Epoch Limited, a registered company, was started on 28 Jun 1999. 9429037562700 is the number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been categorised. This company has been supervised by 1 director, named Lester Alexander Bryant - an active director whose contract started on 28 Jun 1999.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 410, 184 Symonds Street, Eden Terrace, Auckland, 1010 (type: service, registered).
Epoch Limited had been using 24A Wildberry Street, Woolston, Christchurch as their registered address until 11 Oct 2023.
One entity owns all company shares (exactly 1001 shares) - Bryant, Lester Alexander - located at 1010, Woolston, Christchurch.
Other active addresses
Address #4: 24a Wildberry Street, Woolston, Christchurch, 8023 New Zealand
Records & other (Address For Share Register) & shareregister address used from 25 Jan 2021
Address #5: 24a Wildberry Street, Woolston, Christchurch, 8023 New Zealand
Physical address used from 03 Nov 2021
Address #6: Suite 410, 184 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Records & shareregister address used from 03 Oct 2023
Address #7: Suite 410, 184 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 11 Oct 2023
Address #8: Suite 410, 184 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Service address used from 12 Oct 2023
Principal place of activity
Flat 1, 369 Hereford Street, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 24a Wildberry Street, Woolston, Christchurch, 8023 New Zealand
Registered address used from 03 Nov 2021 to 11 Oct 2023
Address #2: 24a Wildberry Street, Woolston, Christchurch, 8023 New Zealand
Service address used from 03 Nov 2021 to 12 Oct 2023
Address #3: Flat 1, 369 Hereford Street, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Oct 2019 to 03 Nov 2021
Address #4: 35 Nicholls Street, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Nov 2018 to 22 Oct 2019
Address #5: 4 Swanton Drive, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 25 Jan 2012 to 08 Nov 2018
Address #6: 486 Chapel Rd, Dannemora, Howick, Manukau, Auckland New Zealand
Registered & physical address used from 05 Nov 2007 to 25 Jan 2012
Address #7: 4 Balrath Rd, Howick, Auckland
Physical address used from 29 Sep 2004 to 05 Nov 2007
Address #8: 4 Balrath Rd, Howick, Auckland
Registered address used from 28 Sep 2004 to 05 Nov 2007
Address #9: 35/150 Chapel Rd, Flatbush, Auckland
Physical address used from 26 Sep 2003 to 29 Sep 2004
Address #10: 35/150 Chapel Rd, Flatbush, Auckland
Registered address used from 26 Sep 2003 to 28 Sep 2004
Address #11: 142 Selwyn Avenue, Mission Bay, Auckland
Physical & registered address used from 10 Oct 2002 to 26 Sep 2003
Address #12: C/- Reeves Middleton Young, 136 - 138 Powderham St, New Plymouth
Registered address used from 18 Nov 2000 to 10 Oct 2002
Address #13: Same As Above
Physical address used from 18 Nov 2000 to 10 Oct 2002
Address #14: C/- Reeves Middleton Young, 136 - 138 Powderham St, New Plymouth
Physical address used from 18 Nov 2000 to 18 Nov 2000
Address #15: C/- Reeves Middleton Young, 136 - 138 Powderham St, New Plymouth
Registered address used from 12 Apr 2000 to 18 Nov 2000
Basic Financial info
Total number of Shares: 1001
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1001 | |||
Individual | Bryant, Lester Alexander |
Woolston Christchurch 8023 New Zealand |
28 Jun 1999 - |
Lester Alexander Bryant - Director
Appointment date: 28 Jun 1999
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 03 Oct 2023
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 26 Oct 2021
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 14 Oct 2019
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 05 Oct 2012
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 08 Oct 2018
Direct Line Resources Limited
12 Swanton Drive
Ritro-vato Investments Limited
12 Swanton Drive
Avitere Limited
14 Swanton Drive
Hogg Tile Limited
7 Millway Pl
Gre3n Colombo Limited
3 Yelverton Place
The Cranmer Bridge Club Incorporated
1 Millway Place
Okey Design Limited
70 Bowenvale Avenue
Pacific Builds Homes & Lifestyles Limited
30 Longhurst Terrace
Pacific Property Group Limited
30 Longhurst Terrace
R & B Management 2000 Limited
78 Corson Avenue
Resilient Projects Limited
84 Sandwich Road
Sjc Limited
48 Riverview Street