Echo Park Contracting Limited (NZBN 9429041763339) was incorporated on 21 May 2015. 9 addresess are currently in use by the company: 26B Enner Glynn Road, Stoke, Nelson, 7011 (type: registered, service). 26B Enner Glynn Road, Enner Glynn, Nelson had been their registered address, up until 14 May 2025. Echo Park Contracting Limited used other names, namely: The Crafted Cake Co. Limited from 09 Nov 2016 to 09 Aug 2019, Cakehole Nz Limited (06 Aug 2016 to 09 Nov 2016) and Rockee Designs Limited (18 May 2015 - 06 Aug 2016). 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 50 shares (50% of shares), namely:
Redwood, Sara Villane (an individual) located at Enner Glynn, Nelson postcode 7011,
Redwood, Sara Villane (a director) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Redwood, William Scott Stuart (a director) - located at Enner Glynn, Nelson. "Blasting services - site preparation" (business classification E321210) is the category the ABS issued to Echo Park Contracting Limited. Our data was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Springlea Heights, Atawhai, Nelson, 7010 | Registered & physical | 19 Aug 2019 |
| 6 Springlea Heights, Atawhai, Nelson, 7010 | Delivery & postal & office | 07 May 2020 |
| 8 Huntaway Close, Stoke, Nelson, 7011 | Postal & office & delivery | 02 Jun 2024 |
| 26b Enner Glynn Road, Enner Glynn, Nelson, 7011 | Service | 13 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
William Scott Stuart Redwood
Stoke, Nelson, 7011
Address used since 02 May 2025
Stoke, Nelson, 7011
Address used since 02 Jun 2024
Atawhai, Nelson, 7010
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - current |
|
Sara Villane Redwood
Stoke, Nelson, 7011
Address used since 02 Jun 2024
Atawhai, Nelson, 7010
Address used since 09 Aug 2019
Te Anau, Te Anau, 9600
Address used since 21 May 2015
Te Anau, Te Anau, 9600
Address used since 06 Jun 2017 |
Director | 21 May 2015 - 02 May 2025 |
| Type | Used since | |
|---|---|---|
| 26b Enner Glynn Road, Enner Glynn, Nelson, 7011 | Service | 13 May 2025 |
| 26b Enner Glynn Road, Stoke, Nelson, 7011 | Registered | 14 May 2025 |
| 6 Springlea Heights , Atawhai , Nelson , 7010 |
| Previous address | Type | Period |
|---|---|---|
| 26b Enner Glynn Road, Enner Glynn, Nelson, 7011 | Registered | 12 May 2025 - 14 May 2025 |
| 26 Enner Glynn Road, Enner Glynn, Nelson, 7011 | Service | 12 May 2025 - 13 May 2025 |
| 8 Huntaway Close, Stoke, Nelson, 7011 | Registered | 11 Jun 2024 - 12 May 2025 |
| 6 Springlea Heights, Atawhai, Nelson, 7010 | Service | 19 Aug 2019 - 12 May 2025 |
| 32 Takitimu Avenue, Te Anau, Te Anau, 9600 | Registered & physical | 14 Jun 2017 - 19 Aug 2019 |
| 31 Howden Street, Te Anau, Te Anau, 9600 | Registered & physical | 12 May 2016 - 14 Jun 2017 |
| 41 Mackinnon Loop, Te Anau, Te Anau, 9600 | Registered & physical | 21 May 2015 - 12 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Redwood, Sara Villane Individual |
Enner Glynn Nelson 7011 |
21 May 2015 - current |
|
Redwood, Sara Villane Director |
Stoke Nelson 7011 |
21 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Redwood, William Scott Stuart Director |
Enner Glynn Nelson 7011 |
06 Dec 2019 - current |
![]() |
Zealandia Architects Limited 42 Piopio Street |
![]() |
Hafler Holdings Limited 47 South Arm Drive |
![]() |
Instyle Enterprises Limited 37 Asher Avenue |
![]() |
Te Anau Lodge (2007) Limited 52 Howden Street |
![]() |
Tourism Pacific Limited 52 Howden Street |
![]() |
Gin-clear Limited 15 Acheron Way |
|
Southern Floor Care 2012 Limited 194 Clyde Street |
|
Multiblast Otago Limited 102 Thames Street |
|
Vapour Blasting South Canterbury Limited 589 Pleasant Point Highway |
|
Suck It Up Limited 238a Barrington Street |
|
Dry Ice Blasting (nz) Limited L3, 134 Oxford Terrace |
|
Explosive Pyrotechnic Services Limited 234 Broadway Avenue |