Shortcuts

E.w.p. Limited

Type: NZ Limited Company (Ltd)
9429032629736
NZBN
2158837
Company Number
Registered
Company Status
Current address
157d Goldings Road
Rd 2
Pukekohe 2677
New Zealand
Office & postal & delivery & other (Address For Share Register) & shareregister address used since 29 Jul 2021
157d Goldings Road
Rd2
Pukekohe 2677
New Zealand
Registered & physical & service address used since 06 Aug 2021

E.w.p. Limited, a registered company, was registered on 31 Jul 2008. 9429032629736 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Michael Douglas Allan - an active director whose contract began on 31 Jul 2008,
David George French - an active director whose contract began on 31 Jul 2008,
Jocelyn Patterson - an inactive director whose contract began on 31 Jul 2008 and was terminated on 10 May 2020,
Megan Alwyn Allan - an inactive director whose contract began on 31 Jul 2008 and was terminated on 03 Jul 2019,
William Woolsey Brown - an inactive director whose contract began on 31 Jul 2008 and was terminated on 31 Mar 2011.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 157D Goldings Road, Rd2, Pukekohe, 2677 (type: registered, physical).
E.w.p. Limited had been using 142 Logan Road, Rd 2, Pukekohe as their registered address until 06 Aug 2021.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group consists of 75 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (50 per cent). Lastly the third share allotment (75 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

157d Goldings Road, Rd 2, Pukekohe, 2677 New Zealand


Previous address

Address #1: 142 Logan Road, Rd 2, Pukekohe, 2677 New Zealand

Registered & physical address used from 31 Jul 2008 to 06 Aug 2021

Contact info
64 09 2383359
Phone
64 021 1897203
29 Jul 2021 Phone
famille@ps.gen.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual French, David George Rd2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Allan, Michael Douglas Clarks Beach
Clarks Beach
2122
New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Patterson, Jocelyn Rd2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allan, Megan Alwyn Clarks Beach
Pukekohe
2122
New Zealand
Individual Brown, William Woolsey Rd 1 Waiuku 2681

New Zealand
Directors

Michael Douglas Allan - Director

Appointment date: 31 Jul 2008

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 09 Jul 2021

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 25 Jul 2018

Address: Waiau Pa, Rd 4, Pukekohe, 2679 New Zealand

Address used since 17 Aug 2015


David George French - Director

Appointment date: 31 Jul 2008

Address: R D 2, Pukekohe, 2677 New Zealand

Address used since 29 Jul 2021

Address: R D 2, Pukekohe 2677, South Auckland, 2677 New Zealand

Address used since 17 Aug 2015


Jocelyn Patterson - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 10 May 2020

Address: Rd 2, Pukekohe, South Auckland, 2677 New Zealand

Address used since 17 Aug 2015


Megan Alwyn Allan - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 03 Jul 2019

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 25 Jul 2018

Address: Waiau Pa, R D 4, Pukekohe, 2679 New Zealand

Address used since 17 Aug 2015


William Woolsey Brown - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 31 Mar 2011

Address: Rd 1 Waiuku 2681, New Zealand

Address used since 31 Jul 2008

Nearby companies