First Echelon Limited, a registered company, was launched on 03 Jun 2011. 9429031074834 is the NZ business identifier it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been run by 5 directors: Simon James Gwyther Richards - an active director whose contract started on 03 Jun 2011,
Qianyi Chuah - an active director whose contract started on 28 Dec 2012,
David Gwyther Richards - an inactive director whose contract started on 03 Jun 2011 and was terminated on 07 Aug 2023,
Toni Lee-Anne Richards - an inactive director whose contract started on 01 Feb 2021 and was terminated on 07 Aug 2023,
Mandy King - an inactive director whose contract started on 03 Jun 2011 and was terminated on 20 Jan 2020.
Last updated on 01 May 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: First Floor 184 Papanui Road, Merivale, Merivale, Christchurch, 8014 (registered address),
First Floor 184 Papanui Road, Merivale, Merivale, Christchurch, 8014 (service address),
16 The Crescent, Hillsborough, Christchurch, 8022 (registered address),
16 The Crescent, Hillsborough, Christchurch, 8022 (physical address) among others.
First Echelon Limited had been using 7 Kingsgate Place, Burnside, Christchurch as their registered address up to 02 Aug 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: First Floor 184 Papanui Road, Merivale, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 24 Aug 2023
Previous addresses
Address #1: 7 Kingsgate Place, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 09 Apr 2020 to 02 Aug 2022
Address #2: 21 Fairview Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 03 Jun 2011 to 09 Apr 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Chuah, Qianyi |
Hillsborough Christchurch 8022 New Zealand |
07 Jan 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Richards, Simon James Gwyther |
Hillsborough Christchurch 8022 New Zealand |
03 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Toni Lee-anne |
Hillsborough Christchurch 8022 New Zealand |
01 Mar 2022 - 16 Aug 2023 |
Individual | Richards, David Gwyther |
Hillsborough Christchurch 8022 New Zealand |
03 Jun 2011 - 16 Aug 2023 |
Individual | Duffy, Toni Lee-anne |
Burnside Christchurch 8053 New Zealand |
12 Aug 2020 - 01 Mar 2022 |
Individual | Duffy, Toni Lee-anne |
Burnside Christchurch 8053 New Zealand |
12 Aug 2020 - 01 Mar 2022 |
Individual | King, Mandy |
Somerfield Christchurch 8024 New Zealand |
03 Jun 2011 - 20 Jan 2020 |
Simon James Gwyther Richards - Director
Appointment date: 03 Jun 2011
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 16 Aug 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 24 Jul 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Apr 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Qianyi Chuah - Director
Appointment date: 28 Dec 2012
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 16 Aug 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 24 Jul 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Apr 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 03 Feb 2014
David Gwyther Richards - Director (Inactive)
Appointment date: 03 Jun 2011
Termination date: 07 Aug 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 24 Jul 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Apr 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Feb 2012
Toni Lee-anne Richards - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 07 Aug 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 24 Jul 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Feb 2021
Mandy King - Director (Inactive)
Appointment date: 03 Jun 2011
Termination date: 20 Jan 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 03 Jun 2011
Mainland Ice Racing Club Incorporated
17 Fairveiw Street
Philip Geddes Plumbing & Drainlaying (1992) Limited
15 Cashmere View Street
Diamond Plus Limited
97 Ashgrove Terrace
D & B Cameron Investments Limited
134c Rose Street
Ce-way Trustees Limited
134 B Rose Street
Nolway Properties Limited
134 B Rose St
Ali N Si Limited
43 Bengal Drive
Bendon Properties Limited
279a Hoon Hay Road
Hynes Family Investments Limited
33b Hackthorne Road
Jumpsuit Properties Limited
39 Overdale Drive
Jy Cherry International Trading Limited
2 Somerfield St
Peter Pan Limited
34 Palmside Street