Epa Business Limited was launched on 16 Jul 2010 and issued an NZ business identifier of 9429031458498. The registered LTD company has been run by 1 director, named Edwin Peter Post - an active director whose contract started on 16 Jul 2010.
According to BizDb's data (last updated on 07 Mar 2024), this company registered 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Up until 21 Oct 2020, Epa Business Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address.
BizDb identified old names for this company: from 14 Jul 2010 to 09 Nov 2016 they were named Ed Post & Associates Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 699 shares are held by 3 entities, namely:
Post Elliot Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Post, Edwin Peter (a director) located at Avonhead, Christchurch postcode 8042,
Elliot, Lynette Jane (an individual) located at Avonhead, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Post, Edwin Peter - located at Avonhead, Christchurch.
The 3rd share allocation (300 shares, 30%) belongs to 1 entity, namely:
Barnfield, Daniel John, located at Hoon Hay, Christchurch (an individual). Epa Business Limited was classified as "Accounting service" (business classification M693220).
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Feb 2017 to 21 Oct 2020
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Oct 2011 to 07 Feb 2017
Address: 30 Bevington Street, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 16 Jul 2010 to 25 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 699 | |||
Entity (NZ Limited Company) | Post Elliot Trustees Limited Shareholder NZBN: 9429046070296 |
Christchurch Central Christchurch 8011 New Zealand |
27 Jul 2020 - |
Director | Post, Edwin Peter |
Avonhead Christchurch 8042 New Zealand |
16 Jul 2010 - |
Individual | Elliot, Lynette Jane |
Avonhead Christchurch 8042 New Zealand |
16 Jul 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Post, Edwin Peter |
Avonhead Christchurch 8042 New Zealand |
16 Jul 2010 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Barnfield, Daniel John |
Hoon Hay Christchurch 8025 New Zealand |
16 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Withers, Murray Ian |
Papanui Christchurch 8053 New Zealand |
16 Jul 2010 - 27 Jul 2020 |
Edwin Peter Post - Director
Appointment date: 16 Jul 2010
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Apr 2017
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent
B S Financial Services Limited
538 Wairakei Road
Baserock Holdings Limited
538 Wairakei Road
R J Preston Limited
32b Sheffield Crescent
Routeburn Consulting Limited
17 Stableford Green
S B Financial Solutions Limited
538 Wairakei Road
The Twins For Accounting And Taxation Limited
19 Sheffield Crescent