Eftpos 2 Go Limited, a registered company, was started on 29 Sep 2003. 9429035750079 is the NZ business number it was issued. This company has been managed by 3 directors: Colleen Ann Pudney - an active director whose contract began on 29 Sep 2003,
Sara Pudney - an active director whose contract began on 29 Sep 2003,
Brendan Eager - an inactive director whose contract began on 29 Sep 2003 and was terminated on 24 Aug 2005.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 28 Hugo Johnston Drive, Penrose, Auckland, 1061 (category: office, postal).
Eftpos 2 Go Limited had been using Unit 15, 761 Great South Rd, Penrose as their registered address up until 31 Mar 2008.
One entity owns all company shares (exactly 100 shares) - Pudney, Sara - located at 1061, Drury.
Other active addresses
Address #4: 28 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Office address used from 23 Sep 2022
Principal place of activity
28 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Unit 15, 761 Great South Rd, Penrose
Registered & physical address used from 04 Sep 2007 to 31 Mar 2008
Address #2: Auckland Showgrounds, 217 Greenlane West, Epsom, Auckland
Physical & registered address used from 29 Sep 2003 to 04 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pudney, Sara |
Drury 2579 New Zealand |
29 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eager, Brendan |
Birkenhead Auckland, New Zealand |
29 Sep 2003 - 30 Sep 2004 |
Colleen Ann Pudney - Director
Appointment date: 29 Sep 2003
Address: Drury, 2579 New Zealand
Address used since 21 Sep 2021
Sara Pudney - Director
Appointment date: 29 Sep 2003
Address: Penrose, Auckland, 1061 New Zealand
Address used since 09 Oct 2018
Address: Birkdale, North Shore City, 0626 New Zealand
Address used since 13 Oct 2015
Brendan Eager - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 24 Aug 2005
Address: Birkenhead, Auckland, New Zealand,
Address used since 29 Sep 2003
Revvies Energy Strips Limited
28c Hugo Johnston Drive
Coffee Trendz Limited
Unit A, 28 Hugo Johnston Drive
Lincoln Limousines Limited
Unit A, 28 Hugo Johnston Drive
Go Communications 2001 (nz) Limited
Unit A, 28 Hugo Johnston Drive
Laurie Family Trustee Limited
16 Hugo Johnston Drive
Vp Trustees Limited
16 Hugo Johnston Drive