Fealty Epma Limited, a registered company, was started on 18 Jun 2003. 9429035953050 is the business number it was issued. The company has been managed by 3 directors: Bruce Andrew Mcgechan - an active director whose contract began on 15 May 2008,
Natasha Livinnia Cooper - an inactive director whose contract began on 18 Jun 2003 and was terminated on 15 Jul 2008,
Bruce Andrew Mcgechan - an inactive director whose contract began on 18 Jun 2003 and was terminated on 19 Jun 2003.
Last updated on 05 May 2024, BizDb's data contains detailed information about 1 address: 325A Featherston Street, Palmerston North, Palmerston North, 4410 (types include: registered, service).
Fealty Epma Limited had been using 188 Main Road, Otaihanga, Paraparaumu as their registered address up until 26 Feb 2019.
More names for this company, as we identified at BizDb, included: from 29 Apr 2015 to 16 Feb 2021 they were named Down To Earth Wine Celebration Limited, from 18 Jun 2003 to 29 Apr 2015 they were named Puss N Rover Limited.
Previous addresses
Address #1: 188 Main Road, Otaihanga, Paraparaumu, 5036 New Zealand
Registered & physical address used from 01 Mar 2017 to 26 Feb 2019
Address #2: 8b Sainsbury Road, Fernhill, Queenstown, 9300 New Zealand
Physical & registered address used from 24 Mar 2014 to 01 Mar 2017
Address #3: 188 Main Road, Otaihanga, Paraparaumu, 5036 New Zealand
Physical & registered address used from 17 Feb 2011 to 24 Mar 2014
Address #4: 136 Oliver Road, Tarras, Otago New Zealand
Registered & physical address used from 23 Feb 2006 to 17 Feb 2011
Address #5: 8 Archilles Place, Wanaka
Registered & physical address used from 23 Nov 2004 to 23 Feb 2006
Address #6: 7 Jasper Avenue, Three Kings, Auckland
Registered & physical address used from 26 Jun 2003 to 23 Nov 2004
Address #7: Unit K, First Floor, 383 Khyber Pass Road, Newmarket, Auckland
Registered & physical address used from 18 Jun 2003 to 26 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Natasha Livinnia |
Cromwell |
18 Jun 2003 - 25 Feb 2008 |
Individual | Mcgechan, Bruce Andrew |
Tarras Otago |
18 Jun 2003 - 25 Feb 2008 |
Individual | Mcgechan, Bruce Andrew |
Palmerston North Palmerston North 4410 New Zealand |
18 Jun 2003 - 25 Feb 2008 |
Individual | Mcgechan, Bruce Andrew |
Palmerston North Palmerston North 4410 New Zealand |
18 Jun 2003 - 25 Feb 2008 |
Individual | Devine, Geoffrey Mervyn |
Milford Auckland New Zealand |
18 Jun 2003 - 25 Feb 2008 |
Individual | Cooper, Natasha Livinnia |
Cromwell |
18 Jun 2003 - 25 Feb 2008 |
Individual | Cooper, Natasha Livinnia |
Cromwell |
18 Jun 2003 - 25 Feb 2008 |
Individual | Devine, Geoffrey Mervyn |
Milford Auckland |
18 Jun 2003 - 25 Feb 2008 |
Bruce Andrew Mcgechan - Director
Appointment date: 15 May 2008
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 15 Feb 2023
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 18 Feb 2019
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 21 Feb 2017
Natasha Livinnia Cooper - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 15 Jul 2008
Address: Cromwell,
Address used since 12 Feb 2008
Bruce Andrew Mcgechan - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 19 Jun 2003
Address: Three Kings, Auckland,
Address used since 18 Jun 2003
Arculus Limited
190 Main Road
Otaki Printers (2005) Limited
201 Main Road North
Accounting Kapiti Coast Limited
201 Main Road
Business Emphasys Limited
201 Main Road
Kapiti Bus Limited
158 Main Road
Forestall Investments Limited
Main Road