General information

Ec Credit Control (nz) Limited

Type: NZ Limited Company (Ltd)
9429038642623
New Zealand Business Number
639706
Company Number
Registered
Company Status

Ec Credit Control (Nz) Limited (issued a business number of 9429038642623) was incorporated on 30 Jun 1994. 5 addresess are in use by the company: 70 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 8, 34 Shortland Street, Auckland had been their physical address, up until 30 Oct 2019. Ec Credit Control (Nz) Limited used other aliases, namely: Dorchester Capital Limited from 09 Dec 1994 to 07 Nov 2012, Chancellor Investments Limited (30 Jun 1994 to 30 Jun 1994) and D.p. Capital Limited (30 Jun 1994 - 09 Dec 1994). 3000100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3000100 shares (100 per cent of shares), namely:
Turners Automotive Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck data was last updated on 08 Mar 2024.

Current address Type Used since
Level 7, 34 Shortland Street, Auckland Central, Auckland, 1010 Office 09 Jul 2019
34 Shortland Street, Auckland Central, Auckland, 1010 Delivery 09 Jul 2019
P O Box 1232, Shortland Street, Auckland, 1140 Postal 09 Jul 2019
70 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 30 Oct 2019
Contact info
info@turnerslimited.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@turnerslimited.co.nz
Email
www.eccreditcontrol.co.nz
Website
Directors
Name and Address Role Period
Matthew John Harrison
Rd 12, Havelock North, 4294
Address used since 01 Nov 2019
Rd 12, Havelock North, 4294
Address used since 19 Apr 2016
Director 12 Nov 2012 - current
Grant Baker
St Heliers, Auckland, 1071
Address used since 26 Aug 2013
Director 26 Aug 2013 - current
Todd William Hunter
Mount Albert, Auckland, 1025
Address used since 30 Jun 2022
Director 30 Jun 2022 - current
Paul Anthony Byrnes
Hauraki, North Shore City, 0622
Address used since 19 May 2010
Director 22 Feb 2006 - 18 Feb 2022
John James Gosney
Mount Eden, Auckland, 1024
Address used since 19 May 2010
Director 28 May 2008 - 14 Sep 2016
Michael John Fisher
Remuera, Auckland, 1050
Address used since 08 Dec 2011
Director 19 Dec 2006 - 20 Dec 2012
Grant Baker
Saint Heliers, Auckland, 1071
Address used since 19 May 2010
Director 10 Sep 2009 - 20 Dec 2012
Stephen Sinclair
Epsom, Auckland, 1023
Address used since 19 May 2010
Director 06 Oct 2009 - 20 Dec 2012
Barry Walter John Graham
St Heliers, Auckland, 1071
Address used since 17 Jun 2004
Director 27 Sep 1996 - 06 Sep 2010
Kevin John Podmore
Lower Hutt,
Address used since 17 May 2007
Director 17 May 2007 - 18 Jul 2008
Peter Scott Drummond
Parnell, Auckland,
Address used since 22 Feb 2006
Director 22 Feb 2006 - 13 Aug 2007
Robert William Carter
Tauranga,
Address used since 22 Feb 2006
Director 22 Feb 2006 - 19 Dec 2006
Brent Douglas King
Mairangi Bay, Auckland,
Address used since 09 Dec 1994
Director 09 Dec 1994 - 28 Feb 2006
Murray Charles Radford
Khandallah, Wellington,
Address used since 17 Jun 2004
Director 09 Dec 1994 - 01 Sep 2005
Frederick Chinn
Remuera, Auckland,
Address used since 09 Dec 1994
Director 09 Dec 1994 - 02 Feb 2001
Kanagasabai Singarajah
West Harbour, Auckland,
Address used since 27 Sep 1996
Director 27 Sep 1996 - 22 Dec 2000
Mohamad Bin Hassan Ayub
40000 Shah Alam, Selangor Darul Ehsan, Malaysia,
Address used since 27 Sep 1996
Director 27 Sep 1996 - 16 Apr 1999
Christopher Carbrook Alpe
St Heliers,
Address used since 09 Dec 1994
Director 09 Dec 1994 - 08 Aug 1996
Johannes La Grouw
Rotorua,
Address used since 09 Dec 1994
Director 09 Dec 1994 - 05 Jul 1996
Allan Gerald Harold Gilligan
Remuera, Auckland,
Address used since 09 Dec 1994
Director 09 Dec 1994 - 28 Sep 1995
Michael Charles Worsnop
Devonport, Auckland,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 09 Dec 1994
Verdun Edgtton
5 Parliment Street, Auckland,
Address used since 30 Oct 1994
Director 30 Oct 1994 - 09 Dec 1994
Wai Fong Yoong
Mt Eden, Auckland,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 30 Oct 1994
Addresses
Other active addresses
Type Used since
70 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 30 Oct 2019
Principal place of activity
Level 7, 34 Shortland Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 8, 34 Shortland Street, Auckland Physical & registered 28 May 2008 - 30 Oct 2019
Level 17, Auckland Club Tower, 34 Shortland Street, Auckland Physical 03 Jul 2002 - 28 May 2008
Level 17, Auckland Club Tower, 34 Shortland Street, Auckland Registered 19 Apr 2002 - 28 May 2008
Level 14, Tower 2, The Shortland Centre, 55-65 Shortland Str, Auckland Registered 29 Mar 1999 - 19 Apr 2002
Level 14, Tower Two, Shortland Centre, 55-65 Shortland Street, Auckland Physical 18 Feb 1999 - 18 Feb 1999
Level 11, The Shortland Centre, Tower 2, 55-65 Shortland Street, Auckland Physical 18 Feb 1999 - 03 Jul 2002
Level 14 Arthur Andersen Tower, 209 Queen Street, Auckland Registered 22 Feb 1995 - 29 Mar 1999
Financial Data
Financial info
3000100
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3000100
Shareholder Name Address Period
Turners Automotive Group Limited
Shareholder NZBN: 9429039926999
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
30 Jun 1994 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Turners Automotive Group Limited
Type Ltd
Ultimate Holding Company Number 247933
Country of origin NZ
Address Level 8
34 Shortland Street
Auckland
Location
Companies nearby
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates NZ Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build