Epsl Limited was started on 23 Feb 1984 and issued an NZ business identifier of 9429039155405. The in liquidation LTD company has been managed by 5 directors: Paul William Barnard - an active director whose contract started on 01 Apr 2015,
John Neville Honore - an inactive director whose contract started on 23 Feb 1984 and was terminated on 01 Apr 2015,
Anthony Thomas Honore - an inactive director whose contract started on 10 Aug 2001 and was terminated on 28 Feb 2015,
Michael John Honore - an inactive director whose contract started on 01 Feb 1992 and was terminated on 01 Mar 2001,
Delwyn Alys Honore - an inactive director whose contract started on 23 Feb 1984 and was terminated on 01 Feb 1992.
As stated in our data (last updated on 13 Oct 2023), the company uses 1 address: Level 6, 5 Short Street, Newmarket, Auckland, 1049 (type: registered, service).
Up to 19 May 2021, Epsl Limited had been using 24 Mccoll Street, Newmarket, Auckland as their registered address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 898 shares are held by 1 entity, namely:
3684 South Limited (an entity) located at Newmarket, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Kearns, Aaron Michael - located at Bayswater, Auckland.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Barnard, Juliet Sonia, located at Devonport, Auckland (an individual). Epsl Limited was classified as "Swimming pool operation" (business classification R911360).
Other active addresses
Address #4: Level 6, 5 Short Street, Newmarket, Auckland, 1049 New Zealand
Registered & service address used from 26 Sep 2023
Principal place of activity
24 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 24 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 May 2020 to 19 May 2021
Address #2: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Feb 2020 to 22 May 2020
Address #3: 9 Beaconsfield Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 16 Apr 2015 to 20 Feb 2020
Address #4: 118 Pakuranga Road, Pakuranga, Auckland New Zealand
Registered address used from 13 Apr 2000 to 16 Apr 2015
Address #5: 118 Pakuranga Road, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #6: 118 Pakuranga Road, Pakuranga, Auckland New Zealand
Physical address used from 01 Jul 1997 to 16 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 898 | |||
Entity (NZ Limited Company) | 3684 South Limited Shareholder NZBN: 9429030556393 |
Newmarket Auckland 1023 New Zealand |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Kearns, Aaron Michael |
Bayswater Auckland 0622 New Zealand |
14 Apr 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Barnard, Juliet Sonia |
Devonport Auckland 0624 New Zealand |
20 May 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Barnard, Paul William |
Devonport Auckland 0624 New Zealand |
20 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mellor, Bruce Fox |
Pakuranga Auckland |
23 Feb 1984 - 08 Apr 2015 |
Individual | Honore, John Neville |
Pakuranga Auckland |
23 Feb 1984 - 08 Apr 2015 |
Ultimate Holding Company
Paul William Barnard - Director
Appointment date: 01 Apr 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 May 2020
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 12 Feb 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2015
John Neville Honore - Director (Inactive)
Appointment date: 23 Feb 1984
Termination date: 01 Apr 2015
Address: Pakuranga, Manukau, 2010 New Zealand
Address used since 02 Feb 2010
Anthony Thomas Honore - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 28 Feb 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 20 Feb 2014
Michael John Honore - Director (Inactive)
Appointment date: 01 Feb 1992
Termination date: 01 Mar 2001
Address: Pakuranga,
Address used since 01 Feb 1992
Delwyn Alys Honore - Director (Inactive)
Appointment date: 23 Feb 1984
Termination date: 01 Feb 1992
Address: Pakuranga,
Address used since 23 Feb 1984
Optum Financial Services Limited
1 Beaconsfield Street
Tapeka Investment Holdings Limited
1 Beaconsfield Street
Tapeka Point Limited
1 Beaconsfield Street
Waitemata Parents Centre Incorporated
1 Beaconsfield Street
British New Zealand Business Association Incorporated
4 Tui Street
Belmont Limited
19 Beaconsfield Street
Barton Mcgill Limited
116 Wairau Road
Ecosprings Limited
7 Milford Road
Enviroswim Nz Limited
Level 3, Kingdon House
Pool And Spa Systems Limited
12/22 Normanby Rd
Shore Pool Service Limited
23 Stafford Road
Swimming Pool And Spa Association (nz) Limited
124a Marua Road