Shortcuts

Epac Limited

Type: NZ Limited Company (Ltd)
9429032481693
NZBN
2189998
Company Number
Registered
Company Status
F373980
Industry classification code
Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification description
Current address
19 Hartley Terrace
Massey
Auckland 0614
New Zealand
Registered & physical & service address used since 04 Nov 2021

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.

Addresses

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

Contact info
64 9 9504124
Phone
tony.steele@ecoplasticsnz.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1200000
Individual Steele, Anthony Michael Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bredl, Bernhard Rd2 Warkworth
Northland

New Zealand
Individual Rakanui, Peter Jason Mount Albert
Auckland
1025
New Zealand
Directors

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

Nearby companies
Similar companies

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