Ejp Limited, a registered company, was started on 04 Aug 1997. 9429038030833 is the number it was issued. "Technology research activities" (ANZSIC M691055) is how the company is classified. The company has been supervised by 4 directors: Dean M. - an active director whose contract began on 27 Aug 1997,
Virginia Monique Marris - an active director whose contract began on 19 Aug 2013,
Stephen John Arnold - an inactive director whose contract began on 27 Aug 1997 and was terminated on 04 Dec 1998,
Michael John Reynolds - an inactive director whose contract began on 04 Aug 1997 and was terminated on 27 Aug 1997.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 26 Arney Crescent, Remuera, Auckland, 1050 (types include: physical, registered).
Ejp Limited had been using 135 Broadway, Newmarket, Auckland as their physical address until 31 Jul 2019.
Past names used by the company, as we identified at BizDb, included: from 31 Mar 2009 to 19 Aug 2013 they were named Dean Marris Limited, from 29 Sep 1997 to 31 Mar 2009 they were named Parnell Motors (1997) Limited and from 04 Aug 1997 to 29 Sep 1997 they were named Everson Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
26 Arney Crescent, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 29 Aug 2016 to 31 Jul 2019
Address #2: 326 Church Street, Penrose, Auckland, 1061 New Zealand
Registered address used from 20 Aug 2015 to 29 Aug 2016
Address #3: 326 Church Street, Penrose, Auckland, 1061 New Zealand
Physical address used from 19 Aug 2015 to 29 Aug 2016
Address #4: 35 Market Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 08 Aug 2013 to 20 Aug 2015
Address #5: 36 Market Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Sep 2012 to 08 Aug 2013
Address #6: 35 Market Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 11 Sep 2012 to 19 Aug 2015
Address #7: 35 Market Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 11 Sep 2012 to 12 Sep 2012
Address #8: 36 Shore Road, Remuera, Auckland New Zealand
Registered & physical address used from 07 Sep 2009 to 11 Sep 2012
Address #9: Anchor Management Limited, Level 5 West Plaza, Cnr Albert & Fanshawe Streets, Auckland
Registered address used from 27 Aug 2000 to 07 Sep 2009
Address #10: The Offices Of Anchor Management Service, Level 7, 70 Symonds Street, Auckland
Registered address used from 11 Apr 2000 to 27 Aug 2000
Address #11: 523 Parnell Road, Parnell, Auckland
Physical address used from 26 Jan 1999 to 07 Sep 2009
Address #12: 506 Parnell Road, Parnell, Auckland
Physical address used from 26 Jan 1999 to 26 Jan 1999
Address #13: 506 Parnell Road, Parnell, Auckland
Registered address used from 21 Dec 1998 to 11 Apr 2000
Address #14: The Offices Of Anchor Management Service, Level 7, 70 Symonds Street, Auckland
Registered address used from 18 Dec 1998 to 21 Dec 1998
Address #15: The Offices Of Anchor Management Service, Level 7, 70 Symonds Street, Auckland
Physical address used from 18 Dec 1998 to 26 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Marris, Virginia Monique |
Remuera Auckland 1050 New Zealand |
21 Aug 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Marris, Dean Warren |
Remuera Auckland 1050 New Zealand |
04 Aug 1997 - |
Dean M. - Director
Appointment date: 27 Aug 1997
Address: Remuera, Auckland, 1050 United States
Address used since 20 Aug 2016
Virginia Monique Marris - Director
Appointment date: 19 Aug 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2016
Stephen John Arnold - Director (Inactive)
Appointment date: 27 Aug 1997
Termination date: 04 Dec 1998
Address: Parnell, Auckland,
Address used since 27 Aug 1997
Michael John Reynolds - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 27 Aug 1997
Address: Devonport, Auckland,
Address used since 04 Aug 1997
Grandasuri Investments Limited
Suite 6, 135 Broadway
Red Moki Holdings Limited
135 Broadway
B Rae Limited
135 Broadway
Cornwall Trustees 35 Limited
Suite 6, 135 Broadway
Finance Investment Group Limited
135 Broadway
Jaki Investments Limited
135 Broadway
Cool Cloud Limited
Level 1, 109 Carlton Gore Road
Dean Marris Trustees Limited
C/-gilligan Rowe & Associates Ltd
Inverse Acoustics Limited
Level 4, 20 Kent Street
Pahara Technologies Limited
Offices Of Bellingham Wallace
Pictor Limited
Level 2, 18 Broadway
Tentronix Nz Limited
Unit B317 Queen's Lodge B Units, 176 Broadway