Epsom Properties Limited was started on 16 Mar 1994 and issued an NZ business number of 9429038720956. This registered LTD company has been supervised by 3 directors: Grant Ian Hally - an active director whose contract started on 16 Mar 1994,
Alan Lambourne - an inactive director whose contract started on 20 May 1994 and was terminated on 03 Aug 1998,
Charles Weston Prince - an inactive director whose contract started on 16 Mar 1994 and was terminated on 20 May 1994.
As stated in our database (updated on 05 Apr 2024), this company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Until 28 Feb 2020, Epsom Properties Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified other names used by this company: from 16 Mar 1994 to 25 May 1994 they were called Holdwell Group Thirtyseven Limited.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000000 shares are held by 1 entity, namely:
Tracey, Robert George (an individual) located at Epsom, Auckland postcode 1023.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 13 Sep 2019 to 28 Feb 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 31 May 2018 to 13 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Sep 2017 to 31 May 2018
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 17 Feb 2011 to 11 Sep 2017
Address: Level Five, Reserve Bank Building, 67 Customs Street East, Auckland
Physical & registered address used from 23 Dec 1997 to 23 Dec 1997
Address: Customhouse, Level 9, 50 Anzac Avenue, Auckland New Zealand
Physical & registered address used from 23 Dec 1997 to 17 Feb 2011
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Individual | Tracey, Robert George |
Epsom Auckland 1023 New Zealand |
20 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Industrial Group Limited Shareholder NZBN: 9429038766961 Company Number: 611331 |
16 Mar 1994 - 02 Nov 2010 | |
Individual | Cronin, John Michael |
Tauranga Tauranga 3110 New Zealand |
02 Nov 2010 - 20 May 2011 |
Entity | Industrial Group Limited Shareholder NZBN: 9429038766961 Company Number: 611331 |
16 Mar 1994 - 02 Nov 2010 |
Grant Ian Hally - Director
Appointment date: 16 Mar 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2012
Alan Lambourne - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 03 Aug 1998
Address: Devonport, Auckland,
Address used since 20 May 1994
Charles Weston Prince - Director (Inactive)
Appointment date: 16 Mar 1994
Termination date: 20 May 1994
Address: Auckland 3,
Address used since 16 Mar 1994
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building