E C Attwood Limited (issued a New Zealand Business Number of 9429040722405) was started on 22 Sep 1953. 2 addresses are currently in use by the company: 2 Sir William Avenue, East Tamaki, Manukau, 2013 (type: physical, service). Kraft House, Corner St Georges Bay Rd & Cleveland Rd, Parnell, Auckland had been their registered address, until 09 Aug 2010. 2500000 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 247500 shares (9.9 per cent of shares), namely:
Attwood, Rowan (an individual) located at 45 Queen Street, Auckland postcode 1010,
Nicoll, David John Warwick (an individual) located at 45 Queen Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 29.9 per cent of all shares (exactly 747500 shares); it includes
Attwood, Darryl Edward (an individual) - located at Belmont, Auckland. Moving on to the 3rd group of shareholders, share allocation (247500 shares, 9.9%) belongs to 2 entities, namely:
Attwood, Shelley Frances, located at 45 Queen Street, Auckland (an individual),
Nicoll, David John Warwick, located at 45 Queen Street, Auckland (an individual). "Paper product wholesaling nec" (business classification F373620) is the classification the Australian Bureau of Statistics issued E C Attwood Limited. Businesscheck's information was updated on 13 Apr 2025.
Current address | Type | Used since |
---|---|---|
2 Sir William Avenue, East Tamaki, Manukau, 2013 | Physical & service & registered | 09 Aug 2010 |
Name and Address | Role | Period |
---|---|---|
Milton Charles Attwood
Glendowie, Auckland, 1071
Address used since 12 Oct 2009 |
Director | 14 Oct 1996 - current |
Shelley Frances Attwood
Castor Bay, Auckland, 0620
Address used since 19 Jun 2013 |
Director | 19 Jun 2013 - current |
Carl Edward Attwood
Forrest Hill, Auckland, 0620
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
John Wayne Isemonger
Bucklands Beach, Auckland, 2012
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
Darryl Edward Attwood
Belmont, North Shore City, 0622
Address used since 12 Oct 2009 |
Director | 14 Oct 1996 - 26 Jan 2018 |
William Hugh Berry
Remuera, Auckland, 1050
Address used since 20 Mar 2012 |
Director | 20 Mar 2012 - 31 Mar 2013 |
Clifford Bruce Young
Rd 1, Hikurangi, 0181
Address used since 03 Oct 2011 |
Director | 17 Aug 2006 - 24 Feb 2012 |
Mavis Frances Attwood
Castor Bay, Auckland, 0620
Address used since 03 Oct 2011 |
Director | 20 Oct 1989 - 11 Oct 2011 |
Edward Charles Attwood
Milford, Auckland,
Address used since 18 Oct 2002 |
Director | 20 Oct 1989 - 01 Nov 2005 |
Previous address | Type | Period |
---|---|---|
Kraft House, Corner St Georges Bay Rd & Cleveland Rd, Parnell, Auckland | Registered | 20 Oct 2003 - 09 Aug 2010 |
Kraft House, Cnr St Georges Bay Road & Cleveland Road, Parnell, Auckland | Physical | 15 Nov 1997 - 09 Aug 2010 |
Corner Cleveland &, St Georges Bay Rd, Parnell | Registered | 22 May 1997 - 20 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Attwood, Rowan Individual |
45 Queen Street Auckland 1010 |
09 Nov 2006 - current |
Nicoll, David John Warwick Individual |
45 Queen Street Auckland 1010 |
09 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Attwood, Darryl Edward Individual |
Belmont Auckland 0622 |
22 Sep 1953 - current |
Shareholder Name | Address | Period |
---|---|---|
Attwood, Shelley Frances Individual |
45 Queen Street Auckland 1010 |
09 Nov 2006 - current |
Nicoll, David John Warwick Individual |
45 Queen Street Auckland 1010 |
09 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicoll, David John Warwick Individual |
Castor Bay Auckland 0620 |
09 Nov 2006 - current |
Jones, Karla Aileen Individual |
Castor Bay Auckland 0620 |
09 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Graham Anthony Individual |
Glendowie Auckland 1071 |
19 Oct 2004 - current |
Attwood, Milton Charles Individual |
Glendowie Auckland 1071 |
22 Sep 1953 - current |
Shareholder Name | Address | Period |
---|---|---|
Attwood, Edward Charles Individual |
Milford Auckland |
13 Oct 2003 - 13 Oct 2005 |
Attwood, Edward Charles Individual |
Milford Auckland |
13 Oct 2003 - 13 Oct 2005 |
Nicoll, John Warwick Individual |
Castor Bay Auckland 0620 |
13 Oct 2003 - 10 May 2012 |
Attwood, Sharon Lesley Teresa Individual |
Belmont Auckland 0622 |
19 Oct 2004 - 02 Sep 2022 |
Attwood, Sharon Lesley Teresa Individual |
Belmont Auckland 0622 |
19 Oct 2004 - 02 Sep 2022 |
Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 Entity |
09 Nov 2006 - 07 Apr 2016 | |
Mindel, Colin David Individual |
Castor Bay Auckland 0620 |
22 Sep 1953 - 10 May 2012 |
Lyon, Clifford Stuart Individual |
Castor Bay Auckland 0620 |
22 Sep 1953 - 10 May 2012 |
Attwood, Mavis Frances Individual |
Castor Bay Auckland 0620 |
22 Sep 1953 - 21 Mar 2012 |
Manning, Joanna Mary Individual |
Belmont North Shore, Auckland 0622 |
19 Oct 2004 - 30 Aug 2019 |
Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 Entity |
09 Nov 2006 - 07 Apr 2016 |
![]() |
Kiwi Sewing Manufactures Limited 29 F Sir William Ave |
![]() |
Connovation Limited 36 B Sir William Avenue |
![]() |
Feral Control Limited 36b Sir William Avenue |
![]() |
Connovation Research Limited 36b Sir William Avenue |
![]() |
Frenchys Lunchbar Limited Flat 5, 41 Sir William Avenue |
Won Kyoung Limited 12b Rawhiti Road |
Pagepack (nz) Limited 121 Hugo Johnston Drive |
Bj Ball Limited 121-125 Hugo Johnston Drive |
Phillip & Sagan Limited 6c Albert Street |
Evolution Packaging Limited 307c Maxted Rd |
Golden Apple Enterprises Limited 47 Zara Court |