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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lifecare No.3 Limited Shareholder NZBN: 9429034106761 |
Ellerslie Auckland 1060 New Zealand |
27 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffin, Sarah Standish |
Richmond Nelson |
30 May 2007 - 27 Jun 2010 |
Entity | Lifecare Solutions Limited Shareholder NZBN: 9429035903864 Company Number: 1340609 |
20 May 2008 - 04 Aug 2010 | |
Individual | Standish Griffin, Sarah |
Richmond Nelson 7020 New Zealand |
04 Aug 2010 - 27 Oct 2011 |
Individual | Griffin, Richard Geoffrey |
Richmond Nelson 7020 New Zealand |
04 Aug 2010 - 27 Oct 2011 |
Entity | Lifecare Solutions Limited Shareholder NZBN: 9429035903864 Company Number: 1340609 |
20 May 2008 - 04 Aug 2010 | |
Individual | Griffin, Richard Geoffrey |
Richmond Nelson |
30 May 2007 - 27 Jun 2010 |
Individual | Le Gros, Paul Donald |
Nelson Nelson 7010 New Zealand |
04 Aug 2010 - 27 Oct 2011 |
Individual | Le Gros, Paul Donald |
Brightwater |
17 Aug 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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