Efs Trust (Rp) Limited, a registered company, was started on 15 Apr 2014. 9429041189764 is the number it was issued. The company has been managed by 5 directors: Christopher George Sole - an active director whose contract began on 15 Apr 2014,
Paul James Duynhoven - an active director whose contract began on 21 Jan 2021,
Sally Elaine Furssedonn - an inactive director whose contract began on 15 Apr 2014 and was terminated on 31 Oct 2023,
Steven James Mundy - an inactive director whose contract began on 04 Oct 2019 and was terminated on 31 Oct 2023,
Robert John Pitcairn - an inactive director whose contract began on 15 Apr 2014 and was terminated on 04 Aug 2016.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 56 Leach Street, New Plymouth, New Plymouth, 4310 (type: registered, service).
Efs Trust (Rp) Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their physical address up until 01 Apr 2021.
A total of 120 shares are allotted to 3 shareholders (2 groups). The first group consists of 60 shares (50%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 60 shares (50%).
Previous address
Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 15 Apr 2014 to 01 Apr 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Furssedonn, Sally Elaine |
Vogeltown New Plymouth 4310 New Zealand |
15 Apr 2014 - |
Director | Furssedonn, Sally Elaine |
Lower Vogeltown New Plymouth 4310 New Zealand |
15 Apr 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Sole, Christopher George |
Moturoa New Plymouth 4310 New Zealand |
15 Apr 2014 - |
Christopher George Sole - Director
Appointment date: 15 Apr 2014
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 15 Apr 2014
Paul James Duynhoven - Director
Appointment date: 21 Jan 2021
Address: New Plymouth, 4310 New Zealand
Address used since 11 Mar 2023
Address: Rd 6, Egmont Village, 4386 New Zealand
Address used since 21 Jan 2021
Sally Elaine Furssedonn - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 31 Oct 2023
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 17 May 2023
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 15 Apr 2014
Steven James Mundy - Director (Inactive)
Appointment date: 04 Oct 2019
Termination date: 31 Oct 2023
Address: Hamilton, 3282 New Zealand
Address used since 04 Oct 2019
Robert John Pitcairn - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 04 Aug 2016
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 15 Apr 2014
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street