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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Walker, Sarah Louise |
Rd 4 Hastings 4174 New Zealand |
24 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, James Peter |
Greenmeadows Napier 4112 New Zealand |
24 Aug 2017 - 08 Dec 2022 |
Individual | Williams, Angela |
Greenmeadows Napier 4112 New Zealand |
05 Apr 2012 - 08 Dec 2022 |
Individual | Williams, James Peter |
Greenmeadows Napier 4112 New Zealand |
24 Aug 2017 - 08 Dec 2022 |
Individual | Amer, Priscilla Melanie |
Pirimai Napier 4112 New Zealand |
09 Feb 2021 - 08 Dec 2022 |
Other | Hastings Trustee Co Ltd (p & J Epplett Family Trust) |
Hastings 4120 New Zealand |
22 Dec 1999 - 09 Feb 2021 |
Other | Hastings Trustee Co Ltd (p & J Epplett Family Trust) |
Hastings 4120 New Zealand |
22 Dec 1999 - 09 Feb 2021 |
Individual | Epplett, Preston John |
Hastings 4120 New Zealand |
22 Dec 1999 - 09 Feb 2021 |
Individual | Epplett, Preston John |
Hastings 4120 New Zealand |
22 Dec 1999 - 09 Feb 2021 |
Other | S M Tiffen And D M Tiffen And J P Munro As Trustees In The Foix Trust | 22 Dec 1999 - 05 Apr 2012 | |
Individual | Tiffen, Sandra Maree |
Napier 4110 New Zealand |
22 Dec 1999 - 05 Apr 2012 |
Other | Null - S M Tiffen And D M Tiffen And J P Munro As Trustees In The Foix Trust | 22 Dec 1999 - 05 Apr 2012 |
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
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