Ep Construction Limited was incorporated on 16 Sep 2016 and issued an NZ business identifier of 9429042569497. The registered LTD company has been supervised by 2 directors: Yang Zhang - an active director whose contract started on 16 Sep 2016,
Zuo Zhang - an inactive director whose contract started on 16 Sep 2016 and was terminated on 23 Nov 2016.
According to our data (last updated on 11 Apr 2024), the company filed 1 address: 20 Linwood Avenue, Forrest Hill, Auckland, 0620 (category: registered, physical).
Until 31 Jan 2022, Ep Construction Limited had been using 30 Mannering Place, Hillcrest as their registered address.
BizDb found old names for the company: from 14 Sep 2016 to 16 Nov 2021 they were named Qm Construction Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Zhang, Mali (an individual) located at Forrest Hill, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Zhang, Yang - located at Forrest Hill, Auckland. Ep Construction Limited is classified as "Building, house construction" (business classification E301120).
Principal place of activity
30 Mannering Place, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address: 30 Mannering Place, Hillcrest, 0627 New Zealand
Registered & physical address used from 15 Jul 2021 to 31 Jan 2022
Address: 4 Nolan Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 22 Feb 2021 to 15 Jul 2021
Address: 43 Te Kawa Road, Greenlane, Auckland, 1061 New Zealand
Registered & physical address used from 11 Jul 2017 to 22 Feb 2021
Address: Flat 3, 22 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 01 Dec 2016 to 11 Jul 2017
Address: 7 Pinnacle Hill Road, Rd 1, Pokeno, 2471 New Zealand
Physical & registered address used from 16 Sep 2016 to 01 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Zhang, Mali |
Forrest Hill Auckland 0620 New Zealand |
13 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Zhang, Yang |
Forrest Hill Auckland 0620 New Zealand |
16 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Haochong |
Mount Wellington Auckland 1062 New Zealand |
13 May 2017 - 21 Dec 2020 |
Individual | Liu, Shaomin |
Mount Wellington Auckland 1062 New Zealand |
13 May 2017 - 21 Dec 2020 |
Director | Zuo Zhang |
Rd 1 Pokeno 2471 New Zealand |
16 Sep 2016 - 23 Nov 2016 |
Individual | Zhang, Zuo |
Rd 1 Pokeno 2471 New Zealand |
16 Sep 2016 - 23 Nov 2016 |
Yang Zhang - Director
Appointment date: 16 Sep 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 07 Jul 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 07 Jul 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 04 Jul 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Sep 2016
Zuo Zhang - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 23 Nov 2016
Address: Rd 1, Pokeno, 2471 New Zealand
Address used since 16 Sep 2016
All Checked Limited
50 Te Kawa Road
Teamup (nz) Limited
50 Te Kawa Road
Abrahams Investments Limited
64 Ngatiawa Street
Helping Hands Senior Care Limited
31 Te Kawa Road
I T Kiwi Limited
64b Ngatiawa Street
Voyager7 Limited
Flat 1, 66 Ngatiawa Street
Cyq Limited
22 Cadman Avenue
Fever Pitch Building Services Limited
50 Konini Road
Fuze Limited
1a Wahanui Road
Ibuild.nz Limited
66 Waiohua Road
Metro Plumbing Limited
22/21 Aliford Avenue
Terry Mahony Builders Limited
29 Horotutu Rd