General information

Echo Park Contracting Limited

Type: NZ Limited Company (Ltd)
9429041763339
New Zealand Business Number
5704793
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E321210 - Blasting Services - Site Preparation E321230 - Earthmoving Services A042020 - Culling Of Wild Animals
Industry classification codes with description

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
Contact info
64 274 417117
Phone (Phone)
64 27 4417117
Phone (Phone)
sararedwood@gmail.com
Email
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
02 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
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
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Redwood, William Scott Stuart
Director
Enner Glynn
Nelson
7011
06 Dec 2019 - current
Location
Companies nearby
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
Similar companies
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