Shortcuts

Efs Trust Limited

Type: NZ Limited Company (Ltd)
9429035828471
NZBN
1373231
Company Number
Registered
Company Status
Current address
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Records & other (Address for Records) & shareregister & other (Address For Share Register) address used since 02 Nov 2021
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 12 Nov 2021
56 Leach Street
New Plymouth 4310
New Zealand
Registered & service address used since 20 Oct 2023

Efs Trust Limited, a registered company, was started on 04 Sep 2003. 9429035828471 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Christopher George Sole - an active director whose contract began on 04 Sep 2003,
Paul James Duynhoven - an active director whose contract began on 21 Jan 2021,
Sally Elaine Furssedonn - an inactive director whose contract began on 04 Sep 2003 and was terminated on 31 Oct 2023,
Steven James Mundy - an inactive director whose contract began on 04 Oct 2019 and was terminated on 31 Oct 2023,
Charles Ross Englebretsen - an inactive director whose contract began on 04 Sep 2003 and was terminated on 05 Sep 2011.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 56 Leach Street, New Plymouth, 4310 (type: registered, service).
Efs Trust Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their physical address up to 12 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 19 Nov 2015 to 12 Nov 2021

Address #2: 56 Leach Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 06 Jun 2013 to 19 Nov 2015

Address #3: 155 Devon Street East, New Plymouth, 4310 New Zealand

Registered & physical address used from 28 Oct 2011 to 06 Jun 2013

Address #4: 155 Devon Street East, New Plymouth New Zealand

Registered & physical address used from 04 Sep 2003 to 28 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Furssedonn, Sally Elaine Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sole, Christopher George Moturoa
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Englebretsen, Charles Ross Waikanae
5250
New Zealand
Directors

Christopher George Sole - Director

Appointment date: 04 Sep 2003

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 11 Nov 2015


Paul James Duynhoven - Director

Appointment date: 21 Jan 2021

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 01 Nov 2022

Address: Rd 6, Egmont Village, 4386 New Zealand

Address used since 21 Jan 2021


Sally Elaine Furssedonn - Director (Inactive)

Appointment date: 04 Sep 2003

Termination date: 31 Oct 2023

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 17 May 2023

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 11 Nov 2015


Steven James Mundy - Director (Inactive)

Appointment date: 04 Oct 2019

Termination date: 31 Oct 2023

Address: Hamilton, 3282 New Zealand

Address used since 04 Oct 2019


Charles Ross Englebretsen - Director (Inactive)

Appointment date: 04 Sep 2003

Termination date: 05 Sep 2011

Address: Waikanae, 5250 New Zealand

Address used since 30 Nov 2010

Nearby companies