Epic Trust Trustee Limited was launched on 10 Oct 2011 and issued a number of 9429030919242. The registered LTD company has been managed by 2 directors: Thomas Victor Henry Ronald Cattermole - an active director whose contract started on 04 Jul 2014,
Peter John Calder Wilson - an inactive director whose contract started on 10 Oct 2011 and was terminated on 04 Jul 2014.
According to BizDb's database (last updated on 26 Mar 2024), the company filed 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, physical).
Until 29 Mar 2022, Epic Trust Trustee Limited had been using 67 Hastings Street, Sydenham, Christchurch as their registered address.
BizDb identified old names for the company: from 10 Oct 2011 to 04 Jul 2014 they were named Epic Trust Oktillion Trustee Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cattermole, Thomas Victor Henry Ronald (a director) located at Christchurch Central, Christchurch postcode 8011. Epic Trust Trustee Limited is classified as "Trustee service" (business classification K641965).
Principal place of activity
67 Hastings Street West, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: 67 Hastings Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 12 Mar 2021 to 29 Mar 2022
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 12 Mar 2021
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Jul 2015 to 23 Apr 2019
Address: 22 Foster Street, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Jul 2015 to 31 Jul 2015
Address: 382 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 12 Aug 2014 to 14 Jul 2015
Address: Level 9 2 Emily Place, Auckland City, Auckland, 1010 New Zealand
Registered & physical address used from 22 Mar 2013 to 12 Aug 2014
Address: Unit B, Level 10, 17 Albert St, Auckland City, Auckland, 1140 New Zealand
Physical & registered address used from 10 Oct 2011 to 22 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cattermole, Thomas Victor Henry Ronald |
Christchurch Central Christchurch 8011 New Zealand |
03 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Peter John Calder |
Lake Hayes Estate Queenstown 9304 New Zealand |
10 Oct 2011 - 03 Oct 2014 |
Director | Peter John Calder Wilson |
Lake Hayes Estate Queenstown 9304 New Zealand |
10 Oct 2011 - 03 Oct 2014 |
Thomas Victor Henry Ronald Cattermole - Director
Appointment date: 04 Jul 2014
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 27 Mar 2023
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Jan 2015
Peter John Calder Wilson - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 04 Jul 2014
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 14 Mar 2013
Moods Plumbing Limited
Tower Junction
Otautahi Tattoo Auckland Limited
Level 2, 11 Picton Avenue
Ballingers Hunting & Fishing (2007) Limited
75 Clarence Street
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Bristol Trust
Office Of T V Bailey,
Boon Business Trust Limited
Level 1, 100 Moorhouse Avenue
Oakway Trustee Services (2017) Limited
L1, 22 Foster St
The Buffalo Trust Limited
22 Foster Street
The Clifton Trust Limited
22 Foster Street
Thistle Trustee Services Limited
L1, 22 Foster St
Wharerimu Trustee Services Limited
Taurus Group Limited