Efp Nz Limited was incorporated on 11 Mar 2010 and issued a business number of 9429031629409. The removed LTD company has been managed by 7 directors: Kathryn S. - an active director whose contract began on 11 Mar 2010,
Glenn David Alexander - an active director whose contract began on 11 Mar 2010,
Joseph S. - an active director whose contract began on 03 May 2011,
Murray Neil Frost - an active director whose contract began on 03 May 2011,
Sean Martin Mcmahon - an active director whose contract began on 03 May 2011.
According to our information (last updated on 18 Apr 2024), this company uses 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: physical, registered).
Until 20 Mar 2019, Efp Nz Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address.
BizDb identified more names for this company: from 11 Jan 2011 to 06 Mar 2018 they were named Ellis Fibre Nz Limited, from 11 Mar 2010 to 11 Jan 2011 they were named Ellis Fibre Global Limited.
A total of 25110 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 4430 shares are held by 1 entity, namely:
Nt Holdings Llc (an other) located at Shreveport, Louisianna postcode 71106.
The 2nd group consists of 1 shareholder, holds 60.76% shares (exactly 15257 shares) and includes
Ef Global Limited - located at 481 Moray Place, Dunedin.
The next share allocation (4419 shares, 17.6%) belongs to 1 entity, namely:
Filter Holdings Llc, located at Shreveport, Louisianna (an other).
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Sep 2010 to 20 Mar 2019
Address: C/-deloitte, 8th Floor Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 11 Mar 2010 to 30 Sep 2010
Basic Financial info
Total number of Shares: 25110
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4430 | |||
Other (Other) | Nt Holdings Llc |
Shreveport Louisianna 71106 United States |
07 May 2015 - |
Shares Allocation #2 Number of Shares: 15257 | |||
Entity (NZ Limited Company) | Ef Global Limited Shareholder NZBN: 9429031255141 |
481 Moray Place Dunedin 9016 New Zealand |
12 May 2011 - |
Shares Allocation #3 Number of Shares: 4419 | |||
Other (Other) | Filter Holdings Llc |
Shreveport Louisianna 71105 United States |
07 May 2015 - |
Shares Allocation #4 Number of Shares: 1004 | |||
Other (Other) | Jk Interests Llc |
Jacksonville Florida 32246 United States |
07 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Krs Interests Llc | 16 Sep 2011 - 07 May 2015 | |
Individual | Alexander, Glenn David |
Andersons Bay Dunedin New Zealand |
11 Mar 2010 - 12 May 2011 |
Other | Null - Krs Interests Llc | 16 Sep 2011 - 07 May 2015 | |
Individual | Salpietra, Kathryn Rudd |
Shreveport Louisianna, 71106 |
11 Mar 2010 - 16 Sep 2011 |
Kathryn S. - Director
Appointment date: 11 Mar 2010
Address: Shreveport, Louisianna, 71106, United States
Address used since 11 Mar 2010
Glenn David Alexander - Director
Appointment date: 11 Mar 2010
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 28 Apr 2017
Joseph S. - Director
Appointment date: 03 May 2011
Address: Shreveport, Louisianna, 71106 United States
Address used since 03 May 2011
Murray Neil Frost - Director
Appointment date: 03 May 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Feb 2014
Sean Martin Mcmahon - Director
Appointment date: 03 May 2011
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 02 Mar 2023
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 03 May 2011
Michael Craig Horne - Director (Inactive)
Appointment date: 17 Jan 2012
Termination date: 12 Sep 2018
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 17 Jan 2012
Howard Douglas Fraser - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 07 Oct 2014
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 16 May 2014
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House