Echo Park Contracting Limited (NZBN 9429041763339) was incorporated on 21 May 2015. 5 addresess are currently in use by the company: 6 Springlea Heights, Atawhai, Nelson, 7010 (type: postal, delivery). 32 Takitimu Avenue, Te Anau, Te Anau had been their registered address, up until 19 Aug 2019. 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 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Redwood, Sara Villane (a director) located at Atawhai, Nelson postcode 7010. 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 Atawhai, Nelson. "Blasting services" (business classification E321210) is the category the ABS issued to Echo Park Contracting Limited. Our data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Springlea Heights, Atawhai, Nelson, 7010 | Registered & physical & service | 19 Aug 2019 |
6 Springlea Heights, Atawhai, Nelson, 7010 | Postal & delivery & office | 07 May 2020 |
Name and Address | Role | Period |
---|---|---|
Sara Villane Redwood
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 - current |
William Scott Stuart Redwood
Atawhai, Nelson, 7010
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - current |
6 Springlea Heights , Atawhai , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
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 Director |
Atawhai Nelson 7010 |
21 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Redwood, William Scott Stuart Director |
Atawhai Nelson 7010 |
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 |
Miroh Limited 30 Queen Street |