Shortcuts

Efx Enterprises Limited

Type: NZ Limited Company (Ltd)
9429033123066
NZBN
1987679
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
38 Manuka Street
Stokes Valley
Lower Hutt 5019
New Zealand
Office address used since 06 Oct 2020
38 Manuka Street
Stokes Valley
Lower Hutt 5019
New Zealand
Physical & registered & service address used since 14 Oct 2020

Efx Enterprises Limited, a registered company, was registered on 28 Sep 2007. 9429033123066 is the business number it was issued. The company has been run by 2 directors: Mark Toner - an active director whose contract began on 28 Sep 2007,
Helen Lorraine Toner - an active director whose contract began on 28 Sep 2007.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 38 Manuka Street, Stokes Valley, Lower Hutt, 5019 (type: physical, registered).
Efx Enterprises Limited had been using 271 - 277 Willis Street, Te Aro, Wellington as their registered address up to 14 Oct 2020.
Other names for this company, as we found at BizDb, included: from 28 Sep 2007 to 02 Sep 2009 they were named Oak Estate Motor Lodge (2007) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

38 Manuka Street, Stokes Valley, Lower Hutt, 5019 New Zealand


Previous addresses

Address #1: 271 - 277 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 07 Oct 2015 to 14 Oct 2020

Address #2: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 08 Oct 2013 to 07 Oct 2015

Address #3: 17 Burgess Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 27 Sep 2011 to 08 Oct 2013

Address #4: 91 Main Road, Tawa, Wellington New Zealand

Registered & physical address used from 28 Sep 2007 to 27 Sep 2011

Contact info
sarah_toner@hotmail.com
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Toner, Mark Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Toner, Helen Lorraine Stokes Valley
Lower Hutt
5019
New Zealand
Directors

Mark Toner - Director

Appointment date: 28 Sep 2007

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 18 Dec 2015


Helen Lorraine Toner - Director

Appointment date: 28 Sep 2007

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 18 Dec 2015

Nearby companies

Cameron Harrison Limited
271-277 Willis Street

Inline Builders 2000 Limited
271-277 Willis Street

Nzraj Limited
271 Willis Street

Collab Distribution Limited
271-277 Willis Street

Billie Brook Photography Limited
Ground Floor 271-277 Willis Street

Schwayzee & Viv Private Limited
Ground Floor 271-277 Willis Street