Eftpos Specialists (Taranaki) Limited was incorporated on 15 May 2014 and issued a number of 9429041237298. The registered LTD company has been supervised by 3 directors: Kim Michelle Muir - an active director whose contract started on 15 May 2014,
Damian Marek Paul Muir - an active director whose contract started on 15 May 2014,
Max Hugh Pennington - an inactive director whose contract started on 15 May 2014 and was terminated on 01 Nov 2017.
As stated in our database (last updated on 31 Mar 2024), this company registered 3 addresses: 191 Devon Street West, New Plymouth, New Plymouth, 4310 (office address),
191 Devon Street West, New Plymouth, New Plymouth, 4310 (delivery address),
191-193 Devon Street West, New Plymouth, New Plymouth, 4310 (registered address),
191-193 Devon Street West, New Plymouth, New Plymouth, 4310 (physical address) among others.
Until 27 Sep 2021, Eftpos Specialists (Taranaki) Limited had been using 113 Gill Street, New Plymouth as their registered address.
BizDb found previous names used by this company: from 14 May 2014 to 04 Jul 2014 they were called Kdm (2014) Limited.
A total of 350 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 248 shares are held by 3 entities, namely:
D & K Muir Family Trustee Limited (an entity) located at Rd 3, New Plymouth postcode 4373,
Muir, Kim Michelle (an individual) located at Rd 3, New Plymouth postcode 4373,
Muir, Damian Marek Paul (a director) located at Rd 3, New Plymouth postcode 4373.
Then there is a group that consists of 1 shareholder, holds 28.86 per cent shares (exactly 101 shares) and includes
Muir, Kim Michelle - located at Rd 3, New Plymouth.
The 3rd share allotment (1 share, 0.29%) belongs to 1 entity, namely:
Muir, Damian Marek Paul, located at Rd 3, New Plymouth (a director). Eftpos Specialists (Taranaki) Limited is categorised as "Business machine, equipment - wholesaling - except computing equipment or furniture" (business classification F349405).
Principal place of activity
191 Devon Street West, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 113 Gill Street, New Plymouth, 4310 New Zealand
Registered address used from 20 Nov 2019 to 27 Sep 2021
Address #2: 113 Gill Street, New Plymouth, 4310 New Zealand
Physical address used from 19 Nov 2019 to 27 Sep 2021
Address #3: 113 Gill Street, Spotswood, New Plymouth, 4310 New Zealand
Registered address used from 14 Nov 2019 to 20 Nov 2019
Address #4: 113 Gill Street, Spotswood, New Plymouth, 4310 New Zealand
Physical address used from 14 Nov 2019 to 19 Nov 2019
Address #5: 116 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 13 Dec 2017 to 14 Nov 2019
Address #6: 21 Devon Street West, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 20 Nov 2017 to 13 Dec 2017
Address #7: 113 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 17 Nov 2017 to 20 Nov 2017
Address #8: 21 Devon Street West, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 17 Nov 2017 to 20 Nov 2017
Address #9: 86 Molesworth Street, New Plymouth, 4312 New Zealand
Physical address used from 15 May 2014 to 17 Nov 2017
Address #10: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 15 May 2014 to 17 Nov 2017
Basic Financial info
Total number of Shares: 350
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 248 | |||
Entity (NZ Limited Company) | D & K Muir Family Trustee Limited Shareholder NZBN: 9429046070289 |
Rd 3 New Plymouth 4373 New Zealand |
24 May 2019 - |
Individual | Muir, Kim Michelle |
Rd 3 New Plymouth 4373 New Zealand |
15 May 2014 - |
Director | Muir, Damian Marek Paul |
Rd 3 New Plymouth 4373 New Zealand |
15 May 2014 - |
Shares Allocation #2 Number of Shares: 101 | |||
Individual | Muir, Kim Michelle |
Rd 3 New Plymouth 4373 New Zealand |
15 May 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Muir, Damian Marek Paul |
Rd 3 New Plymouth 4373 New Zealand |
15 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pennington, Max Hugh |
Highlands Park New Plymouth 4312 New Zealand |
27 May 2014 - 24 May 2019 |
Entity | Gq Trustees 2016 Limited Shareholder NZBN: 9429042159964 Company Number: 5879787 |
New Plymouth New Plymouth 4310 New Zealand |
07 Jul 2017 - 24 May 2019 |
Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
New Plymouth New Zealand |
15 May 2014 - 07 Nov 2018 |
Individual | Pennington, Pauline Edith |
Highlands Park New Plymouth 4312 New Zealand |
27 May 2014 - 24 May 2019 |
Individual | Pennington, Max Hugh |
Highlands Park New Plymouth 4312 New Zealand |
27 May 2014 - 24 May 2019 |
Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
New Plymouth New Zealand |
15 May 2014 - 07 Nov 2018 |
Entity | Gq Trustees 2016 Limited Shareholder NZBN: 9429042159964 Company Number: 5879787 |
New Plymouth New Plymouth 4310 New Zealand |
07 Jul 2017 - 24 May 2019 |
Individual | Eagles, John Heywood Ross |
Rd 1 New Plymouth 4371 New Zealand |
27 May 2014 - 07 Jul 2017 |
Individual | Pennington, Pauline Edith |
Highlands Park New Plymouth 4312 New Zealand |
27 May 2014 - 24 May 2019 |
Individual | Pennington, Max Hugh |
Highlands Park New Plymouth 4312 New Zealand |
27 May 2014 - 24 May 2019 |
Kim Michelle Muir - Director
Appointment date: 15 May 2014
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 18 Nov 2022
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 06 Nov 2019
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 01 Nov 2017
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 15 May 2014
Damian Marek Paul Muir - Director
Appointment date: 15 May 2014
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 18 Nov 2022
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 06 Nov 2019
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 01 Nov 2017
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 15 May 2014
Max Hugh Pennington - Director (Inactive)
Appointment date: 15 May 2014
Termination date: 01 Nov 2017
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 15 May 2014
Skatebuds New Zealand Limited
112 Gill Street
Future Grafix Limited
125 Gill Street
Core Group Limited
1st Floor
Te Whare Punanga Korero Trust (incorporated)
250 Devon Street East
Ngati Te Whiti Hapu Society Incorporated
97 Gill Street
Rjh Trustees Limited
19 Eliot Street
Biztel Communications Limited
113 Gill Street
Casfam Limited
6 Somerset Street
Cash Registers Waikato Limited
3219 Ohaupo Road
Daytona Supplies Limited
Unit 1, 8 Jolly Street
Eftpos Investments Limited
155a Fairs Road
From Mars Studio Limited
803j Bruntwood Road