Shortcuts

Efl Limited

Type: NZ Limited Company (Ltd)
9429035432869
NZBN
1505925
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 16 Jun 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Malcolm, Phillip Leslie Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Waimairi Trustees Limited
Shareholder NZBN: 9429035619222
Christchurch Central
Christchurch
8011
New Zealand
Individual Malcolm, Phillip Leslie Sumner
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 499
Entity (NZ Limited Company) Latimer Trustees 2004 Limited
Shareholder NZBN: 9429035120216
Moorhouse Avenue
Christchurch
8141
New Zealand
Individual Meo, Michael Halswell
Christchurch 8025

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Meo, Michael Halswell
Christchurch 8025

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allcock, Douglas John 137 Victoria Street
Christchurch
Individual Hallissey, Rory Liam Westmorland
Christchurch 8025
Individual Bergin, Siobhan Marie Westmorland
Christchurch 8025
Individual Meo, Michael Westlake
Christchurch
Individual Tisdall, Paul Charles Norton Casebrook
Christchurch 8051
Directors

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

Nearby companies

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