Shortcuts

Epro Construction Limited

Type: NZ Limited Company (Ltd)
9429041544327
NZBN
5538366
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Suite 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 24 Mar 2020

Epro Construction Limited was incorporated on 16 Dec 2014 and issued a business number of 9429041544327. This registered LTD company has been run by 4 directors: Huailin Li - an active director whose contract began on 16 Dec 2014,
Seng Hann Teng - an active director whose contract began on 01 Aug 2018,
Shane Bernard Mcmanus - an inactive director whose contract began on 03 Feb 2016 and was terminated on 15 Aug 2016,
Wei Wu - an inactive director whose contract began on 16 Dec 2014 and was terminated on 02 Feb 2016.
According to our information (updated on 02 Apr 2024), this company filed 1 address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (type: physical, registered).
Up until 24 Mar 2020, Epro Construction Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 9999 shares are held by 1 entity, namely:
Zhang, Yan (an individual) located at West Harbour, Auckland postcode 0618.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Li, Huailin - located at West Harbour, Auckland. Epro Construction Limited was classified as "Building, house construction" (ANZSIC E301120).

Addresses

Principal place of activity

Unit 3, 1 Halls Place, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 27 Jan 2017 to 24 Mar 2020

Address: Unit 23, 150 Cavendish Road, Papanui, Christchurch, 8051 New Zealand

Physical & registered address used from 08 Dec 2016 to 27 Jan 2017

Address: 3/1 Halls Place, Middleton, Christchurch, 8024 New Zealand

Registered address used from 01 Dec 2015 to 08 Dec 2016

Address: 3/1 Halls Place, Middleton, Christchurch, 8024 New Zealand

Physical address used from 23 Nov 2015 to 08 Dec 2016

Address: 336a Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered address used from 16 Dec 2014 to 01 Dec 2015

Address: 336a Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical address used from 16 Dec 2014 to 23 Nov 2015

Contact info
64 22 3347620
27 Mar 2019 Phone
info@eproconstruction.co.nz
27 Mar 2019 Email
www.eproconstruction.co.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Zhang, Yan West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Li, Huailin West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aug Construction Limited
Shareholder NZBN: 9429030501577
Company Number: 4029040
Entity Onestopbuild Limited
Shareholder NZBN: 9429030501577
Company Number: 4029040
Individual Mcmanus, Shane Bernard Te Atatu South
Auckland
0610
New Zealand
Individual Liu, Zhimin Weicheng District
Weifang City

China
Entity Brick And Block Limited
Shareholder NZBN: 9429030501577
Company Number: 4029040
Entity Brick And Block Limited
Shareholder NZBN: 9429030501577
Company Number: 4029040
Directors

Huailin Li - Director

Appointment date: 16 Dec 2014

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 02 Aug 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 31 Mar 2017

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 12 Sep 2017


Seng Hann Teng - Director

Appointment date: 01 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2018


Shane Bernard Mcmanus - Director (Inactive)

Appointment date: 03 Feb 2016

Termination date: 15 Aug 2016

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 03 Feb 2016


Wei Wu - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 02 Feb 2016

Address: Auckland, 1061 New Zealand

Address used since 16 Dec 2014

Nearby companies

Cloud Sensor Limited
Flat 3, 1 Halls Place

Cdstrade Limited
Flat 3, 1 Halls Place

Trimble Navigation New Zealand Limited
11 Birmingham Drive

Farm Improvements Limited
8 Halls Place

Onfarm Solutions Limited
8 Halls Place

Onfarm Data Limited
8 Halls Place

Similar companies

Cubo Projects Limited
7 Vanadium Place

Innero Enterprise Limited
16 Birmingham Drive

Kobe Construction Limited
21 Birmingham Drive

Roffel Construction Limited
7 Vanadium Place

Todd Construction Limited
21 Birmingham Drive

Wetherby And Drake Construction Limited
7 Vanadium Place