Etch Limited was incorporated on 27 Mar 2014 and issued a number of 9429041152935. The registered LTD company has been run by 3 directors: Daniel John Eves - an active director whose contract started on 27 Mar 2014,
Luke William Perry - an active director whose contract started on 27 Mar 2014,
Melissa Amy O'keeffe - an active director whose contract started on 30 Mar 2020.
According to our database (last updated on 22 Feb 2024), this company registered 1 address: 24 George Bolt Street, Rongotai, Wellington, 6022 (category: registered, physical).
Until 12 Nov 2021, Etch Limited had been using Unit 15, 68-74 Kingsford Smith Street, Rongotai, Wellington as their physical address.
A total of 12000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 4000 shares are held by 1 entity, namely:
O'keeffe, Melissa Amy (an individual) located at Brooklands, New Plymouth postcode 4310.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 4000 shares) and includes
Perry, Luke William - located at Strathmore Park, Wellington.
The 3rd share allocation (4000 shares, 33.33%) belongs to 1 entity, namely:
Eves, Daniel John, located at Lyall Bay, Wellington (a director). Etch Limited is classified as "Architectural service" (business classification M692120).
Principal place of activity
24 George Bolt Street, Rongotai, Wellington, 6022 New Zealand
Previous addresses
Address #1: Unit 15, 68-74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Physical address used from 10 Nov 2015 to 12 Nov 2021
Address #2: Unit 15, 68-74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Registered address used from 23 Jun 2015 to 12 Nov 2021
Address #3: 320 Queens Drive, Lyall Bay, Wellington, 6022 New Zealand
Registered address used from 27 Mar 2014 to 23 Jun 2015
Address #4: 320 Queens Drive, Lyall Bay, Wellington, 6022 New Zealand
Physical address used from 27 Mar 2014 to 10 Nov 2015
Basic Financial info
Total number of Shares: 12000
Annual return filing month: November
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | O'keeffe, Melissa Amy |
Brooklands New Plymouth 4310 New Zealand |
07 Apr 2020 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Perry, Luke William |
Strathmore Park Wellington 6022 New Zealand |
27 Mar 2014 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Director | Eves, Daniel John |
Lyall Bay Wellington 6022 New Zealand |
27 Mar 2014 - |
Daniel John Eves - Director
Appointment date: 27 Mar 2014
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 27 Mar 2014
Luke William Perry - Director
Appointment date: 27 Mar 2014
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 14 Sep 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Jan 2016
Melissa Amy O'keeffe - Director
Appointment date: 30 Mar 2020
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 30 Mar 2020
Aeroplus Limited
Unit 21
Cause-way Limited
Unit 21 68-74 Kingsford Smith St
Kitty Kat Productions Limited
Unit 21
Facio Limited
Unit 21, 68-74 Kingsford Smith Street
Sport Fly Fishing New Zealand Incorporated
Unit 21
T Leaf T Limited
68-74 Kingsford Smith Street
Beconcini Architecture Limited
282 Queens Drive
C Watson Consultancy Limited
68-74 Kingsford Smith Street, Lyall Bay
Gwyther Creative Limited
115 Apu Crescent
Lovell & O'connell Architects Limited
68-74 Cnr Of
Precinct Architecture Limited
50 Freyberg Street
Rimu Architects Limited
92 Yule Street