Business Epic Limited was registered on 16 Apr 2012 and issued an NZ business number of 9429030703940. This registered LTD company has been run by 3 directors: David Anthony Bruce Halstead - an active director whose contract began on 16 Apr 2012,
Stephen Charles Barnett - an inactive director whose contract began on 19 Apr 2012 and was terminated on 28 Feb 2017,
Maxwell Eric Purdy - an inactive director whose contract began on 19 Apr 2012 and was terminated on 28 Feb 2017.
According to BizDb's database (updated on 02 Jun 2025), this company uses 5 addresess: 68 Old Mill Road, Westmere, Auckland, 1022 (registered address),
68 Old Mill Road, Westmere, Auckland, 1022 (service address),
68 Old Mill Road, Westmere, Auckland, 1022 (office address),
68 Old Mill Road, Westmere, Auckland, 1022 (delivery address) among others.
Until 08 Oct 2024, Business Epic Limited had been using 6 Hills View Lane, Mangawhai, Mangawhai as their service address.
BizDb identified other names used by this company: from 16 Apr 2012 to 06 May 2015 they were named Business Exit Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Halstead, David Anthony Bruce (a director) located at Westmere, Auckland postcode 1022. Business Epic Limited was classified as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 68 Old Mill Road, Westmere, Auckland, 1022 New Zealand
Office & delivery address used from 30 Sep 2024
Address #5: 68 Old Mill Road, Westmere, Auckland, 1022 New Zealand
Registered & service address used from 08 Oct 2024
Principal place of activity
6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Service address used from 01 Nov 2022 to 08 Oct 2024
Address #2: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Registered address used from 08 Oct 2020 to 08 Oct 2024
Address #3: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Physical address used from 24 Oct 2017 to 01 Nov 2022
Address #4: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Registered address used from 24 Oct 2017 to 08 Oct 2020
Address #5: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 06 Oct 2016 to 24 Oct 2017
Address #6: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 08 Oct 2013 to 06 Oct 2016
Address #7: Unit 4g, 41 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Apr 2012 to 08 Oct 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Halstead, David Anthony Bruce |
Westmere Auckland 1022 New Zealand |
14 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Barnett, Stephen Charles |
Mount Eden Auckland 1024 New Zealand |
30 Sep 2013 - 13 Mar 2017 |
| Entity | Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 |
16 Apr 2012 - 14 Oct 2015 | |
| Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
30 Sep 2013 - 13 Mar 2017 |
| Entity | Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 |
16 Apr 2012 - 14 Oct 2015 | |
| Director | Stephen Charles Barnett |
Mount Eden Auckland 1024 New Zealand |
30 Sep 2013 - 13 Mar 2017 |
| Director | Maxwell Eric Purdy |
Remuera Auckland 1050 New Zealand |
30 Sep 2013 - 13 Mar 2017 |
David Anthony Bruce Halstead - Director
Appointment date: 16 Apr 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Sep 2024
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2020
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 21 Feb 2013
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2017
Stephen Charles Barnett - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 28 Feb 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Apr 2012
Maxwell Eric Purdy - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 28 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2012
Mangawhai Museum And Historical Society Incorporated
83 Molesworth Drive
Jolly Good Films Limited
73 Molesworth Drive
Hosking Forestry Limited
78 Molesworth Drive
Mangawhai Artists Incorporated
69 Molesworth Drive
The African Touch Limited
98 Old Waipu Road
Nick Ford Builders Limited
110 Old Waipu Road
Business Accelerators Limited
Shop 9, 6 Molesworth Drive
Healthy Water Tanks Limited
Shop 14, 6 Molesworth Drive
Leadgen Trading Limited
75b Molesworth Drive
Pagemark Limited
75b Molesworth Drive
Rudeword Nz Limited
Shop 9, 6 Molesworth Drive
Twokad Limited
Shop 9, 6 Molesworth Drive