Epac Nz Limited, a registered company, was started on 31 Oct 2008. 9429032512045 is the New Zealand Business Number it was issued. "Surface coating and finishing" (ANZSIC C229375) is how the company is classified. This company has been managed by 3 directors: Fialii Fui - an active director whose contract began on 23 Mar 2009,
Kim Dennis Stewart - an active director whose contract began on 23 Mar 2009,
Anthony Roy Webb - an inactive director whose contract began on 31 Oct 2008 and was terminated on 23 Mar 2009.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Unit 1, 164 St Georges Road, Avondale, Auckland, 0600 (types include: postal, delivery).
Epac Nz Limited had been using Unit 9, 164 St Georges Road, Avondale, Auckland as their physical address up until 15 Nov 2019.
Previous names used by the company, as we identified at BizDb, included: from 31 Oct 2008 to 23 Mar 2009 they were called Epac 2008 Limited.
A single entity owns all company shares (exactly 100 shares) - Cape Trustees Limited - located at 0600, Avondale, Auckland.
Principal place of activity
Unit 9, 164 St Georges Road, Avondale, Auckland, 0600 New Zealand
Previous addresses
Address #1: Unit 9, 164 St Georges Road, Avondale, Auckland, 0600 New Zealand
Physical & registered address used from 21 May 2014 to 15 Nov 2019
Address #2: Unit 7, 16-18 Taylors Road, Morningside, Auckland, 1025 New Zealand
Registered & physical address used from 04 Feb 2010 to 21 May 2014
Address #3: 38 Victor Street, Avondale, Auckland
Registered & physical address used from 31 Oct 2008 to 04 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cape Trustees Limited Shareholder NZBN: 9429032501063 |
Avondale Auckland 0600 New Zealand |
31 Oct 2008 - |
Fialii Fui - Director
Appointment date: 23 Mar 2009
Address: Avondale, Auckland, 0600 New Zealand
Address used since 08 Nov 2017
Address: Avondale, Auckland, 0600 New Zealand
Address used since 07 Nov 2014
Kim Dennis Stewart - Director
Appointment date: 23 Mar 2009
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Mar 2015
Anthony Roy Webb - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 23 Mar 2009
Address: Avondale, Auckland,
Address used since 31 Oct 2008
Cc Automotive Limited
2/164 St.georges Road
Leo Liu Limited
Unit 8, 164 St Georges Road
Fui Grantley Trustees Limited
Unit 9, 164 St Georges Road
Tap Warehouse Limited
8/164 Saint Georges Rd
Yuen Enterprise Limited
4/164 St Georges Rd
Fan Chen International Trading Company Limited
Unit 7, 164 St Georges Road
Fsb Limited
2b Ellerton Road
Hari Om Sai Limited
157 Titirangi Road
Marlin Electroplaters (1988) Limited
7 Pukemiro Street
Nano Revolution Limited
Flat 2, 19 Akehurst Avenue
Proshield Limited
13 Burgundy Park Avenue
Protectcrete Nz Limited
Level 8, 120 Albert St