Epacorp Investments Limited, a registered company, was started on 26 Jul 2006. 9429033964478 is the NZBN it was issued. "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110) is how the company has been classified. The company has been managed by 3 directors: Clinton Pua Eparaima - an active director whose contract began on 26 Jul 2006,
Cecilia Rererangi Pirimia Eparaima - an inactive director whose contract began on 26 Jul 2006 and was terminated on 02 Dec 2023,
Richard Browne Eparaima - an inactive director whose contract began on 26 Jul 2006 and was terminated on 23 Oct 2015.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 83 Field Street, Silverstream, Upper Hutt, 5019 (category: registered, physical).
Epacorp Investments Limited had been using Level 3, 104 The Terrace, Wellington as their registered address up until 21 Sep 2021.
A single entity controls all company shares (exactly 100 shares) - Eparaima, Clinton Pua - located at 5019, Silverstream, Upper Hutt.
Principal place of activity
83 Field Street, Silverstream, Upper Hutt, 5019 New Zealand
Previous addresses
Address #1: Level 3, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 14 Feb 2019 to 21 Sep 2021
Address #2: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jun 2013 to 14 Feb 2019
Address #3: 83 Field Street, Silverstream, Upper Hutt New Zealand
Physical address used from 26 Jul 2006 to 13 Jun 2013
Address #4: Curtis Mclean, 234 Wakefield Street, Wellington New Zealand
Registered address used from 26 Jul 2006 to 13 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Eparaima, Clinton Pua |
Silverstream Upper Hutt New Zealand |
26 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eparaima, Cecilia Rererangi Pirimia |
Silverstream Upper Hutt 5019 New Zealand |
26 Jul 2006 - 25 Aug 2022 |
Individual | Eparaima, Richard Browne |
Silverstream Upper Hutt New Zealand |
26 Jul 2006 - 18 Aug 2017 |
Clinton Pua Eparaima - Director
Appointment date: 26 Jul 2006
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 26 Jul 2006
Cecilia Rererangi Pirimia Eparaima - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 02 Dec 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 26 Jul 2006
Richard Browne Eparaima - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 23 Oct 2015
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 26 Jul 2006
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Ferrier Holdings Limited
48 Hobson Street
Morgan J Properties Limited
10 Customhouse Quay
Nym Investments Pte Limited
Level 5, 56 Victoria Street
Ppg Residential Limited
Level 3, 86-90 Lambton Quay
Pramukh Swami Limited
106 Lambton Quay
The Splinter Group Limited
11 Johnston Street