General information

East Coast Packaging Limited

Type: NZ Limited Company (Ltd)
9429038163616
New Zealand Business Number
841967
Company Number
Registered
Company Status

East Coast Packaging Limited (issued an NZBN of 9429038163616) was launched on 23 Jan 1997. 5 addresess are in use by the company: M D Mcdonnell, P O Box 104, Hastings, 4122 (type: postal, office). C/- A C Cornelius, 21 Banks Street, Gisborne had been their physical address, up until 20 Jul 2000. 600000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 494990 shares (82.5 per cent of shares), namely:
Aramakutu, Aaron Heath (an individual) located at Hastings,
Aramakutu, Lu Wiki (an individual) located at Seaview, Timaru postcode 7910,
Mcdonnell, Marlene Dina (an individual) located at Frimley, Hastings postcode 4120. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 10 shares); it includes
Mcdonnell, Marlene Dina (an individual) - located at Frimley, Hastings. Moving on to the third group of shareholders, share allotment (5000 shares, 0.83%) belongs to 1 entity, namely:
Lowry, Brent David, located at Taradale, Napier (an individual). Businesscheck's data was updated on 21 Apr 2024.

Current address Type Used since
Cnr King & St Aubyn Streets, Hastings Registered 01 Aug 1999
Cnr King & St Aubyn Streets, Hastings Physical & service 27 Jul 2007
M D Mcdonnell, P O Box 104, Hastings, 4122 Postal 13 May 2020
209 St Aubyn Street West, Hastings, Hastings, 4122 Office & delivery 13 May 2020
Contact info
64 6 8784767
Phone (Phone)
aaron@ecp.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.eastcoastpackaging.co.nz
Website
Directors
Name and Address Role Period
Marlene Dina Mcdonnell
Frimley, Hastings, 4120
Address used since 01 May 2016
Director 23 Jan 1997 - current
Aaron Heath Aramakutu
Frimley, Hastings, 4120
Address used since 01 May 2016
Director 02 Mar 2006 - current
Luis Wiki Aramakutu
Richmond, Richmond, 7020
Address used since 03 Feb 2017
Director 03 Feb 2017 - current
Lu Wiki Aramakutu
Seaview, Timaru, 7910
Address used since 28 Feb 2021
Richmond, Richmond, 7020
Address used since 03 Feb 2017
Director 03 Feb 2017 - current
Damon William Aramakutu
Rd 3, Waipawa, 4273
Address used since 23 Jul 2023
Director 23 Jul 2023 - current
Brent David Lowry
Riverdale, Gisborne, 4010
Address used since 01 Oct 2015
Director 20 Nov 1998 - 01 Jul 2016
Antony George Cornelius
Gisborne,
Address used since 13 Jun 2008
Director 20 Nov 1998 - 01 Oct 2015
Cameron John Tooley
Haitaitai, Wellington,
Address used since 15 Jan 2003
Director 20 Nov 1998 - 08 Feb 2007
Michael David Old
Havelock North,
Address used since 23 Jan 1997
Director 23 Jan 1997 - 20 Nov 1998
David William Gore
Hastings,
Address used since 23 Jan 1997
Director 23 Jan 1997 - 01 Aug 1997
Addresses
Other active addresses
Type Used since
209 St Aubyn Street West, Hastings, Hastings, 4122 Office & delivery 13 May 2020
Principal place of activity
209 St Aubyn Street West , Hastings , Hastings , 4122
Previous address Type Period
C/- A C Cornelius, 21 Banks Street, Gisborne Physical 20 Jul 2000 - 20 Jul 2000
C/- A G Cornelius, 21 Banks Street, Gisborne Physical 20 Jul 2000 - 27 Jul 2007
C- A G Cornelius, 21 Banks Street, Gisborne Physical 20 Jul 2000 - 27 Jul 2007
912 Heretaunga Street East, Hastings Registered 01 Aug 1999 - 01 Aug 1999
912 Heretaunga Street East, Hastings Physical 01 Aug 1999 - 20 Jul 2000
Financial Data
Financial info
600000
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 494990
Shareholder Name Address Period
Aramakutu, Aaron Heath
Individual
Hastings
29 Sep 2008 - current
Aramakutu, Lu Wiki
Individual
Seaview
Timaru
7910
03 Oct 2018 - current
Mcdonnell, Marlene Dina
Individual
Frimley
Hastings
4120
29 Sep 2008 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Mcdonnell, Marlene Dina
Individual
Frimley
Hastings
4120
23 Jan 1997 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Lowry, Brent David
Individual
Taradale
Napier
4112
23 Jan 1997 - current
Shares Allocation #4 Number of Shares: 100000
Shareholder Name Address Period
Lowry, Brent David
Individual
Taradale
Napier
4112
23 Jan 1997 - current
Lowry, Kerry Janine
Individual
Taradale
Napier
4112
23 Jan 1997 - current

Historic shareholders

Shareholder Name Address Period
Matthews, Sholto Charles Henry
Individual
Havelock North
29 Sep 2008 - 06 May 2021
Gregory, Marie Jean
Individual
Lower Hutt
01 Jul 2005 - 03 May 2006
Devonport, Christopher John
Individual
Gisborne
01 Jul 2005 - 29 Sep 2008
Devonport, Christopher John
Individual
Gisborne
01 Jul 2005 - 29 Sep 2008
Tooley, Christine Janine
Individual
Haitaitai
Wellington
23 Jan 1997 - 03 May 2006
Jackson, Stephen Richard
Individual
Gisborne
21 Jul 2009 - 03 Oct 2018
Matthews, Sholto Charles Henry
Individual
Havelock North
29 Sep 2008 - 06 May 2021
Cornelius, Antony George
Individual
Muriwai
Gisborne
23 Jan 1997 - 03 Oct 2018
Cornelius, Jennifer Edith
Individual
Rd 2
Gisborne
4072
23 Jan 1997 - 03 Oct 2018
Tooley, Cameron John
Individual
Haitaitai
Wellington
23 Jan 1997 - 03 May 2006
Location
Companies nearby
Ecp Holdings Limited
Cnr King And St Aubyn Street West
Funeral Service Training Trust Of New Zealand
Cnr St Aubyn Streets & King Streets
Back-up New Zealand
405 King St North
Hastings Returned And Services Association Charitable Trust Board
308 Avenue Road West
National Service Club Incorporated
Cnr Avenue Road West & Market Street Nth
J G Hendrie & Co Limited
201 King Street