E-Pacs Wholesales Limited was started on 18 Sep 1995 and issued a business number of 9429038418341. The registered LTD company has been supervised by 4 directors: Seng Tuck Low - an active director whose contract started on 18 Sep 1995,
Yook Siew Fong - an active director whose contract started on 18 Sep 2018,
Amy Yook Siew Fong - an active director whose contract started on 18 Sep 2018,
Kuan Cheong Yap - an inactive director whose contract started on 18 Sep 1995 and was terminated on 30 Jun 1998.
According to our information (last updated on 27 Apr 2024), the company filed 1 address: 12 Nandina Avenue, East Tamaki, Manukau, 2013 (category: registered, physical).
Up until 09 Jul 2010, E-Pacs Wholesales Limited had been using C/- Kuan Yap & Associates, 99 Green Lane East, Remuera, Auckland as their registered address.
BizDb found old names for the company: from 18 Nov 2002 to 27 Nov 2017 they were named Europacs Wholesales Limited, from 18 Sep 1995 to 18 Nov 2002 they were named By Mail Company Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Low, Seng Tuck (an individual) located at East Tamaki, Auckland postcode 2016.
Previous addresses
Address: C/- Kuan Yap & Associates, 99 Green Lane East, Remuera, Auckland New Zealand
Registered & physical address used from 29 Jul 2003 to 09 Jul 2010
Address: C/- Kuan Yap & Associates, 73 Campbell Road, One Tree Hill, Auckland
Registered & physical address used from 06 Jul 2002 to 29 Jul 2003
Address: 2/20 Lambrown Drive, Glenfield, Auckland
Physical address used from 07 Apr 1999 to 06 Jul 2002
Address: 58 Webster Avenue, Mount Roskill, Auckland
Physical address used from 21 Aug 1998 to 07 Apr 1999
Address: 58 Webster Avenue, Mount Roskill, Auckland
Registered address used from 15 Aug 1996 to 06 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Low, Seng Tuck |
East Tamaki Auckland 2016 New Zealand |
18 Sep 1995 - |
Seng Tuck Low - Director
Appointment date: 18 Sep 1995
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 04 Jul 2017
Address: Botany Downs, Auckland, 2016 New Zealand
Address used since 01 Jul 2015
Yook Siew Fong - Director
Appointment date: 18 Sep 2018
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 18 Sep 2018
Amy Yook Siew Fong - Director
Appointment date: 18 Sep 2018
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 18 Sep 2018
Kuan Cheong Yap - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 30 Jun 1998
Address: Mount Roskill, Auckland,
Address used since 18 Sep 1995
Natural Field Enterprises Limited
12 Nandina Avenue
Coalition For Action On Public Safety (caps)
12 Nandina Avenue
Luxee Limited
147 Harris Road
Green Valley Limited
Unit 715, 147 Harris Road
Showers Of Blessings Samoan Christian Church
17b Nandina Avenue
Euro Taste Limited
19f Nandina Ave