Eci New Zealand Holdings (issued an NZ business number of 9429041610725) was incorporated on 18 Feb 2015. 5 addresess are in use by the company: Level 4, 1 Albert Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 1, 85 Fort Street, Auckland had been their physical address, until 15 Jul 2022. 9481677 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 100 shares (0% of shares), namely:
Eci Software Solutions Inc (an other) located at Fort Worth, Texas postcode 76177. When considering the second group, a total of 1 shareholder holds 89.45% of all shares (8481577 shares); it includes
Eci Software Solutions Inc (an other) - located at Fort Worth, Texas. Next there is the third group of shareholders, share allotment (1000000 shares, 10.55%) belongs to 1 entity, namely:
Eci Software Solutions Inc, located at Fort Worth, Texas (an other). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued to Eci New Zealand Holdings. Our data was last updated on 24 Mar 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 | Physical & registered & service | 15 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Gordon Peter Kushner
Keller, Texas, 76262
Address used since 18 Feb 2015 |
Director | 18 Feb 2015 - current |
Andrew Mamonitis
Greenvale, Victoria, 3059
Address used since 16 Nov 2023 |
Director | 16 Nov 2023 - current |
Peter Joseph Brady
Mount Waverley, Victoria, 3149
Address used since 01 Jan 1970
Corio, Victoria, 3214
Address used since 16 Aug 2022 |
Director | 16 Aug 2022 - 16 Nov 2023 |
Joseph Anthony Osborne Wrightman
Mount Waverly, Victoria, 3149
Address used since 01 Jan 1970
Mount Waverly, Victoria, 3149
Address used since 01 Jan 1970
Southbank, Victoria, 3006
Address used since 16 Jun 2020 |
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 |
---|---|---|
Level 1, 85 Fort Street, Auckland, 1010 | Physical & registered | 21 Jul 2021 - 15 Jul 2022 |
Level 11, 51 Shortland Street, Auckland, 1010 | Registered & physical | 18 Feb 2015 - 21 Jul 2021 |
Shareholder Name | Address | Period |
---|---|---|
Eci Software Solutions Inc Other (Other) |
Fort Worth Texas 76177 |
18 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Eci Software Solutions Inc Other (Other) |
Fort Worth Texas 76177 |
18 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Eci Software Solutions Inc Other (Other) |
Fort Worth Texas 76177 |
18 Feb 2015 - current |
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 |
Clearpoint Investment One Limited Level 3, 7-9 Fanshaw Street |
Cardinal Group Limited Level 6, 12 Viaduct Harbour Avenue |
Pronos Corporation Limited Level 6, 36 Kitchener Street |
Nirvana Limited Level 4, 52 Symonds Street |
Tamaki Health West Limited Level 4, 52 Symonds Street |
Bagia Petrochem Central Limited Level 4, 52 Symonds Street |