Shortcuts

Epbowerman Limited

Type: NZ Limited Company (Ltd)
9429046184061
NZBN
6308423
Company Number
Registered
Company Status
R911110
Industry classification code
Fitness Centre
Industry classification description
Current address
23 Flinders Road
Heathcote Valley
Christchurch 8022
New Zealand
Postal & office & delivery address used since 06 Aug 2019
Unit 4, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 22 Mar 2021

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%).

Addresses

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

Contact info
64 27 6722312
06 Aug 2019 Phone
paige@powermanperformance.co.nz
06 Aug 2019 Email
9round.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Stowell, Christopher Arthur Rd 1
Kaiapoi
7691
New Zealand
Individual Faass, Caroline Mary Strowan
Christchurch
8052
New Zealand
Individual Faass, Glenn Warren Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Faass, Caroline Mary Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Jonathan Ellis Christchurch Central
Christchurch
8011
New Zealand
Individual Powerman, Paige Jessie-ann Christchurch Central
Christchurch
8013
New Zealand
Individual Powerman, Ellis Christchurch Central
Christchurch
8013
New Zealand
Individual Bowerman, Ellis Christchurch Central
Christchurch
8013
New Zealand
Individual Price, Shaye Amy Shirley
Christchurch
8061
New Zealand
Individual Price, Paige Jessie-ann Christchurch Central
Christchurch
8013
New Zealand
Director Paige Jessie-ann Price Christchurch Central
Christchurch
8013
New Zealand
Individual Price, Lesley Isabell Redwood
Christchurch
8051
New Zealand
Individual Wood, Olivia Jane Christchurch Central
Christchurch
8011
New Zealand
Other Ellis Jane Trust Christchurch Central
Christchurch
8011
New Zealand
Director Paige Jessie-ann Price Christchurch Central
Christchurch
8013
New Zealand
Individual Gibson, Michael Shirley
Christchurch
8061
New Zealand
Individual Price, Grant Philip Redwood
Christchurch
8051
New Zealand
Director Ellis Bowerman Wigram
Christchurch
8042
New Zealand
Directors

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

Nearby companies

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

Similar companies

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