Ecl Exports Limited (NZBN 9429032758573) was registered on 30 May 2008. 4 addresses are currently in use by the company: 93 Sandspit Road, Shelly Park, Auckland 2014, Otara, Auckland, 2019 (type: registered, service). 25 Smales Road, East Tamaki, Auckland had been their registered address, until 23 Feb 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Euro Corporation Group Limited (an entity) located at Otara, Auckland postcode 2019. "Reinforcing steel rod, processed, mfg" (business classification C222140) is the classification the ABS issued to Ecl Exports Limited. The Businesscheck database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Heritage Way, Otara, Auckland, 2019 | Physical & registered & service | 23 Feb 2017 |
93 Sandspit Road, Shelly Park, Auckland 2014, Otara, Auckland, 2019 | Registered & service | 13 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 19 Dec 2011 |
Director | 19 Dec 2011 - current |
Glenn Patterson Wallace
Nsw, 2576
Address used since 18 Dec 2023
Nsw,
Address used since 20 Nov 2018
New South Wales, 2576
Address used since 01 Jan 1970 |
Director | 20 Nov 2018 - current |
Randal Mckenzie
Rd 1, Whitford, 2571
Address used since 24 Nov 2020 |
Director | 24 Nov 2020 - current |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 29 Jul 2011 |
Director | 30 Nov 2010 - 30 Jun 2022 |
Andrew Murray Dallas
Omokoroa, Omokoroa, 3114
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - 08 Feb 2021 |
Randal Mckenzie
Rd 1, Howick, 2571
Address used since 22 Feb 2016 |
Director | 30 May 2008 - 20 Nov 2018 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 30 Nov 2010 |
Director | 30 Nov 2010 - 02 Oct 2015 |
Maurice Mckenzie
Orakei, Auckland,
Address used since 30 May 2008 |
Director | 30 May 2008 - 30 Nov 2010 |
Daphne Mckenzie
Orakei, Auckland,
Address used since 30 May 2008 |
Director | 30 May 2008 - 30 Nov 2010 |
Greg Mckenzie
East Tamaki, Auckland,
Address used since 30 May 2008 |
Director | 30 May 2008 - 30 Nov 2010 |
Previous address | Type | Period |
---|---|---|
25 Smales Road, East Tamaki, Auckland, 2013 | Registered & physical | 02 Oct 2014 - 23 Feb 2017 |
Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 | Physical & registered | 11 Dec 2013 - 02 Oct 2014 |
B D O Spicers, 29 Northcroft Street, Takapuna, Auckland | Physical & registered | 30 May 2008 - 11 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Euro Corporation Group Limited Shareholder NZBN: 9429032756487 Entity (NZ Limited Company) |
Otara Auckland 2019 |
30 May 2008 - current |
Effective Date | 21 Jul 1991 |
Name | Euro Corporation Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 2128159 |
Country of origin | NZ |
Address |
21 Heritage Way Otara Auckland 2019 |
Complete Reinforcing Limited 21 Heritage Way |
|
Euro Corporation Holdings Limited 21 Heritage Way |
|
Euro Corporation Group Limited 21 Heritage Way |
|
Wilson Tunnelling Limited Heritage Way, |
|
Profence Limited 21 Heritage Way |
|
Euro Corporation Limited 21 Heritage Way |
Complete Reinforcing Limited 21 Heritage Way |
Euro Corporation Group Limited 21 Heritage Way |
Brilliance Steel Limited 18-20 Allens Road |
Iron Man Bar-coupler Mechanical Splice Limited Level One, 30 Highbrook Drive |
Auckland Reinforcing Services (1995) Limited Level 7, 57 Symonds Street |
Streamline Reinforcing Limited 24 Veronica Street |