Ep Consulting Limited, a registered company, was launched on 05 Sep 2003. 9429035789055 is the NZ business number it was issued. The company has been run by 7 directors: Steve Palmer - an active director whose contract began on 13 Sep 2022,
Euan David Thomas Pattie - an inactive director whose contract began on 05 Sep 2003 and was terminated on 13 Sep 2022,
Diane Palmer - an inactive director whose contract began on 05 Aug 2005 and was terminated on 08 Jun 2010,
Diane Margaret Palmer - an inactive director whose contract began on 01 Apr 2004 and was terminated on 30 May 2004,
Lois Ann Sparrow - an inactive director whose contract began on 05 Sep 2003 and was terminated on 01 Apr 2004.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 2, 14 Ron Driver Place, East Tamaki, Auckland, 2013 (category: registered, physical).
Ep Consulting Limited had been using 21 Montrose Avenue, Culverden as their physical address up to 22 Sep 2022.
Other names used by this company, as we established at BizDb, included: from 05 Aug 2005 to 15 Apr 2010 they were called Uandi Floorcoverings Limited, from 05 Sep 2003 to 05 Aug 2005 they were called The Design & Copy Company Limited.
One entity controls all company shares (exactly 4000 shares) - Palmer, Steve - located at 2013, East Tamaki, Auckland.
Principal place of activity
21 Montrose Avenue, Culverden, 7392 New Zealand
Previous addresses
Address: 21 Montrose Avenue, Culverden, 7392 New Zealand
Physical & registered address used from 21 May 2020 to 22 Sep 2022
Address: Ov7 530 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Physical address used from 29 May 2018 to 21 May 2020
Address: Ov7 530 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Registered address used from 02 Jun 2017 to 21 May 2020
Address: 17a Albany Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 18 May 2015 to 02 Jun 2017
Address: L7/248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 11 Jun 2012 to 29 May 2018
Address: 3/120a London Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 11 Jun 2012 to 18 May 2015
Address: 31 Wanaka Place, Mairehau, Christchurch, 8052 New Zealand
Physical & registered address used from 10 May 2011 to 11 Jun 2012
Address: 16 Appleby Crescent, Burnside, Christchurch New Zealand
Registered & physical address used from 30 Apr 2007 to 10 May 2011
Address: 195a Clye Road, Fendalton, Christchurch
Registered address used from 26 Apr 2007 to 30 Apr 2007
Address: 195a Clyde Road, Fendalton, Christchurch
Physical address used from 26 Apr 2007 to 30 Apr 2007
Address: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton
Physical & registered address used from 05 Sep 2003 to 26 Apr 2007
Basic Financial info
Total number of Shares: 4000
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Palmer, Steve |
East Tamaki Auckland 2013 New Zealand |
13 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Diane Margaret |
Burnside Christchurch |
05 Sep 2003 - 22 Apr 2007 |
Individual | Rolleston, Glen James Stanley |
Ashburton |
27 May 2004 - 27 May 2004 |
Individual | Pattie, Euan David Thomas |
Culverden 7392 New Zealand |
05 Sep 2003 - 13 Sep 2022 |
Individual | Sparrow, Lois Ann |
Ashburton |
27 May 2004 - 27 May 2004 |
Steve Palmer - Director
Appointment date: 13 Sep 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 13 Sep 2022
Euan David Thomas Pattie - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 13 Sep 2022
Address: Culverden, 7392 New Zealand
Address used since 13 Sep 2022
Address: Culverden, 7392 New Zealand
Address used since 19 Feb 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 May 2017
Diane Palmer - Director (Inactive)
Appointment date: 05 Aug 2005
Termination date: 08 Jun 2010
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Mar 2007
Diane Margaret Palmer - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 30 May 2004
Address: Ashburton,
Address used since 01 Apr 2004
Lois Ann Sparrow - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 01 Apr 2004
Address: Ashburton,
Address used since 05 Sep 2003
Glen James Stanley Rolleston - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 01 Apr 2004
Address: Ashburton,
Address used since 05 Sep 2003
Diane Margaret Palmer - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 05 Dec 2003
Address: Ashburton,
Address used since 05 Sep 2003
Foster Dairying Limited
Level 1
Sunlaws Trustee Company (rs) Limited
Level 1
Sunlaws Trustee Company (as) Limited
Level 1
Sunlaws Trustee Company (hs) Limited
Level 1
Sunlaws Trustee Company (ps) Limited
Level 1
Chisnall Ruapuna Limited
Level 1