Efes Pilsen Limited, a registered company, was started on 15 Mar 1995. 9429038508639 is the NZBN it was issued. The company has been managed by 2 directors: Mahmut Cavusoglu - an active director whose contract started on 31 Oct 1995,
Michael John Mcilroy - an inactive director whose contract started on 15 Mar 1995 and was terminated on 31 Oct 1995.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 19 Wapiti Avenue, Epsom, Auckland, 1051 (category: registered, physical).
Efes Pilsen Limited had been using 115 St Stephens Avenue, Parnell, Auckland as their physical address up until 05 Oct 2021.
Other names for the company, as we identified at BizDb, included: from 15 Mar 1995 to 05 Feb 1998 they were called Rifgac Twenty Four Limited.
A single entity controls all company shares (exactly 2 shares) - Mahmut, Cavusoglu - located at 1051, Epsom, Auckland.
Principal place of activity
115 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address: 115 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 14 Sep 2016 to 05 Oct 2021
Address: 241 Campbell Road, Greenlane, Auckland, 1061 New Zealand
Registered & physical address used from 16 Sep 2015 to 14 Sep 2016
Address: 115 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 Aug 2014 to 16 Sep 2015
Address: 4/161 Long Drive, St.heliers, Auckland New Zealand
Registered & physical address used from 06 Jan 2006 to 11 Aug 2014
Address: 10b Bellevue Road, Mt Eden, Auckland
Registered address used from 12 Dec 2000 to 06 Jan 2006
Address: Rudd Watts & Stone, 24th Floor Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 13 Nov 1995 to 12 Dec 2000
Address: Rudd Watts & Stone, 24th Floor Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical address used from 13 Nov 1995 to 13 Nov 1995
Address: 10b Bellevue Road, Mt Eden, Auckland
Physical address used from 13 Nov 1995 to 13 Nov 1995
Address: 10a Bellevue Road, Mt Eden, Auckland
Physical address used from 13 Nov 1995 to 06 Jan 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Mahmut, Cavusoglu |
Epsom Auckland 1051 New Zealand |
15 Mar 1995 - |
Mahmut Cavusoglu - Director
Appointment date: 31 Oct 1995
Address: Epsom, Auckland, 1051 New Zealand
Address used since 27 Sep 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Sep 2016
Michael John Mcilroy - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 31 Oct 1995
Address: Northcote, Auckland,
Address used since 15 Mar 1995
The Hibiscus Trust
117b St Stephens Avenue
Highpoint Apartments Limited
119 St Stephens Avenue
Kiara Investments Limited
2 Crescent Road
Surgical Artistry Limited
124 St Stephens Avenue
Rushmore Limited
109 St Stephens Avenue
Forsight Limited
4a Crescent Road