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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Downie, Patricia |
Tapanui Tapanui 9522 New Zealand |
05 Feb 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Reginald John |
Glenkinich Road R D 1, Gore |
05 Feb 1986 - 28 Feb 2006 |
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
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
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