Shortcuts

Echo Park Contracting Limited

Type: NZ Limited Company (Ltd)
9429041763339
NZBN
5704793
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321210
Industry classification code
Blasting Services - Site Preparation
Industry classification description
E321230
Industry classification code
Earthmoving Services
Industry classification description
A042020
Industry classification code
Culling Of Wild Animals
Industry classification description
Current address
6 Springlea Heights
Atawhai
Nelson 7010
New Zealand
Registered & physical address used since 19 Aug 2019
6 Springlea Heights
Atawhai
Nelson 7010
New Zealand
Delivery & postal & office address used since 07 May 2020
8 Huntaway Close
Stoke
Nelson 7011
New Zealand
Postal & office & delivery address used since 02 Jun 2024

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).

Addresses

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

Contact info
64 274 417117
Phone
64 27 4417117
Phone
sararedwood@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Redwood, Sara Villane Enner Glynn
Nelson
7011
New Zealand
Director Redwood, Sara Villane Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Redwood, William Scott Stuart Enner Glynn
Nelson
7011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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