Shortcuts

Epplett & Co. Limited

Type: NZ Limited Company (Ltd)
9429037399375
NZBN
1008682
Company Number
Registered
Company Status
Current address
507 Eastbourne Street West
Hastings 4122
New Zealand
Physical & registered & service address used since 15 Feb 2012
207 Avenue Road East
Hastings 4122
New Zealand
Registered & service address used since 23 Feb 2024

Epplett & Co. Limited was launched on 22 Dec 1999 and issued a New Zealand Business Number of 9429037399375. The registered LTD company has been run by 6 directors: Sarah Louise Walker - an active director whose contract began on 01 May 2017,
Angela Williams - an inactive director whose contract began on 01 Apr 2012 and was terminated on 08 Dec 2022,
Priscilla Melanie Amer - an inactive director whose contract began on 01 Jan 2021 and was terminated on 08 Dec 2022,
Preston John Epplett - an inactive director whose contract began on 22 Dec 1999 and was terminated on 01 Jan 2021,
Sandra Maree Tiffen - an inactive director whose contract began on 10 Sep 2003 and was terminated on 01 Apr 2012.
According to BizDb's data (last updated on 15 Apr 2024), this company filed 1 address: 207 Avenue Road East, Hastings, 4122 (type: registered, service).
Up to 15 Feb 2012, Epplett & Co. Limited had been using 507 Eastbourne Street West, Hastings as their physical address.
BizDb found more names for this company: from 11 Jan 2002 to 01 Apr 2011 they were called Preston Epplett & Co Limited, from 20 Dec 2001 to 11 Jan 2002 they were called Preston Epplett Limited and from 22 Dec 1999 to 20 Dec 2001 they were called Jankat No 102 Limited.
A total of 1200 shares are issued to 1 group (1 sole shareholder). In the first group, 1200 shares are held by 1 entity, namely:
Walker, Sarah Louise (an individual) located at Rd 4, Hastings postcode 4174.

Addresses

Previous addresses

Address #1: 507 Eastbourne Street West, Hastings New Zealand

Physical & registered address used from 02 Apr 2008 to 15 Feb 2012

Address #2: 204 Karamu Road North, Hastings

Registered & physical address used from 12 Dec 2003 to 02 Apr 2008

Address #3: 209 Market Street South, Hastings

Registered & physical address used from 08 Jan 2003 to 12 Dec 2003

Address #4: 114e Queen Street, Hastings

Registered address used from 02 Apr 2002 to 08 Jan 2003

Address #5: Preston Epplett & Co Limited, Chartered Accountants, 114e Queen Street, Hastings

Physical address used from 02 Apr 2002 to 08 Jan 2003

Address #6: C/- Richardson Epplett, Chartered Accountants, 120e Queen Street, Hastings

Registered address used from 12 Apr 2000 to 02 Apr 2002

Address #7: C/- Richardson Epplett, Chartered Accountants, 120e Queen Street, Hastings

Registered address used from 23 Mar 2000 to 12 Apr 2000

Address #8: C/- Richardson Epplett & Partners, Chartered Accountants, 120e Queen Street, Hastings

Physical address used from 22 Dec 1999 to 02 Apr 2002

Address #9: C/- Richardson Epplett, Chartered Accountants, 120e Queen Street, Hastings

Physical address used from 22 Dec 1999 to 22 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Walker, Sarah Louise Rd 4
Hastings
4174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, James Peter Greenmeadows
Napier
4112
New Zealand
Individual Williams, Angela Greenmeadows
Napier
4112
New Zealand
Individual Williams, James Peter Greenmeadows
Napier
4112
New Zealand
Individual Amer, Priscilla Melanie Pirimai
Napier
4112
New Zealand
Other Hastings Trustee Co Ltd (p & J Epplett Family Trust) Hastings
4120
New Zealand
Other Hastings Trustee Co Ltd (p & J Epplett Family Trust) Hastings
4120
New Zealand
Individual Epplett, Preston John Hastings
4120
New Zealand
Individual Epplett, Preston John Hastings
4120
New Zealand
Other S M Tiffen And D M Tiffen And J P Munro As Trustees In The Foix Trust
Individual Tiffen, Sandra Maree Napier
4110
New Zealand
Other Null - S M Tiffen And D M Tiffen And J P Munro As Trustees In The Foix Trust
Directors

Sarah Louise Walker - Director

Appointment date: 01 May 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 18 Jan 2024

Address: Rd 1, Otane, 4276 New Zealand

Address used since 01 May 2017


Angela Williams - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 08 Dec 2022

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 01 Apr 2012


Priscilla Melanie Amer - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 08 Dec 2022

Address: Pirimai, Napier, 4112 New Zealand

Address used since 01 Jan 2021


Preston John Epplett - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 01 Jan 2021

Address: Hastings, 4120 New Zealand

Address used since 05 Feb 2016


Sandra Maree Tiffen - Director (Inactive)

Appointment date: 10 Sep 2003

Termination date: 01 Apr 2012

Address: Napier, 4110 New Zealand

Address used since 10 Sep 2003


Simon John Scannell - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 22 Dec 1999

Address: Havelock North,

Address used since 22 Dec 1999

Nearby companies

Grey St Motors (2013) Limited
507 Eastbourne Street West

Stocklink Limited
507 Eastbourne Street West

Walker Wireless Limited
507 Eastbourne Street West

Dinan Investments Limited
507 Eastbourne Street West

Wayne Gardner Plumbing Limited
507 Eastbourne Street West

Bobhawk Limited
507 Eastbourne Street West