Echo International Limited, a registered company, was started on 20 Jun 2005. 9429034697566 is the NZBN it was issued. "Recorded media mfg and publishing" (ANZSIC C162060) is how the company is categorised. This company has been managed by 2 directors: Rhonda Violet Marion Kite - an active director whose contract began on 20 Jun 2005,
Rhonda Violet Marion Hyde - an active director whose contract began on 20 Jun 2005.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: 9 Flame Tree Lane, Taipa, Northland, 0420 (types include: registered, physical).
Echo International Limited had been using 62 Colonel Mould Drive, Mangonui, Mangonui as their registered address up until 19 Mar 2024.
Previous names for this company, as we identified at BizDb, included: from 15 Sep 2016 to 04 Jul 2017 they were called Blue Lizard Media Limited, from 01 Oct 2012 to 15 Sep 2016 they were called Lizard Dubbing Limited and from 30 Jul 2012 to 01 Oct 2012 they were called Kiwa Productions Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 35 shares (35 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 35 shares (35 per cent). Finally there is the next share allotment (15 shares 15 per cent) made up of 1 entity.
Previous addresses
Address #1: 62 Colonel Mould Drive, Mangonui, Mangonui, 0420 New Zealand
Registered address used from 23 Dec 2020 to 19 Mar 2024
Address #2: 28 Fowlds Avenue, Sandringham, Auckland, 1025 New Zealand
Registered address used from 01 Nov 2018 to 23 Dec 2020
Address #3: 28 Fowlds Avenue, Sandringham, Auckland, 1025 New Zealand
Physical address used from 01 Nov 2018 to 15 Dec 2021
Address #4: 17 Alexander Crescent, Otara, Auckland, 2023 New Zealand
Registered & physical address used from 22 Dec 2014 to 01 Nov 2018
Address #5: 46a Weatherly Road, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 23 Dec 2013 to 22 Dec 2014
Address #6: Apt 7/7th Floor Dilworth Building, 22 Queen Street, Auckland, 1143 New Zealand
Physical & registered address used from 17 Jul 2012 to 23 Dec 2013
Address #7: 105 Cook Street, Freemans Bay, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jun 2012 to 17 Jul 2012
Address #8: 23 Minnie Street, Eden Terrace, Auckland, Auckland, 1021 New Zealand
Physical & registered address used from 11 Jul 2011 to 13 Jun 2012
Address #9: 24 Fleet St, Eden Terrace, Auckland New Zealand
Registered & physical address used from 20 Jun 2005 to 11 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Director | Kite, Rhonda Violet Marion |
Mangonui Mangonui 0420 New Zealand |
02 Dec 2019 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Hyde, Thomas Frank |
Mangonui Mangonui 0420 New Zealand |
24 Oct 2018 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Rollinson, Mark Barris |
Sandringham Auckland 1025 New Zealand |
01 Oct 2012 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Kite-mataroa, Nathan Daniel |
Mangonui Mangonui 0420 New Zealand |
03 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyde, Rhonda Violet Marion |
Sandringham Auckland 1025 New Zealand |
20 Jun 2005 - 02 Dec 2019 |
Individual | Hyde, Rhonda Violet Marion |
Sandringham Auckland 1025 New Zealand |
20 Jun 2005 - 02 Dec 2019 |
Individual | Hyde, Rhonda Violet Marion |
Sandringham Auckland 1025 New Zealand |
20 Jun 2005 - 02 Dec 2019 |
Rhonda Violet Marion Kite - Director
Appointment date: 20 Jun 2005
Address: Taipa, Taipa, 0420 New Zealand
Address used since 01 Jun 2022
Address: Mangonui, Mangonui, 0420 New Zealand
Address used since 15 Dec 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Oct 2018
Rhonda Violet Marion Hyde - Director
Appointment date: 20 Jun 2005
Address: Otara, Auckland, 2023 New Zealand
Address used since 12 Dec 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Oct 2018
Hillary College Trust (incorporated)
Hillary College
Wincon Limited
11 Clyde Road
Te Puawai Aroha Ki Otara Trust
16 Franklyne Rd
Good Life Parenting Trust
91 Gilbert Road
Fatamanu Aoga Tupu Olaola Moui Trust
84 Otara Road
The Otara Rugby League And Sports Club Incorporated
95r Otara Road
E2020 Media Limited
15 Lobelia Rise
Jialin Trading Limited
32 Thomas Road
M 2 Magazine Limited
4 Lendenfeld Drive
Monark Media Group Limited
28 Tiraumea Drive
Saric Enterprises Limited
35a La Trobe Street
Waatea Music Limited
7 Shirley Rd