Shortcuts

Echo Mechanical & Electrical Engineering Nz Limited

Type: NZ Limited Company (Ltd)
9429040835440
NZBN
31009
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S942290
Industry classification code
Precision Equipment Calibration
Industry classification description
Current address
3521 Wreys Bush Mossburn Road
Mossburn, R D 2
Lumsden 9792
New Zealand
Physical & registered & service address used since 10 Oct 2016
3521 Wreys Bush Mossburn Road
Mossburn, R D 2
Lumsden 9792
New Zealand
Postal & office & delivery address used since 18 Sep 2020

Echo Mechanical & Electrical Engineering Nz Limited, a registered company, was incorporated on 10 Jun 1975. 9429040835440 is the business number it was issued. "Precision equipment calibration" (ANZSIC S942290) is how the company was classified. This company has been supervised by 3 directors: John Colin Mackenzie - an active director whose contract began on 23 Aug 1989,
Stephen Andrew Mackenzie - an inactive director whose contract began on 26 Jul 1989 and was terminated on 21 Jan 2011,
Alastair David Stark - an inactive director whose contract began on 26 Jul 1989 and was terminated on 22 Mar 2000.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 3521 Wreys Bush Mossburn Road, Mossburn, R D 2, Lumsden, 9792 (category: postal, office).
Echo Mechanical & Electrical Engineering Nz Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their physical address until 10 Oct 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 10 Jun 1975 to 26 Mar 1980 they were named Echo Mechanical & Electrical Enterprises N.z. Limited.
A single entity owns all company shares (exactly 5000 shares) - Mackenzie, John Colin - located at 9792, Rd 2, Lumsden.

Addresses

Principal place of activity

3521 Wreys Bush Mossburn Road, Mossburn, R D 2, Lumsden, 9792 New Zealand


Previous addresses

Address #1: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Physical & registered address used from 09 Oct 2013 to 10 Oct 2016

Address #2: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand

Registered & physical address used from 07 Jan 2008 to 09 Oct 2013

Address #3: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 27 Sep 2007 to 07 Jan 2008

Address #4: 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 07 Mar 2003 to 27 Sep 2007

Address #5: 41 Tarbert Street, Alexandra

Registered address used from 28 Aug 2000 to 07 Mar 2003

Address #6: C/- Messrs Mead & Stark,, Chartered Accountants,, 29 The Mall,, Cromwell.

Physical address used from 05 Apr 2000 to 05 Apr 2000

Address #7: 3a Helwick St, Wanaka

Physical address used from 05 Apr 2000 to 07 Mar 2003

Address #8: 41 Tarbert Street, Alexandra

Physical address used from 05 Apr 2000 to 05 Apr 2000

Address #9: C/- Messrs Mead & Stark,, Chartered Accountants,, 29 The Mall,, Cromwell.

Registered address used from 05 Apr 2000 to 28 Aug 2000

Address #10: 7th Flr, Ibm Centre, 155-161 The Tce, Wellington

Registered address used from 22 Feb 1993 to 05 Apr 2000

Contact info
64 3 2486352
13 Nov 2018 Phone
jcmack@emee.co.nz
18 Sep 2020 nzbn-reserved-invoice-email-address-purpose
jcmack@emee.co.nz
13 Nov 2018 Email
www.emee.co.nz
13 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Mackenzie, John Colin Rd 2
Lumsden

New Zealand
Directors

John Colin Mackenzie - Director

Appointment date: 23 Aug 1989

Address: Rd 2, Lumsden, 9792 New Zealand

Address used since 01 Oct 2015


Stephen Andrew Mackenzie - Director (Inactive)

Appointment date: 26 Jul 1989

Termination date: 21 Jan 2011

Address: Rd 2, Lumsden, 9792 New Zealand

Address used since 18 Sep 2009


Alastair David Stark - Director (Inactive)

Appointment date: 26 Jul 1989

Termination date: 22 Mar 2000

Address: Cromwell,

Address used since 26 Jul 1989

Similar companies