Epac Limited, a registered company, was started on 27 Nov 2008. 9429032481693 is the number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is how the company has been classified. The company has been supervised by 3 directors: Anthony Michael Steele - an active director whose contract started on 27 Nov 2008,
Peter Jason Rakanui - an inactive director whose contract started on 27 Nov 2008 and was terminated on 01 Jul 2013,
Bernhard Bredl - an inactive director whose contract started on 27 Nov 2008 and was terminated on 10 Apr 2010.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 19 Hartley Terrace, Massey, Auckland, 0614 (types include: registered, physical).
Epac Limited had been using 26 Brennan Avenue, Te Atatu Peninsula, Auckland as their registered address until 04 Nov 2021.
Former names for the company, as we identified at BizDb, included: from 27 Nov 2008 to 11 Jun 2020 they were named Ecoplastics Nz Limited.
A single entity controls all company shares (exactly 1200000 shares) - Steele, Anthony Michael - located at 0614, Massey, Auckland.
Previous addresses
Address: 26 Brennan Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 05 Jan 2015 to 04 Nov 2021
Address: 297a Church Street, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 07 Nov 2012 to 05 Jan 2015
Address: 122 Hugo Johnston Drive, Penrose Auckland 1061 New Zealand
Registered & physical address used from 27 Jan 2010 to 07 Nov 2012
Address: 5 Gumfield Drive, Warkworth 0910, Auckland
Physical address used from 25 Mar 2009 to 25 Mar 2009
Address: 5 Gumfield Drive, Warkworth 0910, Auckland
Registered address used from 25 Mar 2009 to 27 Jan 2010
Address: 5 Gumfield, Warkworth 0910
Registered address used from 25 Mar 2009 to 25 Mar 2009
Address: 6 Rawhiti Road, One Tree Hill, Auckland 1061, New Zealand
Physical & registered address used from 27 Nov 2008 to 25 Mar 2009
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200000 | |||
Individual | Steele, Anthony Michael |
Massey Auckland 0614 New Zealand |
27 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bredl, Bernhard |
Rd2 Warkworth Northland New Zealand |
27 Nov 2008 - 02 Jul 2010 |
Individual | Rakanui, Peter Jason |
Mount Albert Auckland 1025 New Zealand |
27 Nov 2008 - 01 Jul 2013 |
Anthony Michael Steele - Director
Appointment date: 27 Nov 2008
Address: Massey, Auckland, 0614 New Zealand
Address used since 27 Oct 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 06 Oct 2015
Peter Jason Rakanui - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 01 Jul 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Jan 2010
Bernhard Bredl - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 10 Apr 2010
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 20 Jan 2010
Christian Community Incorporated
10 Rawhiti Road
The Christian Community Charitable Trust For Social Renewal
10 Rawhiti Road
Kiwi Alarms Limited
32 A Oranga Avenue
Soapure Limited
30a Oranga Avenue
One Time Contractors Limited
28a Oranga Avenue
Key Code Key Security Limited
12a Rawhiti Road
B&b Imports Limited
Suite 2, 32 Greenpark Road
Greenies Limited
Unit 9, 22a Kalmia Street
Pacific Basin Exports Limited
51 Grotto Street
Spot Levels Auckland Limited
30 Massey Avenue
V Tapes Limited
Ground Floor
Zeyu International Limited
94a Mount Smart Road