Shortcuts

Epic Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037364663
NZBN
1015367
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Registered & physical address used since 05 Aug 2016

Epic Enterprises Limited, a registered company, was incorporated on 11 Feb 2000. 9429037364663 is the number it was issued. This company has been run by 2 directors: Sebastiann Antonius Bastiaanse - an active director whose contract started on 11 Feb 2000,
Tina Maree Bastiaanse - an active director whose contract started on 11 Feb 2000.
Last updated on 07 Jan 2021, BizDb's database contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (types include: registered, physical).
Epic Enterprises Limited had been using 1B 303 Blenheim Road, Middleton, Christchurch as their registered address up to 05 Aug 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand

Registered & physical address used from 19 Oct 2007 to 05 Aug 2016

Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Physical & registered address used from 17 Jul 2005 to 19 Oct 2007

Address: Hsw Ltd, Level 1, 35a Mandeville Str, Riccarton, Christchurch

Registered address used from 26 Jan 2005 to 17 Jul 2005

Address: Scott Macdonal Accountants, 183 Hereford Street, Christchurch

Physical address used from 30 Apr 2001 to 30 Apr 2001

Address: Scott Macdonal Accountants, 183 Hereford Street, Christchurch

Registered address used from 30 Apr 2001 to 26 Jan 2005

Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Physical address used from 30 Apr 2001 to 17 Jul 2005

Address: Scott Macdonal Accountants, 183 Hereford Street, Christchurch

Registered address used from 12 Apr 2000 to 30 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sebastiaan Antonius Bastiaanse Rd 2 Clarkville
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tina Maree Bastiaanse Rd 2 Clarkville
Kaiapoi
7692
New Zealand
Directors

Sebastiann Antonius Bastiaanse - Director

Appointment date: 11 Feb 2000

Address: Rd 2 Clarkville, Kaiapoi, 7692 New Zealand

Address used since 12 Jul 2013


Tina Maree Bastiaanse - Director

Appointment date: 11 Feb 2000

Address: Rd 2 Clarkville, Kaiapoi, 7692 New Zealand

Address used since 12 Jul 2013

Nearby companies

Coo Coo Limited
115 Sherborne Street

Wdc 03 Limited
115 Sherborne Street

In The Hood Limited
115 Sherborne Street

Kiwi Bloodstock Limited
115 Sherborne Street

High Street Living Limited
115 Sherborne Street

Cold Form Steel Limited
115 Sherborne Street