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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Mackenzie, John Colin |
Rd 2 Lumsden New Zealand |
10 Jun 1975 - |
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
Blicks Storage Solutions Limited
18 Gilbert Street
Calibration Solutions Limited
C/o - 180 Harewood Rd
KŌtimana Solutions Limited
44 Mahaki Road
Metrology Calibration Services Limited
NZ Limited Company
Southern Weighing Services Limited
173 Spey Street
Waterscience Limited
5 Tanu Place