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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ainsworth, John Leslie |
Christchurch |
08 Nov 1991 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Ainsworth, Brya Ethel |
Christchurch |
08 Nov 1991 - |
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
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