Shortcuts

Epg Equities Holdings Limited

Type: NZ Limited Company (Ltd)
9429033412504
NZBN
1940131
Company Number
Registered
Company Status
Current address
Floor 9, 148 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 20 Jan 2014
Level 10, Citigroup Centre
23 Customs Street East
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 29 Jun 2015

Epg Equities Holdings Limited, a registered company, was launched on 07 May 2007. 9429033412504 is the number it was issued. The company has been managed by 11 directors: Allen Philip Hugli - an active director whose contract began on 24 Apr 2008,
Gregory Alan Cole - an active director whose contract began on 20 Aug 2020,
Helen Dorothy Golding - an active director whose contract began on 20 Aug 2020,
Michael Thomas Youngman - an inactive director whose contract began on 14 Apr 2020 and was terminated on 20 Aug 2020,
Andrew Ross Liddell - an inactive director whose contract began on 14 Apr 2020 and was terminated on 20 Aug 2020.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: an address for records at Level 10, Citigroup Centre, 23 Customs Street East, Auckland, 1010 (type: other, records).
Epg Equities Holdings Limited had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (Gjm) as their registered address up until 20 Jan 2014.
More names for the company, as we established at BizDb, included: from 07 May 2007 to 09 Apr 2020 they were named Taurus Two Limited.
A single entity controls all company shares (exactly 1 share) - Hart, Graeme Richard - located at 1010, Glendowie, Auckland.

Addresses

Previous address

Address #1: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (gjm) New Zealand

Registered & physical address used from 07 May 2007 to 20 Jan 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Hart, Graeme Richard Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Taurus One Limited
Shareholder NZBN: 9429033412269
Company Number: 1940130
Auckland Central
Auckland
1010
New Zealand
Entity Reynolds Group Holdings Limited
Shareholder NZBN: 9429034133231
Company Number: 1812226
Entity Taurus One Limited
Shareholder NZBN: 9429033412269
Company Number: 1940130
Level 9, 148 Quay Street
Auckland
1010
New Zealand
Entity Reynolds Group Holdings Limited
Shareholder NZBN: 9429034133231
Company Number: 1812226
Auckland Central
Auckland
1010
New Zealand
Entity Taurus One Limited
Shareholder NZBN: 9429033412269
Company Number: 1940130
Level 9, 148 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

14 Apr 2020
Effective Date
Packaging Holdings Limited
Name
Ltd
Type
1927813
Ultimate Holding Company Number
NZ
Country of origin
Directors

Allen Philip Hugli - Director

Appointment date: 24 Apr 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Dec 2015


Gregory Alan Cole - Director

Appointment date: 20 Aug 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Aug 2020


Helen Dorothy Golding - Director

Appointment date: 20 Aug 2020

ASIC Name: Burns, Philp & Company Pty Limited

Address: Pearl Beach, Nsw, 2256 Australia

Address used since 10 Oct 2023

Address: Rozelle, Nsw, 2039 Australia

Address used since 20 Aug 2020

Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia


Michael Thomas Youngman - Director (Inactive)

Appointment date: 14 Apr 2020

Termination date: 20 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Apr 2020


Andrew Ross Liddell - Director (Inactive)

Appointment date: 14 Apr 2020

Termination date: 20 Aug 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Apr 2020


Gregory Alan Cole - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 14 Apr 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 May 2007


Helen Dorothy Golding - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 14 Apr 2020

ASIC Name: Burns, Philp & Company Pty Limited

Address: Rozelle, Sydney, Nsw, 2039 Australia

Address used since 11 Dec 2018

Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia


Bryce Mccheyne Murray - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 11 Dec 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Jul 2011


Helen Dorothy Golding - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 11 Dec 2018

ASIC Name: Burns, Philp & Company Pty Limited

Address: Rozelle Nsw, 2039 Australia

Address used since 25 Aug 2015

Address: 20 Bond Street, Sydney Nsw, 2000 Australia

Address: 1 Macquarie Place, Sydney Nsw, 2000 Australia


Helen Dorothy Golding - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 05 Aug 2013

Address: 75 Evans Street, Rozelle, New South Wales, 2039 Australia

Address used since 07 Oct 2011


Helen Dorothy Golding - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 23 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Oct 2008

Nearby companies

Five Rules Holdings Property 1 Limited
Floor 9, 148 Quay Street

Five Rules Holdings Limited
Floor 9, 148 Quay Street

Adrenaline Sports Limited
Apt 4a, 148 Quay Street

Rank Group Captive Holdings Limited
Floor 9, 148 Quay Street

Carter Holt Harvey Property Limited
Floor 9, 148 Quay Street

Rank International Holdings Limited
Floor 9, 148 Quay Street