Shortcuts

Epsis Limited

Type: NZ Limited Company (Ltd)
9429038322662
NZBN
808165
Company Number
Registered
Company Status
Current address
132d St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 22 May 2020


Epsis Limited, a registered company, was registered on 29 May 1996. 9429038322662 is the NZ business identifier it was issued. This company has been managed by 3 directors: Trevor Neil Perry - an active director whose contract began on 29 May 1996,
Murray John Wright - an inactive director whose contract began on 29 May 1996 and was terminated on 04 Sep 1998,
Lindsay Neil Singleton - an inactive director whose contract began on 29 May 1996 and was terminated on 04 Sep 1998.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 132D St Stephens Avenue, Parnell, Auckland, 1052 (category: registered, physical).
Epsis Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their physical address up until 22 May 2020.
Past names for this company, as we found at BizDb, included: from 29 May 1996 to 25 Sep 1998 they were named Sports Management and Media Group Limited.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group includes 49000 shares (98%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (2%).

Addresses

Previous addresses

Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 07 Nov 2014 to 22 May 2020

Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand

Physical address used from 19 May 2002 to 07 Nov 2014

Address: C/- Price Waterhouse, Chartered, Accountants, Price Waterhouse Centre, 66 Wyndham Str, Auckland

Physical address used from 05 Mar 1999 to 05 Mar 1999

Address: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Physical address used from 05 Mar 1999 to 19 May 2002

Address: 1st Floor, 301 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 10 Jun 1998 to 22 May 2020

Address: First Floor, 301 Parnell Road, Parnell, Auckland

Registered address used from 10 Jun 1998 to 10 Jun 1998

Address: C/- Prioce Waterhouse, Chartered, Accountants, Price Waterhouse Centre, 66 Wyndham Str, Auckland

Registered address used from 10 Jun 1998 to 10 Jun 1998

Address: C/- Price Waterhouse, Chartered, Accountants, Price Waterhouse Centre, 66 Wyndham Str, Auckland

Registered address used from 22 May 1998 to 10 Jun 1998

Address: C/- Prioce Waterhouse, Chartered, Accountants, Price Waterhouse Centre, 66 Wyndham Str, Auckland

Registered address used from 29 May 1996 to 22 May 1998

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49000
Entity (NZ Limited Company) Jellicoe Finance Co Limited
Shareholder NZBN: 9429032255911
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Jellicoe Finance Co Limited
Shareholder NZBN: 9429032255911
Parnell
Auckland
1052
New Zealand
Directors

Trevor Neil Perry - Director

Appointment date: 29 May 1996

ASIC Name: Infrastructure Technologies (australia) Pty Limited

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 May 2019

Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 May 2015

Address: Elizabeth Bay, Sydney, New South Wales, 2011 Australia

Address used since 31 May 2018

Address: 90 Arthur Street, North Sydney, New South Wales, 2060 Australia


Murray John Wright - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 04 Sep 1998

Address: Parnell, Auckland,

Address used since 29 May 1996


Lindsay Neil Singleton - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 04 Sep 1998

Address: Remuera, Auckland,

Address used since 29 May 1996

Nearby companies

Zici Tabs Limited
299 Parnell Road

Queen Nail Limited
295a Parnell Road

Samho Limited
305 Parnell Road

Paramount Pictures Nz
303 Parnell Road

L&l United Limited
311 Parnell Road

Gd1 Seed Fund Nominees Limited
Level 4, 117-125 St Georges