Eci New Zealand Limited (New Zealand Business Number 9429041610756) was launched on 20 Feb 2015. 5 addresess are currently in use by the company: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (type: registered, physical). Chelsea House, Level 1, 85 Fort St, Auckland had been their registered address, until 15 Jul 2022. Eci New Zealand Limited used other aliases, namely: Eci Naverisk (Nz) Limited from 13 Feb 2015 to 01 Dec 2017. 12981677 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 9981577 shares (76.89% of shares), namely:
Eci New Zealand Holdings (an entity) located at Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 23.11% of all shares (exactly 3000000 shares); it includes
Eci New Zealand Holdings (an entity) - located at Auckland. Next there is the 3rd group of shareholders, share allocation (100 shares, 0%) belongs to 1 entity, namely:
Eci New Zealand Holdings, located at Auckland (an entity). "Computer software retailing (except computer games)" (ANZSIC G422220) is the category the ABS issued to Eci New Zealand Limited. Our information was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Chelsea House, Level 1, 85 Fort St, Auckland, 1010 | Postal & office & delivery | 03 Jul 2020 |
Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 15 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Gordon Peter Kushner
Keller, Texas, 76262
Address used since 20 Feb 2015 |
Director | 20 Feb 2015 - current |
Andrew Mamonitis
Greenvale, Victoria, 3059
Address used since 16 Nov 2023 |
Director | 16 Nov 2023 - current |
Peter Joseph Brady
Corio, Victoria, 3214
Address used since 16 Aug 2022
Mount Waverley, Victoria, 3149
Address used since 01 Jan 1970 |
Director | 16 Aug 2022 - 16 Nov 2023 |
Joseph Anthony Osborne Wrightman
Mount Waverly, Victoria, 3149
Address used since 01 Jan 1970
Southbank, Victoria, 3006
Address used since 16 Jun 2020
Mount Waverly, Victoria, 3149
Address used since 01 Jan 1970 |
Director | 16 Jun 2020 - 16 Aug 2022 |
Adam Kristian Forde
Jan Juc, Vic, 3228
Address used since 28 Sep 2016
Mulgrave, Vic, 3170
Address used since 01 Jan 1970 |
Director | 28 Sep 2016 - 16 Jun 2020 |
Glenn Allen Etherington
Westlake, Texas, 76262
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 29 Sep 2018 |
Daniel Gregory Noonan
Camberwell, Victoria, 3124
Address used since 14 May 2015
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970 |
Director | 14 May 2015 - 28 Sep 2016 |
Chelsea House, Level 1, 85 Fort St , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Chelsea House, Level 1, 85 Fort St, Auckland, 1010 | Registered & physical | 13 Jul 2020 - 15 Jul 2022 |
Level 11, 51 Shortland Street, Auckland, 1010 | Physical & registered | 20 Feb 2015 - 13 Jul 2020 |
Shareholder Name | Address | Period |
---|---|---|
Eci New Zealand Holdings Shareholder NZBN: 9429041610725 Entity (NZ Unlimited Company) |
Auckland 1010 |
20 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Eci New Zealand Holdings Shareholder NZBN: 9429041610725 Entity (NZ Unlimited Company) |
Auckland 1010 |
20 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Eci New Zealand Holdings Shareholder NZBN: 9429041610725 Entity (NZ Unlimited Company) |
Auckland 1010 |
20 Feb 2015 - current |
Effective Date | 26 Jul 2016 |
Name | Eci Acquisition Holding Company, Inc. |
Type | Corporation |
Ultimate Holding Company Number | 5478157 |
Country of origin | US |
Address |
4400 Alliance Gateway Freeway, Suite 154 Fort Worth/texas 76177 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Bhupendra & Indeera Holdings Limited Level 4, 52 Symonds Street |
Quipa NZ Limited 4th Floor, Smith & Caughey Building |
Frontier Employer Services Limited 87 Grafton Rd |
Texture Foundry Limited 10d Sylvan Avenue |
Secure Mobility Limited 27 Gillies Avenue |
Lawyeradmin Software Limited Level 1, 26 Crummer Road |