Epl Limited, a registered company, was started on 18 Jun 1982. 9429032089141 is the NZ business identifier it was issued. The company has been managed by 4 directors: Paul William Barnard - an active director whose contract started on 01 Apr 2015,
John Neville Honore - an inactive director whose contract started on 10 Jul 1986 and was terminated on 01 Apr 2015,
Michael John Honore - an inactive director whose contract started on 15 Aug 1992 and was terminated on 23 Feb 2015,
Delwyn Alys Honore - an inactive director whose contract started on 10 Jul 1986 and was terminated on 15 Aug 1992.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: physical, registered).
Epl Limited had been using 9 Beaconsfield Street, Devonport, Auckland as their physical address up until 20 Feb 2020.
More names for the company, as we identified at BizDb, included: from 18 Jun 1982 to 01 Nov 2022 they were named Executive Pools Limited.
A total of 10200 shares are allotted to 3 shareholders (3 groups). The first group consists of 10198 shares (99.98 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Finally the third share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 9 Beaconsfield Street, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 21 May 2015 to 20 Feb 2020
Address: 118 Pakuranga Road, Pakuranga, Auckland New Zealand
Registered & physical address used from 01 Jul 1997 to 21 May 2015
Basic Financial info
Total number of Shares: 10200
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10198 | |||
Entity (NZ Limited Company) | 3684 South Limited Shareholder NZBN: 9429030556393 |
Newmarket Auckland 1023 New Zealand |
17 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Barnard, Paul William |
Devonport Auckland 0624 New Zealand |
20 May 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Barnard, Juliet Sonia |
Devonport Auckland 0624 New Zealand |
20 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Honore, Michael John |
Pakuranga Auckland |
18 Jun 1982 - 13 Mar 2015 |
Individual | Honore, John Neville |
Pakuranga |
18 Jun 1982 - 17 Apr 2015 |
Ultimate Holding Company
Paul William Barnard - Director
Appointment date: 01 Apr 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Apr 2022
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 12 Feb 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2015
John Neville Honore - Director (Inactive)
Appointment date: 10 Jul 1986
Termination date: 01 Apr 2015
Address: Pakuranga, Manukau, 2010 New Zealand
Address used since 22 Apr 2010
Michael John Honore - Director (Inactive)
Appointment date: 15 Aug 1992
Termination date: 23 Feb 2015
Address: Pakuranga, Auckland,
Address used since 15 Aug 1992
Delwyn Alys Honore - Director (Inactive)
Appointment date: 10 Jul 1986
Termination date: 15 Aug 1992
Address: Pakuranga,
Address used since 10 Jul 1986
Optum Financial Services Limited
1 Beaconsfield Street
Tapeka Investment Holdings Limited
1 Beaconsfield Street
Tapeka Point Limited
1 Beaconsfield Street
Waitemata Parents Centre Incorporated
1 Beaconsfield Street
British New Zealand Business Association Incorporated
4 Tui Street
Belmont Limited
19 Beaconsfield Street