Shortcuts

Echodale Holdings Limited

Type: NZ Limited Company (Ltd)
9429033922928
NZBN
1855727
Company Number
Registered
Company Status
Current address
Suite 2, Level 1, Anz Bank House
Pakuranga
Auckland 2010
New Zealand
Registered & physical address used since 02 Aug 2012
46 Gavin Street
Ellerslie
Auckland 1060
New Zealand
Registered & service address used since 12 Dec 2022

Echodale Holdings Limited, a registered company, was started on 17 Aug 2006. 9429033922928 is the NZBN it was issued. This company has been managed by 11 directors: Neville Brummer - an active director whose contract began on 17 Oct 2011,
John David Rodwell - an active director whose contract began on 17 Oct 2011,
Sarah Standish Griffin - an inactive director whose contract began on 03 Aug 2010 and was terminated on 17 Oct 2011,
Richard Geoffrey Griffin - an inactive director whose contract began on 03 Aug 2010 and was terminated on 17 Oct 2011,
John David Rodwell - an inactive director whose contract began on 20 Mar 2008 and was terminated on 03 Aug 2010.
Last updated on 06 Mar 2024, our data contains detailed information about 1 address: 46 Gavin Street, Ellerslie, Auckland, 1060 (category: registered, service).
Echodale Holdings Limited had been using 72 Trafalgar Street, Nelson, Nelson as their registered address up until 02 Aug 2012.
Other names used by the company, as we identified at BizDb, included: from 17 Aug 2006 to 30 May 2007 they were called Nile Rutherford Limited.
A single entity owns all company shares (exactly 100 shares) - Lifecare No.3 Limited - located at 1060, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 13 Aug 2010 to 02 Aug 2012

Address #2: 205 Champion Road, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 11 Aug 2010 to 13 Aug 2010

Address #3: 7 John Gill Road, Cockle Bay, Manukau 2145 New Zealand

Registered address used from 09 Sep 2009 to 11 Aug 2010

Address #4: 7 John Gill Road, Cockle, Manukau 2145 New Zealand

Physical address used from 09 Sep 2009 to 11 Aug 2010

Address #5: First Floor 22 Picton Street, Cockle Bay, Manukau 2014

Registered & physical address used from 15 Jul 2008 to 09 Sep 2009

Address #6: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson

Registered & physical address used from 08 Nov 2007 to 15 Jul 2008

Address #7: C/-duncan Cotterill, 197 Bridge Street, Nelson

Physical & registered address used from 17 Aug 2006 to 08 Nov 2007

Contact info
64 9 9743641
03 Dec 2018 Phone
brian@impactaccountingservices.com
Email
brian@hpa.co.nz
20 Dec 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lifecare No.3 Limited
Shareholder NZBN: 9429034106761
Ellerslie
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Griffin, Sarah Standish Richmond
Nelson
Entity Lifecare Solutions Limited
Shareholder NZBN: 9429035903864
Company Number: 1340609
Individual Standish Griffin, Sarah Richmond
Nelson
7020
New Zealand
Individual Griffin, Richard Geoffrey Richmond
Nelson
7020
New Zealand
Entity Lifecare Solutions Limited
Shareholder NZBN: 9429035903864
Company Number: 1340609
Individual Griffin, Richard Geoffrey Richmond
Nelson
Individual Le Gros, Paul Donald Nelson
Nelson
7010
New Zealand
Individual Le Gros, Paul Donald Brightwater

Ultimate Holding Company

24 Sep 2015
Effective Date
Lifecare No.3 Limited
Name
Ltd
Type
1818682
Ultimate Holding Company Number
NZ
Country of origin
Directors

Neville Brummer - Director

Appointment date: 17 Oct 2011

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 17 Oct 2011


John David Rodwell - Director

Appointment date: 17 Oct 2011

Address: Wanaka, 9305 New Zealand

Address used since 25 Sep 2015


Sarah Standish Griffin - Director (Inactive)

Appointment date: 03 Aug 2010

Termination date: 17 Oct 2011

Address: Richmond, Nelson, 7020 New Zealand

Address used since 03 Aug 2010


Richard Geoffrey Griffin - Director (Inactive)

Appointment date: 03 Aug 2010

Termination date: 17 Oct 2011

Address: Richmond, Nelson, 7020 New Zealand

Address used since 03 Aug 2010


John David Rodwell - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 03 Aug 2010

Address: Fendalton, Christchurch,

Address used since 20 Mar 2008


Terence Patrick Coombs - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 03 Aug 2010

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 20 Mar 2008


Neville Brummer - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 03 Aug 2010

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 20 Mar 2008


John Inglis Haden Ward - Director (Inactive)

Appointment date: 20 Mar 2008

Termination date: 03 Aug 2010

Address: Ocean Downs, Tauranga,

Address used since 20 Mar 2008


Richard Geoffrey Griffin - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 20 Mar 2008

Address: Richmond, Nelson,

Address used since 30 May 2007


Sarah Standish Griffin - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 20 Mar 2008

Address: Richmond, Nelson,

Address used since 30 May 2007


Paul Donald Le Gros - Director (Inactive)

Appointment date: 17 Aug 2006

Termination date: 30 May 2007

Address: Brightwater,

Address used since 17 Aug 2006

Nearby companies

Ntc New Zealand Limited
Level 2, 26 Aviemore Drive

Turner Boys - Sound Advice Limited
Pakuranga

Thai Family Restaurant Limited
129 Pakuranga Road

Resteasy Limited
201 Pakuranga Road

Cee Cee Face And Body Limited
253 Pakuranga Road

Ruijie Investment Company Limited
185b Pakuranga Road