Econode Limited was launched on 30 Oct 2015 and issued a number of 9429042025269. This registered LTD company has been managed by 5 directors: Mathew Frank Ian Way - an active director whose contract started on 30 Oct 2015,
Michael Joseph Gourley - an inactive director whose contract started on 06 Mar 2017 and was terminated on 01 Jul 2019,
Scott David Sambell - an inactive director whose contract started on 30 Oct 2015 and was terminated on 14 May 2018,
Ian Way - an inactive director whose contract started on 06 Mar 2017 and was terminated on 14 May 2018,
Gian Fadri Badraun - an inactive director whose contract started on 30 Oct 2015 and was terminated on 26 May 2016.
As stated in BizDb's database (updated on 31 Mar 2024), the company registered 1 address: 130 Blockhouse Bay Road, Avondale, Auckland, 1026 (types include: physical, registered).
Up until 18 Jun 2018, Econode Limited had been using 37 Medland Road, Rd 1, Great Barrier Island (Aotea Island) as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 900 shares are held by 1 entity, namely:
Way, Mathew Frank Ian (a director) located at Avondale, Auckland postcode 1026.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Tran, An Trieu Huynh - located at Avondale, Auckland. Econode Limited was classified as "Broadcast equipment mfg" (ANZSIC C242210).
Previous addresses
Address: 37 Medland Road, Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand
Registered & physical address used from 07 May 2018 to 18 Jun 2018
Address: 250a Plummers Point Road, Rd 2, Tauranga, 3172 New Zealand
Physical & registered address used from 03 Jun 2016 to 07 May 2018
Address: 2 Wairahi Valley Road, Port Fitzroy, Great Barrier Island, 0963 New Zealand
Physical & registered address used from 30 Oct 2015 to 03 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Director | Way, Mathew Frank Ian |
Avondale Auckland 1026 New Zealand |
30 Oct 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Tran, An Trieu Huynh |
Avondale Auckland 1026 New Zealand |
26 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Badraun, Gian Fadri |
Great Barrier Island Auckland 0963 New Zealand |
30 Oct 2015 - 11 Jul 2016 |
Individual | Sambell, Scott David |
Rd 2 Tauranga 3172 New Zealand |
30 Oct 2015 - 15 May 2018 |
Individual | Gourley, Michael Joseph |
St Heliers Auckland 1071 New Zealand |
01 May 2017 - 26 Jun 2019 |
Individual | Way, Ian |
Tryphena Great Barrier Island 0991 New Zealand |
01 May 2017 - 08 Jun 2018 |
Director | Gian Fadri Badraun |
Great Barrier Island Auckland 0963 New Zealand |
30 Oct 2015 - 11 Jul 2016 |
Director | Michael Joseph Gourley |
St Heliers Auckland 1071 New Zealand |
01 May 2017 - 26 Jun 2019 |
Mathew Frank Ian Way - Director
Appointment date: 30 Oct 2015
Address: Tryphena, Great Barrier Island, 0991 New Zealand
Address used since 30 Oct 2015
Address: Rd 1, Great Barrier Island, 0991 New Zealand
Address used since 20 Jun 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Jul 2019
Michael Joseph Gourley - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 01 Jul 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Mar 2017
Scott David Sambell - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 14 May 2018
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 11 Jul 2016
Ian Way - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 14 May 2018
Address: Tryphena, Great Barrier Island, 0991 New Zealand
Address used since 06 Mar 2017
Gian Fadri Badraun - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 26 May 2016
Address: Great Barrier Island, Auckland, 0963 New Zealand
Address used since 30 Oct 2015
Aotea Lodge Great Barrier Limited
41 Medland Road
Medlands Beach Lodge Limited
149 Sandhills Road
801 Empire Limited
5 Te Rangitawhiri Road
Durpart Limited
149 Sandhills Road
Guymark Limited
149 Sandhills Road
Durpart Investments Limited
149 Sandhills Road
Kiwi Outside Broadcast Limited
4a Cricklewood Place
Limit 8 Limited
42c Tawa Drive
Southern Broadcast Limited
Unit 4
Vern Talbot Broadcast Engineering Limited
341 Wilton Collieries Road