Shortcuts

Fealty Epma Limited

Type: NZ Limited Company (Ltd)
9429035953050
NZBN
1316762
Company Number
Registered
Company Status
Current address
31 Dale Road
Raumati South
Paraparaumu 5032
New Zealand
Physical & registered & service address used since 26 Feb 2019
325a Featherston Street
Palmerston North
Palmerston North 4410
New Zealand
Registered & service address used since 23 Feb 2023

Fealty Epma Limited, a registered company, was started on 18 Jun 2003. 9429035953050 is the business number it was issued. The company has been managed by 3 directors: Bruce Andrew Mcgechan - an active director whose contract began on 15 May 2008,
Natasha Livinnia Cooper - an inactive director whose contract began on 18 Jun 2003 and was terminated on 15 Jul 2008,
Bruce Andrew Mcgechan - an inactive director whose contract began on 18 Jun 2003 and was terminated on 19 Jun 2003.
Last updated on 05 May 2024, BizDb's data contains detailed information about 1 address: 325A Featherston Street, Palmerston North, Palmerston North, 4410 (types include: registered, service).
Fealty Epma Limited had been using 188 Main Road, Otaihanga, Paraparaumu as their registered address up until 26 Feb 2019.
More names for this company, as we identified at BizDb, included: from 29 Apr 2015 to 16 Feb 2021 they were named Down To Earth Wine Celebration Limited, from 18 Jun 2003 to 29 Apr 2015 they were named Puss N Rover Limited.

Addresses

Previous addresses

Address #1: 188 Main Road, Otaihanga, Paraparaumu, 5036 New Zealand

Registered & physical address used from 01 Mar 2017 to 26 Feb 2019

Address #2: 8b Sainsbury Road, Fernhill, Queenstown, 9300 New Zealand

Physical & registered address used from 24 Mar 2014 to 01 Mar 2017

Address #3: 188 Main Road, Otaihanga, Paraparaumu, 5036 New Zealand

Physical & registered address used from 17 Feb 2011 to 24 Mar 2014

Address #4: 136 Oliver Road, Tarras, Otago New Zealand

Registered & physical address used from 23 Feb 2006 to 17 Feb 2011

Address #5: 8 Archilles Place, Wanaka

Registered & physical address used from 23 Nov 2004 to 23 Feb 2006

Address #6: 7 Jasper Avenue, Three Kings, Auckland

Registered & physical address used from 26 Jun 2003 to 23 Nov 2004

Address #7: Unit K, First Floor, 383 Khyber Pass Road, Newmarket, Auckland

Registered & physical address used from 18 Jun 2003 to 26 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Natasha Livinnia Cromwell
Individual Mcgechan, Bruce Andrew Tarras
Otago
Individual Mcgechan, Bruce Andrew Palmerston North
Palmerston North
4410
New Zealand
Individual Mcgechan, Bruce Andrew Palmerston North
Palmerston North
4410
New Zealand
Individual Devine, Geoffrey Mervyn Milford
Auckland

New Zealand
Individual Cooper, Natasha Livinnia Cromwell
Individual Cooper, Natasha Livinnia Cromwell
Individual Devine, Geoffrey Mervyn Milford
Auckland
Directors

Bruce Andrew Mcgechan - Director

Appointment date: 15 May 2008

Address: Palmerston North, Palmerston North, 4410 New Zealand

Address used since 15 Feb 2023

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 18 Feb 2019

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 21 Feb 2017


Natasha Livinnia Cooper - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 15 Jul 2008

Address: Cromwell,

Address used since 12 Feb 2008


Bruce Andrew Mcgechan - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 19 Jun 2003

Address: Three Kings, Auckland,

Address used since 18 Jun 2003

Nearby companies