Epic Trainer Limited was incorporated on 20 Apr 2015 and issued an NZBN of 9429041686454. The registered LTD company has been managed by 1 director, named Carlyle David Van Rensburg - an active director whose contract started on 20 Apr 2015.
As stated in our information (last updated on 01 Mar 2024), the company uses 1 address: Suite 1, 4 Arrenway Drive, Rosedale, Auckland, 0632 (types include: physical, service).
Up to 10 May 2022, Epic Trainer Limited had been using Suite 1, 4 Arrenway Drive, Rosedale, Auckland as their registered address.
A total of 10000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000000 shares are held by 1 entity, namely:
Van Rensburg, Carlyle David (a director) located at Rosedale, Auckland postcode 0632. Epic Trainer Limited is categorised as "Business management service nec" (business classification M696210).
Principal place of activity
Suite 1, 4 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Suite 1, 4 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jun 2021 to 10 May 2022
Address #2: Suite 1, 4 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 24 Mar 2017 to 10 Jun 2021
Address #3: 121j Rosedale Road, Pinehill, Auckland, 0632 New Zealand
Physical & registered address used from 13 Apr 2016 to 24 Mar 2017
Address #4: 3/78 Seaview Road, Castor Bay, Auckland, 0620 New Zealand
Registered & physical address used from 20 Apr 2015 to 13 Apr 2016
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Director | Van Rensburg, Carlyle David |
Rosedale Auckland 0632 New Zealand |
20 Apr 2015 - |
Carlyle David Van Rensburg - Director
Appointment date: 20 Apr 2015
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 06 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 May 2022
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 19 Feb 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Oct 2015
Nz Greenvita Limited
Suite 1, 4 Arrenway Drive
Namkoung Limited
Suite 5, 4 Arrenway Drive
Shore Bins Limited
5 Triton Drive
Ozone Limited
5 Triton Drive
Democracy Aotearoa
5 Triton Drive
Managers' Apartments Limited
Centurion House
Dylyver Technologies Limited
Unit B, 101 Apollo Drive
Gibcol Solutions Limited
Unit D, 7 Orbit Drive
International Connectivity Services Limited
2/a, 3 Ceres Court
Melpacific 2013 Limited
2/a, 3 Ceres Court
Public Rally Limited
Unit 4, Building D, 63 Apollo Drive
The Vehicle Management Company Limited
63 Apollo Drive