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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49000 | |||
Entity (NZ Limited Company) | Jellicoe Finance Co Limited Shareholder NZBN: 9429032255911 |
Parnell Auckland 1052 New Zealand |
29 May 1996 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Jellicoe Finance Co Limited Shareholder NZBN: 9429032255911 |
Parnell Auckland 1052 New Zealand |
29 May 1996 - |
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
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