Shortcuts

Epc Automation Limited

Type: NZ Limited Company (Ltd)
9429039047724
NZBN
526483
Company Number
Registered
Company Status
Current address
Level 3, Clock Tower Building 1
375 Main South Road, Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 11 Mar 2015

Epc Automation Limited, a registered company, was started on 08 Nov 1991. 9429039047724 is the number it was issued. This company has been supervised by 2 directors: Brya Ethel Ainsworth - an active director whose contract started on 08 Nov 1991,
John Leslie Ainsworth - an active director whose contract started on 08 Nov 1991.
Last updated on 05 Feb 2024, BizDb's database contains detailed information about 1 address: Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 (type: registered, physical).
Epc Automation Limited had been using Level 3, Clock Tower Building 1, 375 Main South Road, Hornby,, Christchurch as their registered address until 11 Mar 2015.
Other names for this company, as we identified at BizDb, included: from 08 Nov 1991 to 09 Feb 1998 they were named Electrical Process Controls Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Level 3, Clock Tower Building 1, 375 Main South Road, Hornby,, Christchurch, 8042 New Zealand

Registered & physical address used from 26 Mar 2013 to 11 Mar 2015

Address: Bishop Toomey And Pfeifer, Level 3 Clock Tower Building 1, 375 Main South Road,hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 20 Apr 2011 to 26 Mar 2013

Address: Wood River Hawees & Co, Level 6, 79-83 Hereford Street, Christchurch

Physical address used from 06 Apr 1998 to 06 Apr 1998

Address: C/- Bishop Toomey Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand

Physical address used from 06 Apr 1998 to 20 Apr 2011

Address: Bishop Toomey And Pfeifer, Level 7 / Amuri Courts, 293 Durham Street, Christchurch New Zealand

Registered address used from 09 Jul 1997 to 20 Apr 2011

Address: Wood River Hawees & Co, Level 6, 79-83 Hereford Street, Christchurch

Registered address used from 09 Jul 1997 to 09 Jul 1997

Address: Level 6, 79-83 Hereford Street, Christchurch

Registered address used from 07 Jul 1997 to 09 Jul 1997

Address: Level 5, 287 Durham Street, Christchurch

Registered address used from 15 Dec 1996 to 07 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Ainsworth, John Leslie Christchurch
Shares Allocation #2 Number of Shares: 500
Individual Ainsworth, Brya Ethel Christchurch
Directors

Brya Ethel Ainsworth - Director

Appointment date: 08 Nov 1991

Address: Christchurch, 8025 New Zealand

Address used since 21 Mar 2016


John Leslie Ainsworth - Director

Appointment date: 08 Nov 1991

Address: Christchurch, 8025 New Zealand

Address used since 21 Mar 2016

Nearby companies

Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1

Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre

Toomeys Limited
375 Main South Road

Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1

Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1

Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building