Shortcuts

Ejp Limited

Type: NZ Limited Company (Ltd)
9429038030833
NZBN
869347
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
26 Arney Crescent
Remuera
Auckland 1050
New Zealand
Office address used since 23 Jul 2019
26 Arney Crescent
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 31 Jul 2019

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).

Addresses

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

Contact info
1 347 2244810
23 Jul 2019 Phone
dean.marris@coretex.com
Email
dean.marris@eroad.com
09 Aug 2022 Business
dean@marris.me
10 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Marris, Virginia Monique Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Marris, Dean Warren Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Similar companies

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