Ech System (Nz) Limited was registered on 22 Dec 2010 and issued an NZ business number of 9429031270465. The registered LTD company has been supervised by 5 directors: Peter George - an active director whose contract started on 03 Dec 2018,
Richard William Hinson - an inactive director whose contract started on 29 May 2018 and was terminated on 03 Dec 2018,
Andre Nell - an inactive director whose contract started on 30 Jun 2016 and was terminated on 29 May 2018,
Anthony James Alford - an inactive director whose contract started on 22 Dec 2010 and was terminated on 30 Jun 2016,
Nigel Norman Nixon - an inactive director whose contract started on 27 Jan 2011 and was terminated on 14 Jan 2013.
As stated in BizDb's database (last updated on 22 Mar 2024), this company registered 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical).
Up to 19 Nov 2021, Ech System (Nz) Limited had been using 10F Morningside Drive, Sandringham, Auckland as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Rfg (Nz) Holdings Limited (an entity) located at 1 Wesley Street, Pukekohe postcode 2120. Ech System (Nz) Limited was categorised as "Investment - patents and copyrights" (business classification L664020).
Previous addresses
Address: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 04 May 2012 to 19 Nov 2021
Address: Level 5, 3 City Road, Auckland, 1010 New Zealand
Physical & registered address used from 28 Apr 2011 to 04 May 2012
Address: 16 Elliot Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 22 Dec 2010 to 28 Apr 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rfg (nz) Holdings Limited Shareholder NZBN: 9429036892822 |
1 Wesley Street Pukekohe 2120 New Zealand |
22 Dec 2010 - |
Ultimate Holding Company
Peter George - Director
Appointment date: 03 Dec 2018
ASIC Name: Retail Food Group Limited
Address: Southport Qld, 4215 Australia
Address: Quipolly Nsw, 2343 Australia
Address used since 03 Dec 2018
Richard William Hinson - Director (Inactive)
Appointment date: 29 May 2018
Termination date: 03 Dec 2018
ASIC Name: Rfga Management Pty Ltd
Address: Robina, Queensland, 4226 Australia
Address: Queensland, 4160 Australia
Address used since 29 May 2018
Andre Nell - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 29 May 2018
ASIC Name: Retail Food Group Limited
Address: Brisbane, Queensland, 4215 Australia
Address used since 30 Jun 2016
Address: Southport, Queensland, 4215 Australia
Address: Southport, Queensland, 4215 Australia
Anthony James Alford - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 30 Jun 2016
ASIC Name: Retail Food Group Limited
Address: Southport, Queensland, 4215 Australia
Address used since 20 Jun 2011
Address: Southport Qld, Australia
Nigel Norman Nixon - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 14 Jan 2013
Address: Southport, Queensland, 4215 Australia
Address used since 21 Jun 2011
Asd Kids Community Charitable Trust
65 Morning Side Drive
De Carol Trading Limited
19 Morningside Drive
World Brands Limited
10 Morningside Drive
Jarrod Fraser Limited
10 Morningside Drive
Jacquirita Productions Limited
41b Leslie Avenue
L G Carder Limited
25 Morningside Drive
Aotearoa Mineral & Energy Company Limited
517 New North Road
Business Epic Limited
Flat 9, 7 Patterson Street
Comic Hub Holdings Limited
707 Dominion Road
Donut King (nz) Limited
10f Morningside Drive
Foreground Development Limited
Level 7
Knowingly Limited
494 Great North Road