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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Zhang, Yan |
West Harbour Auckland 0618 New Zealand |
03 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Li, Huailin |
West Harbour Auckland 0618 New Zealand |
16 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aug Construction Limited Shareholder NZBN: 9429030501577 Company Number: 4029040 |
16 Dec 2014 - 03 Feb 2016 | |
Entity | Onestopbuild Limited Shareholder NZBN: 9429030501577 Company Number: 4029040 |
16 Dec 2014 - 03 Feb 2016 | |
Individual | Mcmanus, Shane Bernard |
Te Atatu South Auckland 0610 New Zealand |
03 Feb 2016 - 15 Aug 2016 |
Individual | Liu, Zhimin |
Weicheng District Weifang City China |
16 Dec 2014 - 06 Sep 2015 |
Entity | Brick And Block Limited Shareholder NZBN: 9429030501577 Company Number: 4029040 |
16 Dec 2014 - 03 Feb 2016 | |
Entity | Brick And Block Limited Shareholder NZBN: 9429030501577 Company Number: 4029040 |
16 Dec 2014 - 03 Feb 2016 |
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
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
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