Ephelia Nz Ps Limited was incorporated on 12 Dec 2016 and issued a New Zealand Business Number of 9429045870071. The registered LTD company has been run by 4 directors: Franco Mignemi - an active director whose contract began on 01 Dec 2019,
Andrew David Couch - an active director whose contract began on 01 Jun 2021,
David Anthony Yates - an inactive director whose contract began on 12 Dec 2016 and was terminated on 10 Jun 2021,
Jennifer Lynn Myers - an inactive director whose contract began on 12 Dec 2016 and was terminated on 18 Sep 2019.
As stated in our data (last updated on 03 Mar 2024), the company registered 1 address: Willbank House, 57 Willis Street, Wellington Central, Wellington, 6011 (category: postal, office).
Up to 07 Oct 2020, Ephelia Nz Ps Limited had been using Level 1 Findex House, 57 Willis Street, Wellington Central, Wellington as their registered address.
BizDb identified past names used by the company: from 08 Dec 2016 to 08 Apr 2020 they were called Jfdi Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Ephelia Nz Ps Limited was categorised as "Nominee entity" (business classification K641915).
Principal place of activity
Stanbeth House, 26 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1 Findex House, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 03 Sep 2020 to 07 Oct 2020
Address #2: 12 Mozeley Avenue, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 12 Dec 2016 to 03 Sep 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Vigh29 | 06 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yates, David Anthony |
Devonport Auckland 0624 New Zealand |
12 Dec 2016 - 05 Feb 2020 |
Director | Mignemi, Franco | 05 Feb 2020 - 06 Sep 2020 | |
Director | David Anthony Yates |
Devonport Auckland 0624 New Zealand |
12 Dec 2016 - 05 Feb 2020 |
Director | David Anthony Yates |
Devonport Auckland 0624 New Zealand |
12 Dec 2016 - 05 Feb 2020 |
Individual | Myers, Jennifer Lynn |
Rd 3 Hamilton 3283 New Zealand |
12 Dec 2016 - 18 Sep 2019 |
Ultimate Holding Company
Franco Mignemi - Director
Appointment date: 01 Dec 2019
Address: Vico Morcote, CH-6921 Switzerland
Address used since 01 Nov 2020
Andrew David Couch - Director
Appointment date: 01 Jun 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jun 2021
David Anthony Yates - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 10 Jun 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Dec 2016
Jennifer Lynn Myers - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 18 Sep 2019
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 12 Dec 2016
Web Services Limited
12 Mozeley Avenue
O'neill Sales Limited
6 Mozeley Avenue
Keri Produce Limited
11 Mozeley Avenue
Travers Plumbing Services Limited
20 Mozeley Avenue
Kiwiscandia Limited
21a Lake Road
3 Degrees Limited
9 Owens Road
Cheltenham Financial Services Limited
42 Church Street
Comet Risk Services Limited
62 Roberts Avenue
Cozy Consulting Limited
5 Winscombe Street
Harbour Wealth Limited
11a Old Lake Road
Isbister Financial Services Limited
10 Hanlon Crescent
Rankin Treasury Advisory Limited
71 Norwood Road