Shortcuts

Echo Pictures Limited

Type: NZ Limited Company (Ltd)
9429039804280
NZBN
285082
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
15 Webber Street
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Physical & service address used since 05 Mar 2013
15 Webber Street
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Office address used since 04 Mar 2020
Po Box 68
Tapanui
Tapanui 9542
New Zealand
Postal address used since 04 Mar 2020

Echo Pictures Limited, a registered company, was launched on 05 Feb 1986. 9429039804280 is the NZ business identifier it was issued. "Cafe operation" (ANZSIC H451110) is how the company has been classified. This company has been supervised by 2 directors: Patricia Downie - an active director whose contract began on 18 Dec 1991,
Reginald John Day - an inactive director whose contract began on 18 Dec 1991 and was terminated on 22 Dec 2010.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Mamaku Street, Paraparaumu, Paraparaumu, 5032 (category: registered, postal).
Echo Pictures Limited had been using 15 Webber Street, Paraparaumu Beach, Paraparaumu as their registered address until 17 Feb 2021.
A single entity owns all company shares (exactly 1000 shares) - Downie, Patricia - located at 5032, Tapanui, Tapanui.

Addresses

Other active addresses

Address #4: 10 Mamaku Street, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered address used from 17 Feb 2021

Principal place of activity

15 Webber Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand


Previous addresses

Address #1: 15 Webber Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Registered address used from 05 Mar 2013 to 17 Feb 2021

Address #2: 12th Floor Langdon House, 49 Boulcott St, Wellington, 6142 New Zealand

Registered & physical address used from 23 Mar 2011 to 05 Mar 2013

Address #3: 24 Main Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 18 Mar 2011 to 23 Mar 2011

Address #4: Harrex Group Ltd, 24 Main Street, Gore New Zealand

Registered & physical address used from 05 Jul 2007 to 18 Mar 2011

Address #5: Ward Wilson Limited, 24 Main Street, Gore

Registered & physical address used from 23 May 2006 to 05 Jul 2007

Address #6: Ward Wilson Limited, 33a Main Street, Gore

Registered & physical address used from 07 Mar 2006 to 23 May 2006

Address #7: -

Physical address used from 09 Mar 2000 to 09 Mar 2000

Address #8: Ward Wilson, 33 Main Street, Gore

Physical address used from 09 Mar 2000 to 07 Mar 2006

Address #9: 60 Sentinel Road, Herne Bay, Auckland 2

Registered address used from 07 Jan 1992 to 07 Mar 2006

Contact info
64 27 6888364
04 Mar 2020 Phone
tdownie@xtra.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Downie, Patricia Tapanui
Tapanui
9522
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Day, Reginald John Glenkinich Road
R D 1, Gore
Directors

Patricia Downie - Director

Appointment date: 18 Dec 1991

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 17 Feb 2015


Reginald John Day - Director (Inactive)

Appointment date: 18 Dec 1991

Termination date: 22 Dec 2010

Address: Glenkinich Road, R D 1, Gore,

Address used since 18 Dec 1991

Nearby companies

Capital Tourism 2009 Limited
6 Webber St

Intercomps Limited
2 Falla Street

Kapiti Underwater Club Incorporated
19b Nathan Avenue

In The Sun Limited
68 Manly Street

Little Blue Kiwi Limited
67a Golf Road

Libertas Digital Limited
60 Manly Street

Similar companies

180 Degree 2016 Limited
17 Taranui Way

Atwood Gardens Limited
33 Campbell Avenue

Cafe Lane Limited
1 Mclean St Paraparaumu Beach

Ground Addiction Limited
52a Eatwell Avenue

Kapiti Cafe Limited
135 Kapiti Road

Little Blue Kiwi Limited
67a Golf Road