Epuro Hands International Limited, a registered company, was launched on 17 Apr 2000. 9429037279721 is the business number it was issued. "Internet advertising service" (ANZSIC M694040) is how the company has been classified. The company has been managed by 1 director, named Hamuera Orupe Mcleod - an active director whose contract began on 17 Apr 2000.
Updated on 06 Mar 2024, the BizDb data contains detailed information about 6 addresses this company registered, namely: 1 Lytton Street, Wadestown, Wellington, 6012 (office address),
Hamuera Orupe Mcleod, 1 Lytton Street, Wadestown, Wellington, 6012 (delivery address),
1 Lytton Street, Wadestown, Wellington, 6012 (postal address),
1 Lytton Street, Wadestown, Wellington, 6012 (registered address) among others.
Epuro Hands International Limited had been using 1 Lytton Street, Wadestown, Wellington 6012 as their registered address up to 12 Apr 2018.
A single entity owns all company shares (exactly 100 shares) - Mcleod, Hamuera Orupe - located at 6012, Wadestown, Wellington.
Other active addresses
Address #4: Hamuera Orupe Mcleod, 1 Lytton Street, Wadestown, Wellington, 6012 New Zealand
Delivery address used from 05 Apr 2022
Address #5: 1 Lytton Street, Wadestown, Wellington, 6012 New Zealand
Postal address used from 05 Apr 2022
Principal place of activity
1 Lytton Street, Wadestown, Wellington, 6012 New Zealand
Previous addresses
Address #1: 1 Lytton Street, Wadestown, Wellington 6012, 6012 New Zealand
Registered & physical address used from 14 Apr 2011 to 12 Apr 2018
Address #2: Hamuera Orupe Mcleod, 1 Lytton Street, Wadestown, Wellington 6001 New Zealand
Physical address used from 09 Apr 2005 to 14 Apr 2011
Address #3: 1 Lytton Street, Wadestown, Wellington 6001 New Zealand
Registered address used from 09 Apr 2005 to 14 Apr 2011
Address #4: C/- Roland Stuart Mcleod, 25 Parau Street, Kaiti, Gisborne
Physical & registered address used from 01 Jun 2002 to 09 Apr 2005
Address #5: 1 Lytton Street, Wadestown, Wellington 6001
Physical address used from 01 Dec 2000 to 01 Dec 2000
Address #6: C/- Chris Ngataierua, Mega Diamoind Limited, 18a Cross Street, Wanganui
Physical address used from 01 Dec 2000 to 01 Jun 2002
Address #7: 1 Lytton Street, Wadestown, Wellington 6001
Registered address used from 01 Dec 2000 to 01 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcleod, Hamuera Orupe |
Wadestown Wellington 6012 New Zealand |
04 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Hamuera Orupe |
Embassy, Berlin, Mfat, Private Bag 18901, Wellington, New Zealand |
17 Apr 2000 - 04 Apr 2005 |
Hamuera Orupe Mcleod - Director
Appointment date: 17 Apr 2000
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 06 Apr 2011
Quoteit Limited
165 Wadestown Road
Andersens 2005 Limited
149 Wadestown Road
Phortys Syndicate Limited
158 Wadestown Road
Sashigane Limited
147 Wadestown Road
Reid Physiotherapy Limited
160 Wadestown Road
Celcrete Wellington Limited
164a Wadestown Road
Horizon Holding Limited
Level 1, 10 Courtenay Place
Hummingbee Limited
42c Tinakori Road
Nzfishing.com Limited
18 Clutha Ave
Pencarrow Cabins Limited
Flat 4, 282 Cockayne Road
Reachlocal New Zealand Limited
10 Customhouse Quay
Shackchat Limited
66 Pipitea Street