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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | French, David George |
Rd2 Pukekohe 2677 New Zealand |
31 Jul 2008 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Allan, Michael Douglas |
Clarks Beach Clarks Beach 2122 New Zealand |
31 Jul 2008 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Patterson, Jocelyn |
Rd2 Pukekohe 2677 New Zealand |
31 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allan, Megan Alwyn |
Clarks Beach Pukekohe 2122 New Zealand |
31 Jul 2008 - 15 Jun 2022 |
Individual | Brown, William Woolsey |
Rd 1 Waiuku 2681 New Zealand |
31 Jul 2008 - 09 Sep 2011 |
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
Chevron Building Limited
154 Logan Road
Insitu Containers Limited
168 Logan Road
Pukekohe Christian School Trustee Limited
82 Yates Road
St Ives Holdings Limited
82 Yates Road
Quinta Limited
210a Logan Road
Nail It Chippees Limited
210c Logan Road