Shortcuts

Echo Nominees Limited

Type: NZ Limited Company (Ltd)
9429037183523
NZBN
1052980
Company Number
Registered
Company Status
Current address
16 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & service & registered address used since 19 Mar 2018
Po Box 132326
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 27 Oct 2020
16 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 27 Oct 2020

Echo Nominees Limited was registered on 28 Jul 2000 and issued a number of 9429037183523. This registered LTD company has been supervised by 2 directors: Vincent Norman Papesch - an active director whose contract started on 28 Mar 2007,
Victor William Papesch - an inactive director whose contract started on 28 Jul 2000 and was terminated on 28 Mar 2007.
As stated in BizDb's database (updated on 21 Apr 2024), this company filed 1 address: Po Box 132326, Sylvia Park, Auckland, 1644 (type: postal, office).
Until 19 Mar 2018, Echo Nominees Limited had been using 201 Archers Road, Wairau Valley, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Papesch, Vincent Norman (an individual) located at Kohimarama, Auckland postcode 1071.

Addresses

Principal place of activity

16 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 201 Archers Road, Wairau Valley, Auckland, 0629 New Zealand

Registered & physical address used from 03 Oct 2012 to 19 Mar 2018

Address #2: 28 Siota Crescent, Kohimarama, Auckland, 1071 New Zealand

Physical & registered address used from 10 May 2011 to 03 Oct 2012

Address #3: 32b Mc Arthur Ave, St Heliers, Auckland New Zealand

Registered & physical address used from 07 Nov 2008 to 10 May 2011

Address #4: 17a Mainston Road, Remuera, Auckland

Physical & registered address used from 05 Apr 2007 to 07 Nov 2008

Address #5: 1/68 Speight Rd, St Heliers, Auckland

Physical & registered address used from 17 Jul 2003 to 05 Apr 2007

Address #6: Brian Ellis Solicitors, 43 High St, Auckland

Registered & physical address used from 04 Nov 2002 to 17 Jul 2003

Address #7: 79 Ranfurly Rd, Epsom, Auckland

Registered & physical address used from 28 Jul 2000 to 04 Nov 2002

Contact info
64 21 479040
24 Oct 2018 Phone
vincent.papesch@xtra.co.nz
27 Oct 2020 nzbn-reserved-invoice-email-address-purpose
vincent.papesch@xtra.co.nz
24 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Papesch, Vincent Norman Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Papesch, Victor William St Heliers
Auckland
Directors

Vincent Norman Papesch - Director

Appointment date: 28 Mar 2007

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Apr 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Jun 2018


Victor William Papesch - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 28 Mar 2007

Address: St Heliers, Auckland,

Address used since 25 Oct 2002

Nearby companies

Laurie Family Trustee Limited
16 Hugo Johnston Drive

Vp Trustees Limited
16 Hugo Johnston Drive

Enprise Group Limited
16 Hugo Johnston Drive

Enprise Limited
16 Hugo Johnston Drive

Kilimanjaro Consulting Limited
16 Hugo Johnston Drive

Chlorofile Designs Limited
16 Hugo Johnston Drive