Shortcuts

Epic Engineering (1986) Limited

Type: NZ Limited Company (Ltd)
9429039687159
NZBN
319656
Company Number
Registered
Company Status
Current address
2 Kings Road
Panmure
Auckland 1072
New Zealand
Physical & registered & service address used since 27 Oct 2020

Epic Engineering (1986) Limited, a registered company, was registered on 14 Oct 1986. 9429039687159 is the NZBN it was issued. The company has been run by 3 directors: Geoffrey Michael Colville - an active director whose contract started on 14 Oct 1986,
Marie Ellen Colville - an inactive director whose contract started on 01 May 1989 and was terminated on 20 Jul 2010,
Stephen Raymond Turner - an inactive director whose contract started on 14 Oct 1986 and was terminated on 01 May 1989.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 2 Kings Road, Panmure, Auckland, 1072 (category: physical, registered).
Epic Engineering (1986) Limited had been using Level 1/2 Kings Road, Panmure, Auckland as their registered address up to 27 Oct 2020.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 998 shares (99.8 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (0.2 per cent).

Addresses

Previous addresses

Address: Level 1/2 Kings Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 23 Oct 2020 to 27 Oct 2020

Address: 2 Kings Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 18 Jun 2010 to 23 Oct 2020

Address: 2 Kings Road, Panmure, Auckland

Physical address used from 16 Jun 1997 to 18 Jun 2010

Address: 8 Imogene Way, Bucklands Beach, Auckland

Registered address used from 14 Apr 1994 to 18 Jun 2010

Address: 64 Archmillan Avenue, Pakuranga, Auckland

Registered address used from 25 Aug 1993 to 14 Apr 1994

Address: 34 Andromeda Crescent, East Tamaki, Auckland

Registered address used from 20 May 1992 to 25 Aug 1993

Address: 23 Andromeda Crescent, East Tamaki, Auckland

Registered address used from 01 Jul 1991 to 20 May 1992

Address: Unit 2/18 Crooks Road, East Tamaki, Auckland

Registered address used from 25 Jun 1991 to 01 Jul 1991

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Epic Kw Trustee Limited
Shareholder NZBN: 9429046783301
Greenlane
Auckland
1051
New Zealand
Individual Colville, Geoffrey Michael Snells Beach
Snells Beach
0920
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Colville, Geoffrey Michael Snells Beach
Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colville, Marie Ellen Pakuranga
Manukau 2012
Individual Colville, Marie Ellen Pakuranga
Manukau 2012

New Zealand
Individual Hansen, Helen Mary Rd 1
Whangarei
0171
New Zealand
Individual Dell, Bruce Kenneth Panmure
Auckland
Directors

Geoffrey Michael Colville - Director

Appointment date: 14 Oct 1986

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 05 Sep 2013


Marie Ellen Colville - Director (Inactive)

Appointment date: 01 May 1989

Termination date: 20 Jul 2010

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 11 Jun 2010


Stephen Raymond Turner - Director (Inactive)

Appointment date: 14 Oct 1986

Termination date: 01 May 1989

Address: Howick, Auckland,

Address used since 14 Oct 1986

Nearby companies