Ech Limited, a registered company, was incorporated on 20 Apr 1994. 9429038633515 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Timothy Walcot Wood - an active director whose contract started on 20 Apr 1994,
Ralph Forbes Gordon - an inactive director whose contract started on 20 Apr 1994 and was terminated on 30 Oct 1995.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 3/239 Opawa Road, Hillsborough, Christchurch, 8022 (types include: registered, physical).
Ech Limited had been using 239 Opawa Road, Hillsborough, Christchurch as their physical address until 30 Nov 2016.
Previous aliases for this company, as we managed to find at BizDb, included: from 22 Apr 2002 to 04 Nov 2003 they were named Business Solutions (International) Limited, from 22 Jan 1998 to 22 Apr 2002 they were named Event Control Holdings Limited and from 08 Sep 1997 to 22 Jan 1998 they were named Wood and Associates Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address: 239 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 26 Jul 2016 to 30 Nov 2016
Address: Unit 3, 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 27 Sep 2012 to 26 Jul 2016
Address: Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Registered address used from 03 May 2011 to 27 Sep 2012
Address: Offices Of Jarvis Advanced Accounting Solutions Limited, Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Physical address used from 03 May 2011 to 27 Sep 2012
Address: Charles Luney House, Level 1, 250 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Sep 2010 to 03 May 2011
Address: C/o Jarvis Acccounting Solutions, Level 4, 249 Madras Street, Christchurch New Zealand
Physical address used from 01 Aug 2008 to 08 Sep 2010
Address: C/o Jarvis Accounting Solutions, Level 4, 249 Madras Street, Christchurch New Zealand
Registered address used from 01 Aug 2008 to 08 Sep 2010
Address: Level 4, 249 Madras Street, Christchurch New Zealand
Physical & registered address used from 19 Feb 2008 to 01 Aug 2008
Address: Offices Of Hendren & Associates, Level 3, 124 Peterborough St, Christchurch New Zealand
Registered address used from 06 Jan 2006 to 19 Feb 2008
Address: Ofdfices Of Hendren & Assoc, Level 3, 124 Peterborough St, Christchurch New Zealand
Physical address used from 06 Jan 2006 to 19 Feb 2008
Address: Hendren & Assoc, 20 Aberdeen St, Christchurch New Zealand
Registered & physical address used from 08 Aug 2002 to 06 Jan 2006
Address: 28 Repton Street, Merivale, Christchurch New Zealand
Physical address used from 15 Oct 1999 to 08 Aug 2002
Address: Wood Rivers Hawes And Company Limited, 6th Floor, Gre Building, 79-83 Hereford Street, Christchurch New Zealand
Registered address used from 15 Oct 1999 to 08 Aug 2002
Address: Wood Rivers Hawes And Company Limited, 6th Floor, Gre Building, 79-83 Hereford Street, Christchurch New Zealand
Physical address used from 15 Oct 1999 to 15 Oct 1999
Address: C/- Wood River Hawes & Company Limited, 4th Floor, 160 Manchester Street, Christchurch New Zealand
Physical & registered address used from 14 Oct 1998 to 15 Oct 1999
Address: 161b Wordsworth Street, Christchurch New Zealand
Registered address used from 11 Dec 1995 to 14 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wood, Victoria Mary |
Bryndwr Christchurch 8053 New Zealand |
20 Apr 1994 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Wood, Timothy Walcot |
Bryndwr Christchurch 8053 New Zealand |
20 Apr 1994 - |
Timothy Walcot Wood - Director
Appointment date: 20 Apr 1994
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 06 Nov 2009
Ralph Forbes Gordon - Director (Inactive)
Appointment date: 20 Apr 1994
Termination date: 30 Oct 1995
Address: Christchurch,
Address used since 20 Apr 1994
Jarvis Investment Trustees Limited
239 Opawa Road
Dw Builders Limited
239 Opawa Road
411ilam Limited
3/239 Opawa Road
Oaponline Limited
3/239 Opawa Road
Online Asset Partners Australia Limited
3/239 Opawa Road
Inzh Limited
239 Opawa Road