East Coast Networking Limited (issued an NZ business number of 9429032144130) was registered on 22 Jul 2009. 2 addresses are in use by the company: 3 Catherine Mclean Road, Pukekohe, Pukekohe, 2120 (type: physical, service). 8 Reinheimer Place, Flat Bush, Auckland had been their physical address, up until 22 Dec 2021. 150 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 10 shares (6.67% of shares), namely:
Luck, Petra Leigh (an individual) located at Pukekohe, Pukekohe postcode 2120. When considering the second group, a total of 1 shareholder holds 93.33% of all shares (140 shares); it includes
Luck, Dean Andrew (an individual) - located at Pukekohe, Pukekohe. "Communications network construction and maintenance services" (business classification E310980) is the classification the Australian Bureau of Statistics issued to East Coast Networking Limited. Our data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Catherine Mclean Road, Pukekohe, Pukekohe, 2120 | Registered | 07 Apr 2021 |
| 3 Catherine Mclean Road, Pukekohe, Pukekohe, 2120 | Physical & service | 22 Dec 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Dean Andrew Luck
Pukekohe, Pukekohe, 2120
Address used since 01 Dec 2020
Flat Bush, Auckland, 2016
Address used since 09 Nov 2014 |
Director | 29 Jul 2009 - current |
|
Philip Eric Luck
Mellons Bay, Auckland, 2014
Address used since 31 Aug 2022
Botany Downs, Auckland, 2010
Address used since 01 Oct 2021
Pakuranga Heights, Auckland, 2010
Address used since 31 Oct 2016
Northpark, Auckland, 2013
Address used since 28 Oct 2017 |
Director | 22 Jul 2009 - 15 Dec 2023 |
|
Eric Luck
Northpark, Auckland, 2013
Address used since 12 Jun 2018 |
Director | 12 Jun 2018 - 02 Jul 2018 |
| 8 Reinheimer Place , Flat Bush , Auckland , 2016 |
| Previous address | Type | Period |
|---|---|---|
| 8 Reinheimer Place, Flat Bush, Auckland, 2016 | Physical | 17 Nov 2014 - 22 Dec 2021 |
| 22 Picton Street, Howick, Auckland, 2014 | Registered | 17 Nov 2014 - 07 Apr 2021 |
| 94 Redcastle Drive, East Tamaki, Auckland, 2013 | Physical | 08 Nov 2013 - 17 Nov 2014 |
| 31 Tiger Drive, Golflands, Auckland, 2013 | Physical | 10 Nov 2011 - 08 Nov 2013 |
| 139 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered | 03 Nov 2010 - 17 Nov 2014 |
| 10 Skip Lane Dannemora, Auckland, 2013 | Physical | 09 Apr 2010 - 10 Nov 2011 |
| 10 Skip Lane, Dannemora, Auckland, 2013 | Registered | 09 Apr 2010 - 03 Nov 2010 |
| 17 Wycherley Drive, Bucklands Beach | Physical & registered | 22 Jul 2009 - 09 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luck, Petra Leigh Individual |
Pukekohe Pukekohe 2120 |
31 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luck, Dean Andrew Individual |
Pukekohe Pukekohe 2120 |
22 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luck, Philip Eric Individual |
Mellons Bay Auckland 2014 |
22 Jul 2009 - 17 Dec 2023 |
|
Luck, Philip Eric Individual |
Mellons Bay Auckland 2014 |
22 Jul 2009 - 17 Dec 2023 |
|
Luck, Lyn Shirley Individual |
Mellons Bay Auckland 2014 |
31 Mar 2010 - 17 Dec 2023 |
|
Luck, Eric Individual |
Northpark Auckland 2013 |
12 Jun 2018 - 12 Feb 2019 |
|
Luck, Sharon Individual |
Northpark Auckland 2013 |
12 Jun 2018 - 12 Feb 2019 |
![]() |
El Shaddai Cleaning Limited 40 Accent Drive |
![]() |
El Shaddai Investments Limited 40 Accent Drive |
![]() |
Diamond Finance Limited 18 Speyside Crecent |
![]() |
100% Pure New Zealand Limited 39 Speyside Cres |
![]() |
Yumin's House Limited 39 Speyside Crescent |
![]() |
Aero Organics Limited 23 Speyside Crescent |
|
Nexos Limited 6 Corrofin Drive |
|
Shark Networks Limited 432 Great South Road |
|
H4m Corporation Limited 151 Rangitoto Road |
|
Fibre Fusion Services Limited Flat 3, 26 Alfriston Road |
|
Tr Link Limited 28 Colum Place |
|
Wireless Information Technologies Limited 43 Keywella Drive |