Shortcuts

Ech Limited

Type: NZ Limited Company (Ltd)
9429038633515
NZBN
642198
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
3/239 Opawa Road
Hillsborough
Christchurch 8022
New Zealand
Registered & physical & service address used since 30 Nov 2016

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).

Addresses

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

Contact info
64 21 329359
Phone
tandvwood@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Wood, Victoria Mary Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Wood, Timothy Walcot Bryndwr
Christchurch
8053
New Zealand
Directors

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

Nearby companies

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