Epsilon Computer Services Limited, a registered company, was started on 04 Oct 1984. 9429039902436 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. The company has been run by 2 directors: Miriam Jane Williams - an active director whose contract started on 04 Oct 1984,
Richard Hugh Williams - an active director whose contract started on 04 Oct 1984.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 195, Kaikoura, 7340 (types include: postal, office).
Epsilon Computer Services Limited had been using 66 Kanuka Way, South Wairarapa as their physical address up to 28 Jun 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent).
Principal place of activity
3 Swyncombe Place, Kaikoura, 7371 New Zealand
Previous addresses
Address #1: 66 Kanuka Way, South Wairarapa New Zealand
Physical & registered address used from 31 Mar 2008 to 28 Jun 2021
Address #2: 2894b Riverside Road, South Wairarapa
Registered & physical address used from 11 Apr 2003 to 31 Mar 2008
Address #3: 33 Norwich Street, Wadestown, Wellington
Physical address used from 01 May 2001 to 01 May 2001
Address #4: 12 Malcolm Street, Martinborough 5954
Physical address used from 01 May 2001 to 11 Apr 2003
Address #5: 33 Norwich St, Wadestown, Wellington
Registered address used from 15 Feb 2000 to 11 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Williams, Richard Hugh |
Kaikoura 7371 New Zealand |
04 Oct 1984 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Williams, Miriam Jane |
Kaikoura 7371 New Zealand |
04 Oct 1984 - |
Miriam Jane Williams - Director
Appointment date: 04 Oct 1984
Address: Kaikoura, 7371 New Zealand
Address used since 04 Jun 2021
Address: Martinborough, 5792 New Zealand
Address used since 04 Apr 2018
Address: Martinborough, 5711 New Zealand
Address used since 01 Apr 2016
Richard Hugh Williams - Director
Appointment date: 04 Oct 1984
Address: Kaikoura, 7371 New Zealand
Address used since 04 Jun 2021
Address: Martinborough, 5711 New Zealand
Address used since 01 Apr 2016
Address: Martinborough, Martinborough, 5792 New Zealand
Address used since 04 Apr 2018
Booking Spaces Limited
39 Jellicoe Street
Cormack Consulting Limited
123 Battersea Road
Herd.st Limited
39 Jellicoe Street
Jude Limited
39 Jellicoe Street
Mad Cow Studio Limited
157 Battersea Road
Wilton Software Limited
39 Jellicoe Street