Business Epic Limited was registered on 16 Apr 2012 and issued an NZ business number of 9429030703940. This registered LTD company has been run by 3 directors: David Anthony Bruce Halstead - an active director whose contract began on 16 Apr 2012,
Stephen Charles Barnett - an inactive director whose contract began on 19 Apr 2012 and was terminated on 28 Feb 2017,
Maxwell Eric Purdy - an inactive director whose contract began on 19 Apr 2012 and was terminated on 28 Feb 2017.
According to BizDb's database (updated on 18 Mar 2024), this company uses 4 addresses: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 (physical address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (service address),
Po Box 47391, Ponsonby, Auckland, 1144 (postal address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (office address) among others.
Until 01 Nov 2022, Business Epic Limited had been using 75B Molesworth Drive, Mangawhai, Mangawhai as their physical address.
BizDb identified other names used by this company: from 16 Apr 2012 to 06 May 2015 they were named Business Exit Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Halstead, David Anthony Bruce (a director) located at Mangawhai, Mangawhai postcode 0505. Business Epic Limited was classified as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Physical & service address used from 01 Nov 2022
Principal place of activity
6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Physical address used from 24 Oct 2017 to 01 Nov 2022
Address #2: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Registered address used from 24 Oct 2017 to 08 Oct 2020
Address #3: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 06 Oct 2016 to 24 Oct 2017
Address #4: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 08 Oct 2013 to 06 Oct 2016
Address #5: Unit 4g, 41 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Apr 2012 to 08 Oct 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Halstead, David Anthony Bruce |
Mangawhai Mangawhai 0505 New Zealand |
14 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 |
16 Apr 2012 - 14 Oct 2015 | |
Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
30 Sep 2013 - 13 Mar 2017 |
Individual | Barnett, Stephen Charles |
Mount Eden Auckland 1024 New Zealand |
30 Sep 2013 - 13 Mar 2017 |
Entity | Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 |
16 Apr 2012 - 14 Oct 2015 | |
Director | Stephen Charles Barnett |
Mount Eden Auckland 1024 New Zealand |
30 Sep 2013 - 13 Mar 2017 |
Director | Maxwell Eric Purdy |
Remuera Auckland 1050 New Zealand |
30 Sep 2013 - 13 Mar 2017 |
David Anthony Bruce Halstead - Director
Appointment date: 16 Apr 2012
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2020
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 21 Feb 2013
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2017
Stephen Charles Barnett - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 28 Feb 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Apr 2012
Maxwell Eric Purdy - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 28 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2012
Mangawhai Museum And Historical Society Incorporated
83 Molesworth Drive
Jolly Good Films Limited
73 Molesworth Drive
Hosking Forestry Limited
78 Molesworth Drive
Mangawhai Artists Incorporated
69 Molesworth Drive
The African Touch Limited
98 Old Waipu Road
Nick Ford Builders Limited
110 Old Waipu Road
Business Accelerators Limited
Shop 9, 6 Molesworth Drive
Healthy Water Tanks Limited
Shop 14, 6 Molesworth Drive
Leadgen Trading Limited
75b Molesworth Drive
Pagemark Limited
75b Molesworth Drive
Rudeword Nz Limited
Shop 9, 6 Molesworth Drive
Twokad Limited
Shop 9, 6 Molesworth Drive