E-Products Nz Limited, a registered company, was launched on 10 Apr 2001. 9429037010461 is the number it was issued. "Warehousing nec" (business classification I530970) is how the company is classified. The company has been managed by 6 directors: Malcolm Peter Macnaught - an active director whose contract began on 01 Oct 2015,
Anna Erica Macnaught - an active director whose contract began on 18 Jan 2024,
Andrew Vivian Officer - an inactive director whose contract began on 16 Jun 2005 and was terminated on 01 May 2020,
Peter Angus Graham - an inactive director whose contract began on 01 Mar 2006 and was terminated on 01 Oct 2015,
Dean Revell - an inactive director whose contract began on 10 Apr 2001 and was terminated on 01 Mar 2006.
Last updated on 14 Mar 2024, our data contains detailed information about 1 address: 10D Orbit Drive, Rosedale, Auckland, 0632 (type: office, delivery).
E-Products Nz Limited had been using Unit D, 7 Orbit Drive, Rosedale, Auckland as their registered address up until 14 Jun 2023.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: E-products (nz) Limited, Po Box 305-226, Triton Plaza, Auckland, 0757 New Zealand
Postal address used from 04 Aug 2020
Address #5: Unit D, 10 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 13 Jun 2023
Address #6: Unit D, 10 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 14 Jun 2023
Address #7: 10d Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Office & delivery address used from 01 Aug 2023
Principal place of activity
Unit D, 7 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit D, 7 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 26 Aug 2011 to 14 Jun 2023
Address #2: Unit D, 7 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 26 Aug 2011 to 13 Jun 2023
Address #3: Unit D, 7 Orbit Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 08 Sep 2010 to 26 Aug 2011
Address #4: 5 Anzac Street, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 07 Sep 2009 to 08 Sep 2010
Address #5: Ground Floor, 5 Anzac Street, Takapuna, Auckland
Registered & physical address used from 11 Aug 2006 to 07 Sep 2009
Address #6: Office Of Accounting Management Services, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland
Physical address used from 11 Oct 2004 to 11 Aug 2006
Address #7: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland
Registered address used from 11 Oct 2004 to 11 Aug 2006
Address #8: Office Of Accounting Management Services, Level 2, 18 Northcroft Street, Takapuna, Auckland
Registered address used from 10 Oct 2002 to 11 Oct 2004
Address #9: Level 2, 18 Northcroft Street, Takapuna, Auckland
Physical address used from 10 Oct 2002 to 11 Oct 2004
Address #10: 41a Forrest Hill Road, Milford, Auckland
Registered address used from 14 Aug 2001 to 10 Oct 2002
Address #11: 41a Forrest Hill Road, Milford, Auckland
Physical address used from 14 Aug 2001 to 14 Aug 2001
Address #12: 1 Antares Place, Mairangi Bay, Auckland
Physical address used from 14 Aug 2001 to 10 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Macnaught, Malcolm Peter |
Birkenhead Auckland 0626 New Zealand |
13 Oct 2015 - |
Individual | Broomfield, Valerie Kay |
Northcote Auckland 0627 New Zealand |
13 Oct 2015 - |
Individual | Macnaught, Anna Erica |
Birkenhead Auckland 0626 New Zealand |
13 Oct 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Macnaught, Malcolm Peter |
Birkenhead Auckland 0626 New Zealand |
13 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Officer, Christina Marguerite |
Rothesay Bay Auckland 0630 New Zealand |
