Eftpos Investments Limited was registered on 02 Jun 2010 and issued an NZ business identifier of 9429031511308. The registered LTD company has been supervised by 3 directors: Anneline Anderson - an active director whose contract began on 02 Jun 2010,
Kirk Ivan Anderson - an active director whose contract began on 02 Jun 2010,
Bruce Morley Anderson - an inactive director whose contract began on 14 Jun 2010 and was terminated on 27 Dec 2020.
According to our data (last updated on 25 Mar 2024), the company uses 3 addresses: 161 Cuba Street, Palmerston North, Palmerston North, 4410 (office address),
Po Box 4659, Manawatu Mail Centre, Palmerston North, 4442 (postal address),
161 Cuba Street, Palmerston North, 4410 (physical address),
161 Cuba Street, Palmerston North, 4410 (registered address) among others.
Until 14 Aug 2017, Eftpos Investments Limited had been using 155A Fairs Road, Milson, Palmerston North as their registered address.
A total of 200 shares are issued to 3 groups (5 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Anderson, Bruce Morley (an individual) located at Palmerston North, 4410,
Anderson, Jennifer (an individual) located at West End, Palmerston North postcode 4410,
Bruce Anderson (a director) located at Palmerston North, 4410.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 50 shares) and includes
Anderson, Kirk Ivan - located at Terrace End, Palmerston North.
The next share allocation (50 shares, 25%) belongs to 1 entity, namely:
Anderson, Anneline, located at Terrace End, Palmerston North (an individual). Eftpos Investments Limited is classified as "Business machine, equipment - wholesaling - except computing equipment or furniture" (business classification F349405).
Principal place of activity
161 Cuba Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 155a Fairs Road, Milson, Palmerston North, 4414 New Zealand
Registered & physical address used from 12 Jul 2010 to 14 Aug 2017
Address #2: 52b Ihaka Street, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 02 Jun 2010 to 12 Jul 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Anderson, Bruce Morley |
Palmerston North 4410 |
06 Jun 2012 - |
Individual | Anderson, Jennifer |
West End Palmerston North 4410 New Zealand |
06 Jun 2012 - |
Director | Bruce Morley Anderson |
Palmerston North 4410 |
06 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Anderson, Kirk Ivan |
Terrace End Palmerston North 4410 New Zealand |
02 Jun 2010 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Anderson, Anneline |
Terrace End Palmerston North 4410 New Zealand |
02 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Anderson Family Trust | 02 Jul 2010 - 06 Jun 2012 | |
Individual | Tait, William |
Hokowhitu Palmerston North 4410 New Zealand |
06 Jun 2012 - 08 May 2015 |
Other | Null - Anderson Family Trust | 02 Jul 2010 - 06 Jun 2012 |
Anneline Anderson - Director
Appointment date: 02 Jun 2010
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 01 Mar 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Mar 2011
Kirk Ivan Anderson - Director
Appointment date: 02 Jun 2010
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 01 Mar 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Mar 2011
Bruce Morley Anderson - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 27 Dec 2020
Address: Palmerston North, 4410 New Zealand
Address used since 18 Mar 2016
Mony Bakery Limited
170 Fairs Road
Pak Design Limited
8 Connolly Place
Transpec Services Limited
18 Connolly Place
Curtains 2 U Limited
213 John F Kennedy Drive
Smash Palace Limited
5/204 John F Kennedy Drive
Wilmac Enterprises Limited
204 John F Kennedy Drive
Bluepak Supplies Limited
26 Oak Avenue
Construction Connection And Consultancy Limited
155 Paetawa Road
Harris Enterprises International Limited
89 Paremata Road
Kti (2023) Limited
56 Awanui Drive
Scaletec Limited
200 Oxford Rd
Tim Hunt Limited
7 Aotaki Street