Shortcuts

Epsom Properties Limited

Type: NZ Limited Company (Ltd)
9429038720956
NZBN
622449
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2000000
Individual Tracey, Robert George Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Industrial Group Limited
Shareholder NZBN: 9429038766961
Company Number: 611331
Individual Cronin, John Michael Tauranga
Tauranga
3110
New Zealand
Entity Industrial Group Limited
Shareholder NZBN: 9429038766961
Company Number: 611331
Directors

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

Nearby companies