Efl Limited, a registered company, was registered on 30 Apr 2004. 9429035432869 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Phillip Malcolm - an active director whose contract began on 30 Apr 2004,
Michael Meo - an active director whose contract began on 30 Apr 2004,
Rory Liam Hallissey - an inactive director whose contract began on 30 Apr 2004 and was terminated on 06 Jul 2004,
Paul Charles Norton Tisdall - an inactive director whose contract began on 30 Apr 2004 and was terminated on 06 Jul 2004.
Last updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Efl Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address until 16 Jun 2017.
Previous names used by the company, as we found at BizDb, included: from 30 Apr 2004 to 06 Sep 2016 they were named Euro Foods Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 499 shares (49.9%). Lastly the next share allocation (499 shares 49.9%) made up of 2 entities.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 10 May 2016 to 16 Jun 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 31 May 2011 to 10 May 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 30 Apr 2004 to 31 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Malcolm, Phillip Leslie |
Sumner Christchurch 8081 New Zealand |
30 Apr 2004 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Waimairi Trustees Limited Shareholder NZBN: 9429035619222 |
Christchurch Central Christchurch 8011 New Zealand |
15 May 2006 - |
Individual | Malcolm, Phillip Leslie |
Sumner Christchurch 8081 New Zealand |
30 Apr 2004 - |
Shares Allocation #3 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Latimer Trustees 2004 Limited Shareholder NZBN: 9429035120216 |
Moorhouse Avenue Christchurch 8141 New Zealand |
11 Jul 2005 - |
Individual | Meo, Michael |
Halswell Christchurch 8025 New Zealand |
11 Jul 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Meo, Michael |
Halswell Christchurch 8025 New Zealand |
11 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allcock, Douglas John |
137 Victoria Street Christchurch |
30 Apr 2004 - 25 May 2007 |
Individual | Hallissey, Rory Liam |
Westmorland Christchurch 8025 |
30 Apr 2004 - 25 May 2007 |
Individual | Bergin, Siobhan Marie |
Westmorland Christchurch 8025 |
30 Apr 2004 - 25 May 2007 |
Individual | Meo, Michael |
Westlake Christchurch |
30 Apr 2004 - 11 Jul 2005 |
Individual | Tisdall, Paul Charles Norton |
Casebrook Christchurch 8051 |
30 Apr 2004 - 25 May 2007 |
Phillip Malcolm - Director
Appointment date: 30 Apr 2004
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 27 Apr 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 22 Nov 2010
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 08 Jun 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Nov 2017
Michael Meo - Director
Appointment date: 30 Apr 2004
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Aug 2009
Rory Liam Hallissey - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 06 Jul 2004
Address: Westmorland, Christchurch,
Address used since 30 Apr 2004
Paul Charles Norton Tisdall - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 06 Jul 2004
Address: Harewood, Christchurch,
Address used since 29 May 2004
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street