Shortcuts

E-products Nz Limited

Type: NZ Limited Company (Ltd)
9429037010461
NZBN
1115208
Company Number
Registered
Company Status
79419095
GST Number
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
Unit D 7 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 18 Aug 2011
Unit D, 7 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Physical address used since 26 Aug 2011
Unit D, 7 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 04 Aug 2020

E-Products Nz Limited, a registered company, was launched on 10 Apr 2001. 9429037010461 is the number it was issued. "Warehousing nec" (business classification I530970) is how the company is classified. The company has been managed by 6 directors: Malcolm Peter Macnaught - an active director whose contract began on 01 Oct 2015,
Anna Erica Macnaught - an active director whose contract began on 18 Jan 2024,
Andrew Vivian Officer - an inactive director whose contract began on 16 Jun 2005 and was terminated on 01 May 2020,
Peter Angus Graham - an inactive director whose contract began on 01 Mar 2006 and was terminated on 01 Oct 2015,
Dean Revell - an inactive director whose contract began on 10 Apr 2001 and was terminated on 01 Mar 2006.
Last updated on 14 Mar 2024, our data contains detailed information about 1 address: 10D Orbit Drive, Rosedale, Auckland, 0632 (type: office, delivery).
E-Products Nz Limited had been using Unit D, 7 Orbit Drive, Rosedale, Auckland as their registered address up until 14 Jun 2023.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Other active addresses

Address #4: E-products (nz) Limited, Po Box 305-226, Triton Plaza, Auckland, 0757 New Zealand

Postal address used from 04 Aug 2020

Address #5: Unit D, 10 Orbit Drive, Rosedale, Auckland, 0632 New Zealand

Service address used from 13 Jun 2023

Address #6: Unit D, 10 Orbit Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 14 Jun 2023

Address #7: 10d Orbit Drive, Rosedale, Auckland, 0632 New Zealand

Office & delivery address used from 01 Aug 2023

Principal place of activity

Unit D, 7 Orbit Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Unit D, 7 Orbit Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 26 Aug 2011 to 14 Jun 2023

Address #2: Unit D, 7 Orbit Drive, Rosedale, Auckland, 0632 New Zealand

Service address used from 26 Aug 2011 to 13 Jun 2023

Address #3: Unit D, 7 Orbit Drive, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 08 Sep 2010 to 26 Aug 2011

Address #4: 5 Anzac Street, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 07 Sep 2009 to 08 Sep 2010

Address #5: Ground Floor, 5 Anzac Street, Takapuna, Auckland

Registered & physical address used from 11 Aug 2006 to 07 Sep 2009

Address #6: Office Of Accounting Management Services, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland

Physical address used from 11 Oct 2004 to 11 Aug 2006

Address #7: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland

Registered address used from 11 Oct 2004 to 11 Aug 2006

Address #8: Office Of Accounting Management Services, Level 2, 18 Northcroft Street, Takapuna, Auckland

Registered address used from 10 Oct 2002 to 11 Oct 2004

Address #9: Level 2, 18 Northcroft Street, Takapuna, Auckland

Physical address used from 10 Oct 2002 to 11 Oct 2004

Address #10: 41a Forrest Hill Road, Milford, Auckland

Registered address used from 14 Aug 2001 to 10 Oct 2002

Address #11: 41a Forrest Hill Road, Milford, Auckland

Physical address used from 14 Aug 2001 to 14 Aug 2001

Address #12: 1 Antares Place, Mairangi Bay, Auckland

Physical address used from 14 Aug 2001 to 10 Oct 2002

Contact info
64 9 9166750
04 Aug 2020 Phone
accounts@eproducts.co.nz
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
www.eproducts.co.nz
03 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Macnaught, Malcolm Peter Birkenhead
Auckland
0626
New Zealand
Individual Broomfield, Valerie Kay Northcote
Auckland
0627
New Zealand
Individual Macnaught, Anna Erica Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Macnaught, Malcolm Peter Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Officer, Christina Marguerite Rothesay Bay
Auckland
0630
New Zealand
Entity Brian Pilkington Trustees Limited
Shareholder NZBN: 9429037790318
Company Number: 919619
Individual Forde, Peter John 2 Fred Thomas Drive
Takapuna, North Shore
Individual Macnaught, Ophelia Nsw
2481
Australia
Individual Officer, Andrew Vivian Rothesay Bay
Auckland
0630
New Zealand
Individual Graham, Tracy Ann Murrays Bay
Auckland
0630
New Zealand
Individual Graham, John Alistair Chatswood
Auckland
0626
New Zealand
Individual Parker, Nancy Birkenhead
Auckland
Individual Macnaught, Peter Nsw
2481
Australia
Individual Officer, Christina Marguerite Rothesay Bay
Auckland
0630
New Zealand
Individual Revell, Dean Takapuna
Auckland
Individual Slater, Katherine Takapuna
Auckland
Individual Callaghan, Brian Rothesay Bay
North Shore City, Auckland
Individual Graham, Peter Angus Murrays Bay
Auckland
0630
New Zealand
Individual Officer, Andrew Vivian Rothesay Bay
Auckland
0630
New Zealand
Entity Brian Pilkington Trustees Limited
Shareholder NZBN: 9429037790318
Company Number: 919619
Individual Parker, Paul Alastair Birkenhead
North Shore
Individual Revell, Wendy Takapuna
Auckland
Individual Weber, Wayne Kerikeri
Individual Revell, Dean William Takapuna
North Shore
Individual Revell, Dean Takapuna
Auckland
Individual Officer, Andrew Vivian Rothesay Bay
Auckland
0630
New Zealand
Directors

Malcolm Peter Macnaught - Director

Appointment date: 01 Oct 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 10 Nov 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Oct 2015


Anna Erica Macnaught - Director

Appointment date: 18 Jan 2024

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 18 Jan 2024


Andrew Vivian Officer - Director (Inactive)

Appointment date: 16 Jun 2005

Termination date: 01 May 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Sep 2011


Peter Angus Graham - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 01 Oct 2015

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Sep 2011


Dean Revell - Director (Inactive)

Appointment date: 10 Apr 2001

Termination date: 01 Mar 2006

Address: Takapuna, Auckland,

Address used since 10 Apr 2001


Paul Alastair Parker - Director (Inactive)

Appointment date: 03 Nov 2003

Termination date: 30 Jun 2005

Address: Birkenhead, North Shore,

Address used since 03 Nov 2003

Nearby companies

Frontier International Trading Limited
7c Orbit Drive

Hk Holdings Limited
7c Orbit Drive

Gibcol Solutions Limited
Unit D, 7 Orbit Drive

Pure Ip Limited
Unit G2, 5 Orbit Drive

Waste Management Institute New Zealand Incorporated
Unit 2/5 Orbit Drive

The Accounting House North Limited
Unit 5, 11 Orbit Drive

Similar companies

3 Pigs Little Limited
1/44 William Pickering Drive

Qicheng Company Limited
18a Elmira Place

Reverse Logistics Nz Limited
Suite 7, 11 Orbit Drive

Seafish Systems (2014) Limited
22 Emlyn Place

Upstart Press Limited
B3, 72 Apollo Drive

Wilton Welsh Limited
Unit1, 11 Orbit Drive