Epic Trustees Limited, a registered company, was registered on 03 Dec 1999. 9429037422820 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Clifford Robert Dew - an active director whose contract started on 03 Dec 1999,
Ross Warren - an active director whose contract started on 22 Apr 2014,
Ann Evelyn Dew - an active director whose contract started on 22 Apr 2014,
Michael Mccarthy - an inactive director whose contract started on 23 Jun 2009 and was terminated on 12 Aug 2014,
Erwin Max De Raad - an inactive director whose contract started on 03 Dec 1999 and was terminated on 22 Apr 2014.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 21 Mohi Crescent, Ngongotaha, Rotorua, 3010 (category: physical, registered).
Epic Trustees Limited had been using 18 Parry Road, Mount Wellington, Auckland as their physical address up to 08 Oct 2015.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Van Weelie, Engel Johannes (an individual) located at Green Bay, Auckland postcode 0604,
Salter, Simon Anthony (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
Previous addresses
Address: 18 Parry Road, Mount Wellington, Auckland, 1062 New Zealand
Physical & registered address used from 31 Jan 2011 to 08 Oct 2015
Address: 18 Parry Rd.,, Mt. Wellington, Auckland 0162
Registered address used from 11 Feb 2010 to 11 Feb 2010
Address: 18 Parfry Rd.,, Mt. Wellington, Auckland 1062 New Zealand
Registered address used from 11 Feb 2010 to 31 Jan 2011
Address: 18 Parry Road, Mount Wellington New Zealand
Physical address used from 25 Sep 2008 to 31 Jan 2011
Address: 18 Parry Road, Mount Wellington
Registered address used from 25 Sep 2008 to 11 Feb 2010
Address: 236 Walter Strevens Drive, Conifer Grove, Papakura
Registered & physical address used from 21 Feb 2003 to 25 Sep 2008
Address: 11 Hall Street, Pukekohe 1800
Registered address used from 12 Apr 2000 to 21 Feb 2003
Address: 11 Hall Street, Pukekohe 1800
Physical address used from 03 Dec 1999 to 21 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Van Weelie, Engel Johannes |
Green Bay Auckland 0604 New Zealand |
27 Feb 2022 - |
Individual | Salter, Simon Anthony |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Orr, Basil |
Sunnyhills Auckland 2010 New Zealand |
30 Jun 2009 - 27 Feb 2022 |
Individual | Boak, John |
Takapuna Auckland |
30 Jun 2009 - 27 Jun 2010 |
Individual | Ager, Marilyn Clare |
Torbay Auckland 1330 |
03 Dec 1999 - 27 Jun 2010 |
Individual | Bell, Colin Leslie |
Manly 1463 |
03 Dec 1999 - 27 Jun 2010 |
Clifford Robert Dew - Director
Appointment date: 03 Dec 1999
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 07 May 2015
Ross Warren - Director
Appointment date: 22 Apr 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 22 Apr 2014
Ann Evelyn Dew - Director
Appointment date: 22 Apr 2014
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 07 May 2015
Michael Mccarthy - Director (Inactive)
Appointment date: 23 Jun 2009
Termination date: 12 Aug 2014
Address: 91 Coleridge St., Leamington, Cambridge, 3432 New Zealand
Address used since 07 Feb 2014
Erwin Max De Raad - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 22 Apr 2014
Address: Papakura, Papakura, 2110 New Zealand
Address used since 14 May 2010
David Ralph Eliot Chandler - Director (Inactive)
Appointment date: 29 Apr 2008
Termination date: 23 Jun 2009
Address: Mt.roskill, Auckland 1041,
Address used since 29 Apr 2008
Elbertus Mattheus Pronk - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 20 Dec 2001
Address: Oratia,
Address used since 03 Dec 1999
Blue Pukeko Connect Limited
21 Mohi Crescent
Purple Onion New Zealand Investments Limited
21 Mohi Crescent
Nz Country Music Network Limited
21 Mohi Crescent
Blue Pukeko Group Limited
21 Mohi Crescent
Freewheelingnz.com Limited
21 Mohi Crescent
Argyle Corporate Trustee Limited
21 Mohi Crescent