Echo Park Contracting Limited, a registered company, was started on 21 May 2015. 9429041763339 is the NZ business number it was issued. "Blasting services - site preparation" (ANZSIC E321210) is how the company is classified. The company has been run by 2 directors: William Scott Stuart Redwood - an active director whose contract began on 09 Aug 2019,
Sara Villane Redwood - an inactive director whose contract began on 21 May 2015 and was terminated on 02 May 2025.
Updated on 03 May 2025, our data contains detailed information about 1 address: 26B Enner Glynn Road, Stoke, Nelson, 7011 (category: registered, service).
Echo Park Contracting Limited had been using 26B Enner Glynn Road, Enner Glynn, Nelson as their registered address up to 14 May 2025.
Past names used by the company, as we identified at BizDb, included: from 09 Nov 2016 to 09 Aug 2019 they were called The Crafted Cake Co. Limited, from 06 Aug 2016 to 09 Nov 2016 they were called Cakehole Nz Limited and from 18 May 2015 to 06 Aug 2016 they were called Rockee Designs Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 26b Enner Glynn Road, Enner Glynn, Nelson, 7011 New Zealand
Service address used from 13 May 2025
Address #5: 26b Enner Glynn Road, Stoke, Nelson, 7011 New Zealand
Registered address used from 14 May 2025
Principal place of activity
6 Springlea Heights, Atawhai, Nelson, 7010 New Zealand
Previous addresses
Address #1: 26b Enner Glynn Road, Enner Glynn, Nelson, 7011 New Zealand
Registered address used from 12 May 2025 to 14 May 2025
Address #2: 26 Enner Glynn Road, Enner Glynn, Nelson, 7011 New Zealand
Service address used from 12 May 2025 to 13 May 2025
Address #3: 8 Huntaway Close, Stoke, Nelson, 7011 New Zealand
Registered address used from 11 Jun 2024 to 12 May 2025
Address #4: 6 Springlea Heights, Atawhai, Nelson, 7010 New Zealand
Service address used from 19 Aug 2019 to 12 May 2025
Address #5: 32 Takitimu Avenue, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 14 Jun 2017 to 19 Aug 2019
Address #6: 31 Howden Street, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 12 May 2016 to 14 Jun 2017
Address #7: 41 Mackinnon Loop, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 21 May 2015 to 12 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Redwood, Sara Villane |
Enner Glynn Nelson 7011 New Zealand |
21 May 2015 - |
| Director | Redwood, Sara Villane |
Stoke Nelson 7011 New Zealand |
21 May 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Redwood, William Scott Stuart |
Enner Glynn Nelson 7011 New Zealand |
06 Dec 2019 - |
William Scott Stuart Redwood - Director
Appointment date: 09 Aug 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 02 May 2025
Address: Stoke, Nelson, 7011 New Zealand
Address used since 02 Jun 2024
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 09 Aug 2019
Sara Villane Redwood - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 02 May 2025
Address: Stoke, Nelson, 7011 New Zealand
Address used since 02 Jun 2024
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 09 Aug 2019
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 21 May 2015
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 06 Jun 2017
Zealandia Architects Limited
42 Piopio Street
Hafler Holdings Limited
47 South Arm Drive
Instyle Enterprises Limited
37 Asher Avenue
Te Anau Lodge (2007) Limited
52 Howden Street
Tourism Pacific Limited
52 Howden Street
Gin-clear Limited
15 Acheron Way
Dry Ice Blasting (nz) Limited
Chartered Accountants
Explosive Pyrotechnic Services Limited
234 Broadway Avenue
Multiblast Otago Limited
102 Thames Street
Southern Floor Care 2012 Limited
194 Clyde Street
Suck It Up Limited
287 Barrington Street
Vapour Blasting South Canterbury Limited
589 Pleasant Point Highway