Epsom Realty Limited, a registered company, was launched on 13 Mar 1992. 9429039035226 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. This company has been run by 5 directors: Keiron John Mcdonnell - an active director whose contract began on 25 Jan 2006,
Glennister John Baker - an active director whose contract began on 25 Jan 2006,
Glenn John Baker - an active director whose contract began on 25 Jan 2006,
Kevin Neil Wilson - an inactive director whose contract began on 13 Mar 1992 and was terminated on 25 Jan 2006,
Jonathan Paul Stuart Hislop - an inactive director whose contract began on 13 Mar 1992 and was terminated on 19 Jan 2001.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 7 addresses the company uses, namely: 131 Arthur Street, Onehunga, Auckland, 1643 (registered address),
131 Arthur Street, Onehunga, Auckland, 1643 (service address),
705A Manukau Road, Royal Oak, Auckland, 1023 (registered address),
705A Manukau Road, Royal Oak, Auckland, 1023 (service address) among others.
Epsom Realty Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address up to 06 May 2020.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the third share allotment (49 shares 49%) made up of 1 entity.
Other active addresses
Address #4: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Shareregister & other (Address For Share Register) address used from 28 Apr 2020
Address #5: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical & service address used from 06 May 2020
Address #6: 705a Manukau Road, Royal Oak, Auckland, 1023 New Zealand
Registered & service address used from 09 Mar 2023
Address #7: 131 Arthur Street, Onehunga, Auckland, 1643 New Zealand
Registered & service address used from 18 Apr 2023
Principal place of activity
131 Arthur Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Dec 2004 to 06 May 2020
Address #2: 18 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #3: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address #4: 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address #5: -
Registered address used from 13 Mar 1992 to 01 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Baker, Glennister John |
Greenlane Auckland 1051 New Zealand |
27 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mcdonnell, Keiron John |
Rd 1 Howick 2571 New Zealand |
27 Aug 2021 - |
Shares Allocation #3 Number of Shares: 49 | |||
Other (Other) | Glennister John Baker And Kevin Niel Wilson |
Newmarket Auckland 1023 New Zealand |
27 Aug 2021 - |
Shares Allocation #4 Number of Shares: 49 | |||
Other (Other) | Keiron John Mcdonnell, Lynsie Patricia Walsh-mcdonnell And Markham & Partners Trustee Company Limited |
Newmarket Auckland 1023 New Zealand |
27 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hwi Nominees Limited Shareholder NZBN: 9429039135995 Company Number: 498688 |
Rd, Newmarket, Auckland |
13 Mar 1992 - 27 Aug 2021 |
Entity | Hwi Nominees Limited Shareholder NZBN: 9429039135995 Company Number: 498688 |
Newmarket Auckland 1023 New Zealand |
13 Mar 1992 - 27 Aug 2021 |
Keiron John Mcdonnell - Director
Appointment date: 25 Jan 2006
Address: Rd 1, Howick, 2571 New Zealand
Address used since 21 Apr 2015
Glennister John Baker - Director
Appointment date: 25 Jan 2006
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Apr 2014
Glenn John Baker - Director
Appointment date: 25 Jan 2006
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Apr 2014
Kevin Neil Wilson - Director (Inactive)
Appointment date: 13 Mar 1992
Termination date: 25 Jan 2006
Address: Murrays Bay, Auckland,
Address used since 13 Mar 1992
Jonathan Paul Stuart Hislop - Director (Inactive)
Appointment date: 13 Mar 1992
Termination date: 19 Jan 2001
Address: Remuera, Auckland,
Address used since 13 Mar 1992
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Concrete Form Systems Limited
Level 2, 5-7 Kingdon Street
Cubicon Investments Limited
Level 6, 135 Broadway
Gasoline Properties Limited
Level 1, 103 Carlton Gore Road
Lebola Limited
Level 6/135 Broadway
Nz Horizons Limited
Level 3, 12 Kent Street
Richardson Investments Limited
Level 6, 135 Broadway