Epbowerman Limited, a registered company, was registered on 14 Jun 2017. 9429046184061 is the NZ business identifier it was issued. "Fitness centre" (ANZSIC R911110) is how the company has been categorised. This company has been run by 5 directors: Paige Jessie-Ann Price - an active director whose contract started on 14 Jun 2017,
Caroline Mary Faass - an active director whose contract started on 15 Feb 2021,
Paige Jessie-Ann Powerman - an inactive director whose contract started on 14 Jun 2017 and was terminated on 14 Jun 2022,
Jonathan Ellis Wood - an inactive director whose contract started on 25 Jun 2019 and was terminated on 15 Feb 2021,
Ellis Bowerman - an inactive director whose contract started on 14 Jun 2017 and was terminated on 02 Sep 2019.
Updated on 18 Feb 2024, the BizDb database contains detailed information about 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Epbowerman Limited had been using 23, Flinders Road, Christchurch as their physical address up to 22 Mar 2021.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 99 shares (99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
23 Flinders Road, Heathcote Valley, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 23, Flinders Road, Christchurch, 8022 New Zealand
Physical & registered address used from 19 Nov 2019 to 22 Mar 2021
Address #2: 5 Iversen Terrace, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 31 May 2019 to 19 Nov 2019
Address #3: 2/21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Jul 2017 to 31 May 2019
Address #4: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Jun 2017 to 11 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Stowell, Christopher Arthur |
Rd 1 Kaiapoi 7691 New Zealand |
12 Mar 2021 - |
Individual | Faass, Caroline Mary |
Strowan Christchurch 8052 New Zealand |
12 Mar 2021 - |
Individual | Faass, Glenn Warren |
Strowan Christchurch 8052 New Zealand |
12 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Faass, Caroline Mary |
Strowan Christchurch 8052 New Zealand |
12 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Jonathan Ellis |
Christchurch Central Christchurch 8011 New Zealand |
16 Jul 2019 - 12 Mar 2021 |
Individual | Powerman, Paige Jessie-ann |
Christchurch Central Christchurch 8013 New Zealand |
03 Mar 2021 - 13 Jul 2022 |
Individual | Powerman, Ellis |
Christchurch Central Christchurch 8013 New Zealand |
03 Mar 2021 - 13 Jun 2022 |
Individual | Bowerman, Ellis |
Christchurch Central Christchurch 8013 New Zealand |
14 Jun 2017 - 03 Mar 2021 |
Individual | Price, Shaye Amy |
Shirley Christchurch 8061 New Zealand |
03 Jul 2017 - 16 Jul 2019 |
Individual | Price, Paige Jessie-ann |
Christchurch Central Christchurch 8013 New Zealand |
14 Jun 2017 - 03 Mar 2021 |
Director | Paige Jessie-ann Price |
Christchurch Central Christchurch 8013 New Zealand |
14 Jun 2017 - 03 Mar 2021 |
Individual | Price, Lesley Isabell |
Redwood Christchurch 8051 New Zealand |
03 Jul 2017 - 16 Jul 2019 |
Individual | Wood, Olivia Jane |
Christchurch Central Christchurch 8011 New Zealand |
16 Jul 2019 - 12 Mar 2021 |
Other | Ellis Jane Trust |
Christchurch Central Christchurch 8011 New Zealand |
16 Jul 2019 - 12 Mar 2021 |
Director | Paige Jessie-ann Price |
Christchurch Central Christchurch 8013 New Zealand |
14 Jun 2017 - 03 Mar 2021 |
Individual | Gibson, Michael |
Shirley Christchurch 8061 New Zealand |
14 Jun 2017 - 16 Jul 2019 |
Individual | Price, Grant Philip |
Redwood Christchurch 8051 New Zealand |
03 Jul 2017 - 16 Jul 2019 |
Director | Ellis Bowerman |
Wigram Christchurch 8042 New Zealand |
14 Jun 2017 - 03 Jul 2017 |
Paige Jessie-ann Price - Director
Appointment date: 14 Jun 2017
Address: Flinders Road, Christchurch, 8022 New Zealand
Address used since 11 Nov 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 14 Jun 2017
Caroline Mary Faass - Director
Appointment date: 15 Feb 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Feb 2021
Paige Jessie-ann Powerman - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 14 Jun 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Mar 2021
Jonathan Ellis Wood - Director (Inactive)
Appointment date: 25 Jun 2019
Termination date: 15 Feb 2021
Address: St Albans, Christchurch, 8023 New Zealand
Address used since 25 Jun 2019
Ellis Bowerman - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 02 Sep 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 14 Jun 2017
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
Boxfit Brothers Limited
73 Elizabeth Street, Wharenui Sports Centre
Hitfit Christchurch Limited
11 Bernard Street
L&l Fitness Management Limited
351 Lincoln Road
One Nil Limited
28b Moorhouse Avenue
Park's 2017 Limited
Shop 22, 16 Nelson Street
Wellington Te Aro 24/7 Limited
119 Blenheim Road