - Freight Brokerage Service Including Goods Handling
Industry classification codes with description

Ecu Worldwide New Zealand Limited (NZBN 9429037575526) was registered on 20 May 1999. 3 addresses are currently in use by the company: Level 1, Vtr House, 24 Manukau Road, Epsom, Auckland, 1023 (type: postal, registered). C/- Cpl Accountants Ltd, First Floor, Vtr House, 24 Manukauy Road, Auckland 1003 had been their physical address, up until 15 Sep 2005. Ecu Worldwide New Zealand Limited used more names, namely: Ecu Line Nz Limited from 20 May 1999 to 26 Feb 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares). "Freight brokerage service including goods handling" (business classification I529931) is the classification the Australian Bureau of Statistics issued Ecu Worldwide New Zealand Limited. Our data was updated on 07 Mar 2024.

Current address Type Used since
Level 1, Vtr House, 24 Manukau Road, Epsom, Auckland Physical & service 15 Sep 2005
First Floor, Vtr House, 24 Manukau Road, Auckland, 1003 Registered 15 Sep 2005
Level 1, Vtr House, 24 Manukau Road, Epsom, Auckland, 1023 Postal 18 Sep 2019
Contact info
ecuworldwide.com
Website
Directors
Name and Address Role Period
Simon Sachu
84 Pok Fu Lam Rd, Pok Fu Lam,
Address used since 25 Feb 2020
Director 25 Feb 2020 - current
Tony Naumoff
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Bangor, Nsw, 2234
Address used since 27 Mar 2020
Director 27 Mar 2020 - current
Kerry Anne Nemeth
Sunbury Victoria, 3429
Address used since 01 Jan 2020
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Director 01 Jan 2020 - 27 Mar 2020
Udaya Kumar Shetty
Andheri, East Mumbai, 400059
Address used since 01 Oct 2014
Director 01 Oct 2014 - 25 Feb 2020
Gavin John Armstrong
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Northcote, Victoria, 3070
Address used since 11 Feb 2015
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Director 11 Feb 2015 - 01 Jan 2020
Murray Dominic Bowden
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Strathmore, Victoria, 3041
Address used since 11 Feb 2015
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Director 11 Feb 2015 - 13 Sep 2016
Jatin Jayantial Chokshi
Haji Bapu Road, Malad (e) Mubai,
Address used since 25 Feb 2013
Director 25 Feb 2013 - 31 Mar 2015
Alexander Martin Standfield
Epsom, Auckland, 1023
Address used since 11 Jan 2012
Director 15 Aug 2005 - 11 Feb 2015
Kris De Witte
Miami, Florida 33176, Usa,
Address used since 28 Mar 2008
Director 28 Mar 2008 - 01 Oct 2014
Shashi Kiran Shetty
Nargis Dutt Road, Pali Hill, Bandra (west), Mumbai, India,
Address used since 28 Mar 2008
Director 28 Mar 2008 - 20 Feb 2013
Marc Van Looveren
19, 2180 Ekeren, Belgium,
Address used since 08 Oct 2004
Director 08 Oct 2004 - 15 Aug 2005
Raymond Van Achteren
49, 2160 Wommelgem, Belgium,
Address used since 08 Oct 2004
Director 08 Oct 2004 - 15 Aug 2005
Kay Maree Grapengiesser
Milford, Auckland,
Address used since 18 Nov 2002
Director 20 May 1999 - 08 Oct 2004
Lance John Evans
Titirangi, Auckland,
Address used since 18 Nov 2002
Director 20 May 1999 - 05 Dec 2003
Addresses
Previous address Type Period
C/- Cpl Accountants Ltd, First Floor, Vtr House, 24 Manukauy Road, Auckland 1003 Physical 05 Sep 2005 - 15 Sep 2005
C/- Cpl Accountants Ltd, First Floor, Vtr House, 24 Manukau Road, Auckland 1003 Registered 05 Sep 2005 - 15 Sep 2005
C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland Physical & registered 22 Nov 2004 - 05 Sep 2005
Level 4, Strategic Media House, 115-165 The Strand, Parnell, Auckland Registered 12 Apr 2000 - 22 Nov 2004
115 Cook Street, Auckland Physical 20 May 1999 - 20 May 1999
Level 4, 155-165 The Strand, Parnell, Auckland Physical 20 May 1999 - 22 Nov 2004
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
December
Financial report filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ecuhold Nv
Other (Other)
15 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Kauzlarick, Kay Maree
Individual
Milford
Auckland
20 May 1999 - 15 Nov 2004
Integrity Pacific Pty Limited
Other
26 Aug 2005 - 03 May 2012
Evans, Lance John
Individual
Titirangi
Auckland
04 Mar 2004 - 04 Mar 2004
Null - Integrity Pacific Pty Limited
Other
26 Aug 2005 - 03 May 2012
Alexander Martin Standfield
Director
Epsom
Auckland
1023
03 May 2012 - 25 Oct 2013
Standfield, Alexander Martin
Individual
Epsom
Auckland
1023
03 May 2012 - 25 Oct 2013
Location
Companies nearby
The New Zealand Company Limited
Flat 4i, 118 Gladstone Road
Mpjr Orthopaedics Limited
Flat 3i, 118 Gladstone Road
M. J. Jordan Limited
Flat 2k, 118 Gladstone Road
Gladstone Management (2014) Limited
Flat 4e, 118 Gladstone Road
The Dark Horse Trust
5i-118 Gladstone Road
Metrix Imports Limited
Metrix Building, 155 The Strand
Similar companies
March Logistics (nz) Limited
Level 1, 6 Como Street
L & K Holdings Limited
Flat 4, 27 Rutland Road
Chinz Shipping Limited
261 Morrin Road, St. Johns, Auckland
Multi Freight Limited
Unit 3, 197 Montgomerie Road
Reach International Limited
Unit D, No. 55, Richard Pearse Dr
Queenstown Investments Limited
36 Brownhill Road