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 |
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 |
Type | Used since | |
---|---|---|
209 St Aubyn Street West, Hastings, Hastings, 4122 | Office & delivery | 13 May 2020 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mcdonnell, Marlene Dina Individual |
Frimley Hastings 4120 |
23 Jan 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowry, Brent David Individual |
Taradale Napier 4112 |
23 Jan 1997 - current |
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 |
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 |
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 |