General information

Echodale Marketing Limited

Type: NZ Limited Company (Ltd)
9429000111874
New Zealand Business Number
1339014
Company Number
Registered
Company Status

Echodale Marketing Limited (issued a New Zealand Business Number of 9429000111874) was launched on 26 Jun 2003. 2 addresses are currently in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered). Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, up to 03 Dec 2018. 100000 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 5000 shares (5% of shares), namely:
Malcolm, Bradford Stephen (an individual) located at Rd 1, Richmond postcode 7081,
Malcolm, Bradford Stephen (a director) located at Rd 1, Richmond postcode 7081,
Malcolm, Elise Beatrice (an individual) located at Rd 1, Richmond postcode 7081. In the second group, a total of 1 shareholder holds 85% of all shares (exactly 84996 shares); it includes
Malcolm, Rachel Marion (an individual) - located at Richmond, Nelson. Moving on to the third group of shareholders, share allocation (10000 shares, 10%) belongs to 2 entities, namely:
Malcolm, Bradford Stephen, located at Rd 1, Richmond (an individual),
Malcolm, Bradford Stephen, located at Rd 1, Richmond (a director). Businesscheck's data was updated on 22 Mar 2024.

Current address Type Used since
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 Physical & registered & service 03 Dec 2018
Directors
Name and Address Role Period
Philip Stephen Malcolm
Richmond, Nelson,
Address used since 18 Mar 2008
Director 26 Jun 2003 - current
Bradford Stephen Malcolm
Rd 1, Richmond, 7081
Address used since 21 Aug 2019
Director 21 Aug 2019 - 31 Jan 2024
Philip Arthur Malcolm
Richmond, Nelson, 7020
Address used since 10 Apr 2007
Director 26 Jun 2003 - 21 Aug 2019
Rachel Marion Malcolm
Richmond, Nelson,
Address used since 18 Mar 2008
Director 24 Nov 2003 - 15 Jul 2015
Cecelia Elaine Malcolm
Richmond, Nelson, 7020
Address used since 10 Apr 2007
Director 24 Nov 2003 - 15 Jul 2015
Addresses
Previous address Type Period
Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 Registered & physical 08 Dec 2003 - 03 Dec 2018
16 Surrey Road, Richmond, Nelson Physical & registered 26 Jun 2003 - 08 Dec 2003
Financial Data
Financial info
100000
Total number of Shares
April
Annual return filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Malcolm, Bradford Stephen
Individual
Rd 1
Richmond
7081
21 Feb 2020 - current
Malcolm, Bradford Stephen
Director
Rd 1
Richmond
7081
21 Feb 2020 - current
Malcolm, Elise Beatrice
Individual
Rd 1
Richmond
7081
21 Feb 2020 - current
Shares Allocation #3 Number of Shares: 84996
Shareholder Name Address Period
Malcolm, Rachel Marion
Individual
Richmond
Nelson
26 Jun 2003 - current
Shares Allocation #4 Number of Shares: 10000
Shareholder Name Address Period
Malcolm, Bradford Stephen
Individual
Rd 1
Richmond
7081
21 Feb 2020 - current
Malcolm, Bradford Stephen
Director
Rd 1
Richmond
7081
21 Feb 2020 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Malcolm, Rachel Marion
Individual
Richmond
Nelson
26 Jun 2003 - current

Historic shareholders

Shareholder Name Address Period
Malcolm, Philip Arthur
Individual
Richmond
Nelson
26 Jun 2003 - 29 Aug 2019
Malcolm, Philip Arthur
Individual
Richmond
Nelson
26 Jun 2003 - 29 Aug 2019
Malcolm, Philip Stephen
Individual
Richmond
Nelson
26 Jun 2003 - 18 Mar 2008
Malcolm, Philip Stephen
Individual
Richmond
Nelson
26 Jun 2003 - 18 Mar 2008
Malcolm, Cecelia Elaine
Individual
Richmond
Nelson
26 Jun 2003 - 18 Mar 2008
Malcolm, Philip Stephen
Individual
Richmond
Nelson
26 Jun 2003 - 18 Mar 2008
Malcolm, Philip Stephen
Individual
Richmond
Nelson
26 Jun 2003 - 18 Mar 2008
Location
Companies nearby
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street