Epic Tech Industries Limited, a registered company, was launched on 02 May 2018. 9429046757487 is the NZBN it was issued. "Parking lot construction - except buildings" (ANZSIC E310150) is how the company has been classified. This company has been run by 7 directors: Junho Lee - an active director whose contract started on 01 Apr 2022,
Sunhee Lee - an inactive director whose contract started on 26 Nov 2022 and was terminated on 26 Nov 2022,
Sun Hee Lee - an inactive director whose contract started on 01 Apr 2021 and was terminated on 26 Oct 2022,
Soyoung Jung - an inactive director whose contract started on 01 Apr 2021 and was terminated on 17 Feb 2022,
Sun Hee Lee - an inactive director whose contract started on 22 Jan 2020 and was terminated on 31 Mar 2021.
Updated on 13 Apr 2024, the BizDb data contains detailed information about 1 address: Unit G01, 1 Buscomb Avenue, Henderson, Auckland, 0610 (type: registered, physical).
Epic Tech Industries Limited had been using 447 Great North Road, Henderson, Auckland as their registered address up to 21 Nov 2022.
Other names for the company, as we established at BizDb, included: from 04 May 2018 to 01 Aug 2019 they were called Blocktech Industries Limited, from 02 May 2018 to 04 May 2018 they were called Dubox New Zealand Limited.
A single entity owns all company shares (exactly 1000 shares) - Leehan Management Inc - located at 0610, Suite 400, Irvine.
Principal place of activity
21 Flay Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 447 Great North Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 09 Apr 2021 to 21 Nov 2022
Address #2: 21 Flay Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 May 2018 to 09 Apr 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Leehan Management Inc |
Suite 400 Irvine CA 92618 United States |
12 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Leehan Enterprises Limited Shareholder NZBN: 9429047703742 Company Number: 7745977 |
05 Jun 2020 - 22 Jan 2022 | |
Entity | Leehan Enterprises Limited Shareholder NZBN: 9429047703742 Company Number: 7745977 |
16 Feb 2022 - 12 Nov 2022 | |
Entity | Leehan Enterprises Limited Shareholder NZBN: 9429047703742 Company Number: 7745977 |
Henderson Auckland 0610 New Zealand |
16 Feb 2022 - 12 Nov 2022 |
Individual | Lee, Sun Hee |
Pinehill Auckland 0632 New Zealand |
16 Feb 2022 - 16 Feb 2022 |
Director | Sun Hee Lee |
Pinehill Auckland 0632 New Zealand |
16 Feb 2022 - 16 Feb 2022 |
Individual | Jung, So Young |
Hobsonville Auckland 0618 New Zealand |
22 Jan 2022 - 16 Feb 2022 |
Entity | Leehan Enterprises Limited Shareholder NZBN: 9429047703742 Company Number: 7745977 |
Pinehill Auckland 0632 New Zealand |
05 Jun 2020 - 22 Jan 2022 |
Individual | Lee, Sun Hee |
Rosedale Northshore City 0632 New Zealand |
22 Jan 2020 - 05 Jun 2020 |
Individual | Jung, Lana |
Pinehill Auckland 0632 New Zealand |
09 Apr 2019 - 22 Jan 2020 |
Individual | Lee, Jun |
Greenhithe Auckland 0630 New Zealand |
02 May 2018 - 09 Apr 2019 |
Junho Lee - Director
Appointment date: 01 Apr 2022
Address: Henderson, Auckland, 0610 New Zealand
Address used since 26 Nov 2022
Address: Henderson, Auckland, 0610 New Zealand
Address used since 12 Nov 2022
Sunhee Lee - Director (Inactive)
Appointment date: 26 Nov 2022
Termination date: 26 Nov 2022
Address: Henderson, Auckland, 0610 New Zealand
Address used since 26 Nov 2022
Sun Hee Lee - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 26 Oct 2022
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 Apr 2021
Soyoung Jung - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 17 Feb 2022
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Apr 2021
Sun Hee Lee - Director (Inactive)
Appointment date: 22 Jan 2020
Termination date: 31 Mar 2021
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 22 Jan 2020
Lana Jung - Director (Inactive)
Appointment date: 09 Apr 2019
Termination date: 24 Jan 2020
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 09 Apr 2019
Jun Lee - Director (Inactive)
Appointment date: 02 May 2018
Termination date: 01 Apr 2019
Address: Greenhithe, Auckland, 0630 New Zealand
Address used since 02 May 2018
Ibas Limited
21 Flay Crescent
Ys Northland Limited
21 Flay Crescent
402 Tekapo Limited
21 Flay Crescent
Nzlife Korea Limited
21 Flay Crescent
Kiwi Healthfood Nz Limited
21 Flay Crescent
J Golf Trading Limited
21 Flay Crescent
Canterbury Roadworks Limited
44 Springbank Street
Civil & Landfill Construction Limited
2/120 King Street
Hes Earthmoving Limited
248 Station Road
Pat O'brien Linemarking Limited
61 Edinburgh Street
Pdx Limited
54 Gill Street
Taggart Earthmoving Limited
335 Lincoln Road