Shortcuts

Eftpos Otago Limited

Type: NZ Limited Company (Ltd)
9429037515317
NZBN
973339
Company Number
Registered
Company Status
Current address
17 Stephen Street
Dunedin New Zealand
Physical address used since 12 Oct 2007
Business Support House
205 Castle Street
Dunedin 9054
New Zealand
Registered address used since 11 Sep 2014

Eftpos Otago Limited, a registered company, was launched on 10 Aug 1999. 9429037515317 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Anthony Michael Guy - an active director whose contract began on 30 Aug 2001,
Lynette Ellen Guy - an active director whose contract began on 22 Nov 2006,
Arran Toby Guy - an active director whose contract began on 28 May 2012,
Martin Jeremy Wilkes - an inactive director whose contract began on 10 Aug 1999 and was terminated on 22 Nov 2006.
Updated on 03 Jun 2020, our data contains detailed information about 2 addresses this company uses, namely: Business Support House, 205 Castle Street, Dunedin, 9054 (registered address),
17 Stephen Street, Dunedin (physical address).
Eftpos Otago Limited had been using 10 Balmacewen Road, Maori Hill, Dunedin as their registered address up to 11 Sep 2014.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally there is the third share allocation (49 shares 49 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 10 Balmacewen Road, Maori Hill, Dunedin, 9010 New Zealand

Registered address used from 03 Sep 2012 to 11 Sep 2014

Address #2: Hannagan & Revereux, Moran Building, Octagon, Dunedin

Registered address used from 27 Nov 2001 to 27 Nov 2001

Address #3: Moran Building, 8 The Octagon, Dunedin New Zealand

Registered address used from 27 Nov 2001 to 03 Sep 2012

Address #4: Polson Higgs, 139 Moray Place, Dunedin

Registered address used from 26 Oct 2001 to 27 Nov 2001

Address #5: Polson Higgs, 139 Moray Place, Dunedin

Registered address used from 12 Apr 2000 to 26 Oct 2001

Address #6: 56 Spencer Street, Dunedin

Physical address used from 10 Aug 1999 to 12 Oct 2007

Contact info
64 274 964100
Phone
tony@technologyholdings.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Anthony Michael Guy Dunedin
Shares Allocation #2 Number of Shares: 25
Other Guy Property Holdings Dunedin
Shares Allocation #3 Number of Shares: 49
Other Guy Property Holdings Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin Jeremy Wilkes Dunedin
Individual Barbara Elizabeth Wilkes Dunedin

Ultimate Holding Company

21 Jul 1991
Effective Date
Guy Property Holdings Limited
Name
Ltd
Type
529896
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony Michael Guy - Director

Appointment date: 30 Aug 2001

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 28 Sep 2009


Lynette Ellen Guy - Director

Appointment date: 22 Nov 2006

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 28 Sep 2009


Arran Toby Guy - Director

Appointment date: 28 May 2012

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 16 Sep 2014


Martin Jeremy Wilkes - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 22 Nov 2006

Address: Dunedin,

Address used since 10 Aug 1999

Nearby companies

Hannagan & Devereux Limited
10 Balmacewen Road

Logitapps Limited
10 Balmacewen Road

Enfield Holdings Limited
10 Balmacewen Road

S Lee 2012 Limited
10 Balmacewen Road

J & J Holdings Company Limited
10 Balmacewen Road

Bigbar Mechanical Limited
10 Balmacewen Road