Shortcuts

Efp Nz Limited

Type: NZ Limited Company (Ltd)
9429031629409
NZBN
2432628
Company Number
Removed
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & registered & service address used since 20 Mar 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4430
Other (Other) Nt Holdings Llc Shreveport
Louisianna
71106
United States
Shares Allocation #2 Number of Shares: 15257
Entity (NZ Limited Company) Ef Global Limited
Shareholder NZBN: 9429031255141
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 4419
Other (Other) Filter Holdings Llc Shreveport
Louisianna
71105
United States
Shares Allocation #4 Number of Shares: 1004
Other (Other) Jk Interests Llc Jacksonville
Florida
32246
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Krs Interests Llc
Individual Alexander, Glenn David Andersons Bay
Dunedin

New Zealand
Other Null - Krs Interests Llc
Individual Salpietra, Kathryn Rudd Shreveport
Louisianna, 71106
Directors

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

Nearby companies

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