Shortcuts

Epiq Australia Pty Ltd

Type: Overseas Asic Company (Asic)
9429042334309
NZBN
5987109
Company Number
Registered
Company Status
120213381
Australian Company Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
387 Brougham Street
Sydenham
Christchurch 8023
New Zealand
Service & registered address used since 05 May 2016

Epiq Australia Pty Ltd, a registered company, was started on 05 May 2016. 9429042334309 is the NZBN it was issued. "Legal service" (ANZSIC M693130) is how the company was categorised. This company has been supervised by 12 directors: Charlotte Lucy Pache - an active director whose contract started on 05 May 2016,
Charlotte Lucy Pache - an active director whose contract started on 05 May 2016,
Keith C. - an active director whose contract started on 05 May 2016,
Robert H. - an active director whose contract started on 05 May 2016,
John D. - an active director whose contract started on 05 May 2016.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 1 Brisbane Street, Sydenham, Christchurch, 8023 (office address),
387 Brougham Street, Sydenham, Christchurch, 8023 (service address),
387 Brougham Street, Sydenham, Christchurch, 8023 (registered address).
Previous names used by the company, as we identified at BizDb, included: from 04 May 2016 to 24 Jan 2018 they were named Dti Corporation Australia Pty Ltd.

Addresses

Principal place of activity

1 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 04 Jul 2023

Country of origin: AU

Directors

Charlotte Lucy Pache - Director

Appointment date: 05 May 2016

Address: Coburg, Vic, 3058 Australia

Address used since 05 May 2016


Charlotte Lucy Pache - Director

Appointment date: 05 May 2016

Address: Coburg Vic 3058, Australia

Address used since 05 May 2016


Keith C. - Director

Appointment date: 05 May 2016

Address: Georgia, 30097, United States, United States

Address used since 05 May 2016


Robert H. - Director

Appointment date: 05 May 2016

Address: Virginia, 20176, United States, United States

Address used since 05 May 2016


John D. - Director

Appointment date: 05 May 2016

Address: Georgia, 30346, United States, United States

Address used since 05 May 2016


Don Bopearatchy - Person Authorised For Service

Appointment date: 05 May 2016

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 05 May 2016


Don Bopearatchy - Person Authorised for Service

Appointment date: 05 May 2016

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 05 May 2016


Zachary Alan Kernebone - Person Authorised For Service

Appointment date: 02 Jul 2019

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 02 Jul 2019


Zachary Alan Kernebone - Person Authorised for Service

Appointment date: 02 Jul 2019

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 02 Jul 2019


Keith C. - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 27 May 2020


John D. - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 27 May 2020


Robert H. - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 27 May 2020

Nearby companies

Major Motors Limited
379 Brougham Street

Wks Karting Supplies Limited
359 Brougham Street

Moa Global Limited
94 Coleridge Street

Hartnett Skin And Spa Retreat Limited
Flat 1, 171 Waltham Road

Beauty Progress Limited
Unit 1 171 Waltham Rd

Plastic Fabrications Limited
82 Coleridge Street

Similar companies