Shortcuts

Epagesnz Limited

Type: NZ Limited Company (Ltd)
9429037227005
NZBN
1042223
Company Number
Registered
Company Status
Current address
Level 5 Bayleys Bldg
171 Lambton Quay
Wellington New Zealand
Physical & registered & service address used since 21 Apr 2006

Epagesnz Limited, a registered company, was registered on 23 Jun 2000. 9429037227005 is the business number it was issued. This company has been managed by 4 directors: Barry Graham Derwin - an active director whose contract started on 30 Sep 2016,
Fionna Maxine Sheppard - an inactive director whose contract started on 23 Jun 2000 and was terminated on 30 Aug 2016,
Peter Dermer Waugh - an inactive director whose contract started on 23 Jun 2000 and was terminated on 24 May 2011,
Winsome Elizabeth Salmon - an inactive director whose contract started on 08 Feb 2002 and was terminated on 31 Aug 2006.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5 Bayleys Bldg, 171 Lambton Quay, Wellington (category: physical, registered).
Epagesnz Limited had been using 41A Washington Avenue, Brooklyn, Wellington as their physical address up until 21 Apr 2006.
A total of 100 shares are allotted to 5 shareholders (4 groups). The first group includes 10 shares (10%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 70 shares (70%). Lastly there is the 3rd share allotment (10 shares 10%) made up of 2 entities.

Addresses

Previous addresses

Address: 41a Washington Avenue, Brooklyn, Wellington

Physical & registered address used from 08 Jul 2002 to 21 Apr 2006

Address: 17 Helen St, Brooklyn, Wellington

Physical address used from 25 Feb 2002 to 08 Jul 2002

Address: 17 Helen Street, Brooklyn, Wellington

Registered address used from 25 Feb 2002 to 08 Jul 2002

Address: Stoney Grange Farm, 331 Gorge Road, Te Horo Rd 6470

Registered address used from 15 May 2001 to 25 Feb 2002

Address: Stoney Grange Farm, 331 Gorge Road, Te Horo Rd 6470

Physical address used from 23 Jun 2000 to 23 Jun 2000

Address: 106 Leinster Avenue, Raumati South

Physical address used from 23 Jun 2000 to 25 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Waugh, Peter Dermer Brooklyn
Wellington
Shares Allocation #2 Number of Shares: 70
Individual Sheppard, Fionna Maxine Newlands
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Salmon, Thomas Waikanae
Individual Salmon, Elizabeth Waikanae
Shares Allocation #4 Number of Shares: 10
Individual Derwin, Barry Graham Newtown
Wellington
6021
New Zealand
Directors

Barry Graham Derwin - Director

Appointment date: 30 Sep 2016

Address: Newtown, Wellington, 6021 New Zealand

Address used since 20 Oct 2019

Address: Newlands, Wellington, 6037 New Zealand

Address used since 30 Sep 2016

Address: My Victoria, Wellington, 6014 New Zealand

Address used since 01 Apr 2018


Fionna Maxine Sheppard - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 30 Aug 2016

Address: Newlands, Wellington, 6037 New Zealand

Address used since 24 Feb 2010


Peter Dermer Waugh - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 24 May 2011

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 23 Jun 2000


Winsome Elizabeth Salmon - Director (Inactive)

Appointment date: 08 Feb 2002

Termination date: 31 Aug 2006

Address: Waikanae,

Address used since 08 Feb 2002

Nearby companies