08 Jul 2005 - 04 May 2020 |
Entity | Brian Pilkington Trustees Limited Shareholder NZBN: 9429037790318 Company Number: 919619 |
07 Mar 2006 - 07 Mar 2006 | |
Individual | Forde, Peter John |
2 Fred Thomas Drive Takapuna, North Shore |
08 Jul 2005 - 07 Mar 2006 |
Individual | Macnaught, Ophelia |
Nsw 2481 Australia |
04 May 2020 - 03 Nov 2020 |
Individual | Officer, Andrew Vivian |
Rothesay Bay Auckland 0630 New Zealand |
08 Jul 2005 - 04 May 2020 |
Individual | Graham, Tracy Ann |
Murrays Bay Auckland 0630 New Zealand |
07 Mar 2006 - 13 Oct 2015 |
Individual | Graham, John Alistair |
Chatswood Auckland 0626 New Zealand |
25 Sep 2007 - 13 Oct 2015 |
Individual | Parker, Nancy |
Birkenhead Auckland |
04 Oct 2004 - 12 Oct 2004 |
Individual | Macnaught, Peter |
Nsw 2481 Australia |
04 May 2020 - 03 Nov 2020 |
Individual | Officer, Christina Marguerite |
Rothesay Bay Auckland 0630 New Zealand |
08 Jul 2005 - 04 May 2020 |
Individual | Revell, Dean |
Takapuna Auckland |
04 Oct 2004 - 07 Mar 2006 |
Individual | Slater, Katherine |
Takapuna Auckland |
04 Oct 2004 - 12 Oct 2004 |
Individual | Callaghan, Brian |
Rothesay Bay North Shore City, Auckland |
04 Oct 2004 - 12 Oct 2004 |
Individual | Graham, Peter Angus |
Murrays Bay Auckland 0630 New Zealand |
07 Mar 2006 - 13 Oct 2015 |
Individual | Officer, Andrew Vivian |
Rothesay Bay Auckland 0630 New Zealand |
08 Jul 2005 - 04 May 2020 |
Entity | Brian Pilkington Trustees Limited Shareholder NZBN: 9429037790318 Company Number: 919619 |
07 Mar 2006 - 07 Mar 2006 | |
Individual | Parker, Paul Alastair |
Birkenhead North Shore |
04 Oct 2004 - 12 Oct 2004 |
Individual | Revell, Wendy |
Takapuna Auckland |
04 Oct 2004 - 07 Mar 2006 |
Individual | Weber, Wayne |
Kerikeri |
04 Oct 2004 - 12 Oct 2004 |
Individual | Revell, Dean William |
Takapuna North Shore |
08 Jul 2005 - 11 Jul 2005 |
Individual | Revell, Dean |
Takapuna Auckland |
10 Apr 2001 - 04 Oct 2004 |
Individual | Officer, Andrew Vivian |
Rothesay Bay Auckland 0630 New Zealand |
08 Jul 2005 - 04 May 2020 |
Malcolm Peter Macnaught - Director
Appointment date: 01 Oct 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Nov 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Oct 2015
Anna Erica Macnaught - Director
Appointment date: 18 Jan 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 18 Jan 2024
Andrew Vivian Officer - Director (Inactive)
Appointment date: 16 Jun 2005
Termination date: 01 May 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2011
Peter Angus Graham - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 01 Oct 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2011
Dean Revell - Director (Inactive)
Appointment date: 10 Apr 2001
Termination date: 01 Mar 2006
Address: Takapuna, Auckland,
Address used since 10 Apr 2001
Paul Alastair Parker - Director (Inactive)
Appointment date: 03 Nov 2003
Termination date: 30 Jun 2005
Address: Birkenhead, North Shore,
Address used since 03 Nov 2003
Frontier International Trading Limited
7c Orbit Drive
Hk Holdings Limited
7c Orbit Drive
Gibcol Solutions Limited
Unit D, 7 Orbit Drive
Pure Ip Limited
Unit G2, 5 Orbit Drive
Waste Management Institute New Zealand Incorporated
Unit 2/5 Orbit Drive
The Accounting House North Limited
Unit 5, 11 Orbit Drive
3 Pigs Little Limited
1/44 William Pickering Drive
Qicheng Company Limited
18a Elmira Place
Reverse Logistics Nz Limited
Suite 7, 11 Orbit Drive
Seafish Systems (2014) Limited
22 Emlyn Place
Upstart Press Limited
B3, 72 Apollo Drive
Wilton Welsh Limited
Unit1, 11 Orbit Drive