Epsom Residences Limited was started on 16 Dec 2013 and issued a business number of 9429041035436. The registered LTD company has been run by 4 directors: Ruo Qiao Lan - an active director whose contract began on 16 Dec 2013,
Tingcheng Zhao - an inactive director whose contract began on 25 Jun 2021 and was terminated on 15 Nov 2023,
Yuee Liu - an inactive director whose contract began on 12 Mar 2015 and was terminated on 23 Sep 2017,
Lin Hang Bin - an inactive director whose contract began on 13 Feb 2014 and was terminated on 03 Jun 2014.
As stated in our information (last updated on 01 Apr 2024), the company uses 1 address: 17A Wiles Avenue, Remuera, Auckland, 1050 (type: registered, service).
Up until 09 Apr 2024, Epsom Residences Limited had been using 15 Glenmary Place, Papatoetoe, Auckland as their registered address.
BizDb identified previous names used by the company: from 25 Jun 2020 to 25 Jun 2021 they were named 16 Newmarket Hillside Residences Limited, from 25 Jun 2020 to 25 Jun 2020 they were named 110 Station Rd Limited and from 31 May 2019 to 25 Jun 2020 they were named 16 Newmarket Hillside Residences Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lan, Ruo Qiao (a director) located at Remuera, Auckland postcode 1050. Epsom Residences Limited has been classified as "Building, house construction" (business classification E301120).
Principal place of activity
15 Glenmary Place, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: 15 Glenmary Place, Papatoetoe, Auckland, 2025 New Zealand
Registered & service address used from 05 Jul 2021 to 09 Apr 2024
Address #2: 14-16 Mccoll St, Newmarket, Auckland, 1050 New Zealand
Physical address used from 17 Mar 2014 to 05 Jul 2021
Address #3: 17a Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Physical address used from 16 Dec 2013 to 17 Mar 2014
Address #4: 17a Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Registered address used from 16 Dec 2013 to 05 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lan, Ruo Qiao |
Remuera Auckland 1050 New Zealand |
16 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhao, Tingcheng |
Silverdale 0993 New Zealand |
25 Jun 2021 - 15 Nov 2023 |
Individual | Liu, Yuee |
Qiaodong District, Shijiazhuang City,hebei Province, 050000 China |
12 Mar 2015 - 23 Sep 2017 |
Individual | Lin, Hang Bin |
Auckland 2016 New Zealand |
11 Jan 2014 - 03 Jun 2014 |
Ruo Qiao Lan - Director
Appointment date: 16 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Dec 2013
Tingcheng Zhao - Director (Inactive)
Appointment date: 25 Jun 2021
Termination date: 15 Nov 2023
Address: Silverdale, 0993 New Zealand
Address used since 25 Jun 2021
Yuee Liu - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 23 Sep 2017
Address: Qiaodong District, Shijiazhuang City, Hebei Province, 050000 China
Address used since 12 Mar 2015
Lin Hang Bin - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 03 Jun 2014
Address: Auckland, 2016 New Zealand
Address used since 13 Feb 2014
Raphael Place Residences Limited
17a Wiles Avenue
Bridging Finance Group Limited
11a Wiles Ave, Remuera
Springbok Holdings Limited
22 Wiles Avenue
Blossom Bear Limited
24 Wiles Avenue
Solamente Imports Limited
Flat 3, 27 Wiles Avenue
Acuma Nz Limited
16b Wiles Avenue
Bespoke Building Solutions Limited
Flat 4, 143 Portland Road
Brownbuilt Construction Limited
2/117 Portland Rd
Fairway Homes (auck) Limited
135a Portland Road
Fifth Ocean Investment Limited
129 Bassett Road
Moody Developments Limited
31 Shore Road
Seaview Projects Construction & Landscaping Limited
85 Seaview Road