Shortcuts

Ep Consulting Limited

Type: NZ Limited Company (Ltd)
9429035789055
NZBN
1389865
Company Number
Registered
Company Status
Current address
Unit 2, 14 Ron Driver Place
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 22 Sep 2022

Ep Consulting Limited, a registered company, was launched on 05 Sep 2003. 9429035789055 is the NZ business number it was issued. The company has been run by 7 directors: Steve Palmer - an active director whose contract began on 13 Sep 2022,
Euan David Thomas Pattie - an inactive director whose contract began on 05 Sep 2003 and was terminated on 13 Sep 2022,
Diane Palmer - an inactive director whose contract began on 05 Aug 2005 and was terminated on 08 Jun 2010,
Diane Margaret Palmer - an inactive director whose contract began on 01 Apr 2004 and was terminated on 30 May 2004,
Lois Ann Sparrow - an inactive director whose contract began on 05 Sep 2003 and was terminated on 01 Apr 2004.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 2, 14 Ron Driver Place, East Tamaki, Auckland, 2013 (category: registered, physical).
Ep Consulting Limited had been using 21 Montrose Avenue, Culverden as their physical address up to 22 Sep 2022.
Other names used by this company, as we established at BizDb, included: from 05 Aug 2005 to 15 Apr 2010 they were called Uandi Floorcoverings Limited, from 05 Sep 2003 to 05 Aug 2005 they were called The Design & Copy Company Limited.
One entity controls all company shares (exactly 4000 shares) - Palmer, Steve - located at 2013, East Tamaki, Auckland.

Addresses

Principal place of activity

21 Montrose Avenue, Culverden, 7392 New Zealand


Previous addresses

Address: 21 Montrose Avenue, Culverden, 7392 New Zealand

Physical & registered address used from 21 May 2020 to 22 Sep 2022

Address: Ov7 530 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand

Physical address used from 29 May 2018 to 21 May 2020

Address: Ov7 530 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand

Registered address used from 02 Jun 2017 to 21 May 2020

Address: 17a Albany Street, St Albans, Christchurch, 8014 New Zealand

Registered address used from 18 May 2015 to 02 Jun 2017

Address: L7/248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 11 Jun 2012 to 29 May 2018

Address: 3/120a London Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 11 Jun 2012 to 18 May 2015

Address: 31 Wanaka Place, Mairehau, Christchurch, 8052 New Zealand

Physical & registered address used from 10 May 2011 to 11 Jun 2012

Address: 16 Appleby Crescent, Burnside, Christchurch New Zealand

Registered & physical address used from 30 Apr 2007 to 10 May 2011

Address: 195a Clye Road, Fendalton, Christchurch

Registered address used from 26 Apr 2007 to 30 Apr 2007

Address: 195a Clyde Road, Fendalton, Christchurch

Physical address used from 26 Apr 2007 to 30 Apr 2007

Address: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton

Physical & registered address used from 05 Sep 2003 to 26 Apr 2007

Contact info
64 21 728843
Phone
euan@uandi.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: May

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Individual Palmer, Steve East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Palmer, Diane Margaret Burnside
Christchurch
Individual Rolleston, Glen James Stanley Ashburton
Individual Pattie, Euan David Thomas Culverden
7392
New Zealand
Individual Sparrow, Lois Ann Ashburton
Directors

Steve Palmer - Director

Appointment date: 13 Sep 2022

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 13 Sep 2022


Euan David Thomas Pattie - Director (Inactive)

Appointment date: 05 Sep 2003

Termination date: 13 Sep 2022

Address: Culverden, 7392 New Zealand

Address used since 13 Sep 2022

Address: Culverden, 7392 New Zealand

Address used since 19 Feb 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 25 May 2017


Diane Palmer - Director (Inactive)

Appointment date: 05 Aug 2005

Termination date: 08 Jun 2010

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 30 Mar 2007


Diane Margaret Palmer - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 30 May 2004

Address: Ashburton,

Address used since 01 Apr 2004


Lois Ann Sparrow - Director (Inactive)

Appointment date: 05 Sep 2003

Termination date: 01 Apr 2004

Address: Ashburton,

Address used since 05 Sep 2003


Glen James Stanley Rolleston - Director (Inactive)

Appointment date: 05 Sep 2003

Termination date: 01 Apr 2004

Address: Ashburton,

Address used since 05 Sep 2003


Diane Margaret Palmer - Director (Inactive)

Appointment date: 05 Sep 2003

Termination date: 05 Dec 2003

Address: Ashburton,

Address used since 05 Sep 2003