Shortcuts

Eftpos 2 Go Limited

Type: NZ Limited Company (Ltd)
9429035750079
NZBN
1406919
Company Number
Registered
Company Status
Current address
Unit A, 28 Hugo Johnston Drive
Penrose
Auckland New Zealand
Physical & registered & service address used since 31 Mar 2008
Po Box 112208
Penrose
Auckland 1642
New Zealand
Postal address used since 29 Sep 2020
28 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Delivery address used since 29 Sep 2020

Eftpos 2 Go Limited, a registered company, was started on 29 Sep 2003. 9429035750079 is the NZ business number it was issued. This company has been managed by 3 directors: Colleen Ann Pudney - an active director whose contract began on 29 Sep 2003,
Sara Pudney - an active director whose contract began on 29 Sep 2003,
Brendan Eager - an inactive director whose contract began on 29 Sep 2003 and was terminated on 24 Aug 2005.
Last updated on 01 Mar 2024, BizDb's database contains detailed information about 1 address: 28 Hugo Johnston Drive, Penrose, Auckland, 1061 (category: office, postal).
Eftpos 2 Go Limited had been using Unit 15, 761 Great South Rd, Penrose as their registered address up until 31 Mar 2008.
One entity owns all company shares (exactly 100 shares) - Pudney, Sara - located at 1061, Drury.

Addresses

Other active addresses

Address #4: 28 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Office address used from 23 Sep 2022

Principal place of activity

28 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Unit 15, 761 Great South Rd, Penrose

Registered & physical address used from 04 Sep 2007 to 31 Mar 2008

Address #2: Auckland Showgrounds, 217 Greenlane West, Epsom, Auckland

Physical & registered address used from 29 Sep 2003 to 04 Sep 2007

Contact info
64 9 5254272
09 Oct 2018 Phone
sara@eftpos2go.co.nz
29 Sep 2020 nzbn-reserved-invoice-email-address-purpose
sara@eftpos2go.co.nz
09 Oct 2018 Email
www.eftpos2go.co.nz
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pudney, Sara Drury
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eager, Brendan Birkenhead
Auckland, New Zealand
Directors

Colleen Ann Pudney - Director

Appointment date: 29 Sep 2003

Address: Drury, 2579 New Zealand

Address used since 21 Sep 2021


Sara Pudney - Director

Appointment date: 29 Sep 2003

Address: Penrose, Auckland, 1061 New Zealand

Address used since 09 Oct 2018

Address: Birkdale, North Shore City, 0626 New Zealand

Address used since 13 Oct 2015


Brendan Eager - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 24 Aug 2005

Address: Birkenhead, Auckland, New Zealand,

Address used since 29 Sep 2003

Nearby companies

Revvies Energy Strips Limited
28c Hugo Johnston Drive

Coffee Trendz Limited
Unit A, 28 Hugo Johnston Drive

Lincoln Limousines Limited
Unit A, 28 Hugo Johnston Drive

Go Communications 2001 (nz) Limited
Unit A, 28 Hugo Johnston Drive

Laurie Family Trustee Limited
16 Hugo Johnston Drive

Vp Trustees Limited
16 Hugo Johnston Drive