Shortcuts

E-pacs Wholesales Limited

Type: NZ Limited Company (Ltd)
9429038418341
NZBN
696017
Company Number
Registered
Company Status
Current address
12 Nandina Avenue
East Tamaki
Manukau 2013
New Zealand
Registered & physical & service address used since 09 Jul 2010

E-Pacs Wholesales Limited was started on 18 Sep 1995 and issued a business number of 9429038418341. The registered LTD company has been supervised by 4 directors: Seng Tuck Low - an active director whose contract started on 18 Sep 1995,
Yook Siew Fong - an active director whose contract started on 18 Sep 2018,
Amy Yook Siew Fong - an active director whose contract started on 18 Sep 2018,
Kuan Cheong Yap - an inactive director whose contract started on 18 Sep 1995 and was terminated on 30 Jun 1998.
According to our information (last updated on 18 Mar 2024), the company filed 1 address: 12 Nandina Avenue, East Tamaki, Manukau, 2013 (category: registered, physical).
Up until 09 Jul 2010, E-Pacs Wholesales Limited had been using C/- Kuan Yap & Associates, 99 Green Lane East, Remuera, Auckland as their registered address.
BizDb found old names for the company: from 18 Nov 2002 to 27 Nov 2017 they were named Europacs Wholesales Limited, from 18 Sep 1995 to 18 Nov 2002 they were named By Mail Company Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Low, Seng Tuck (an individual) located at East Tamaki, Auckland postcode 2016.

Addresses

Previous addresses

Address: C/- Kuan Yap & Associates, 99 Green Lane East, Remuera, Auckland New Zealand

Registered & physical address used from 29 Jul 2003 to 09 Jul 2010

Address: C/- Kuan Yap & Associates, 73 Campbell Road, One Tree Hill, Auckland

Registered & physical address used from 06 Jul 2002 to 29 Jul 2003

Address: 2/20 Lambrown Drive, Glenfield, Auckland

Physical address used from 07 Apr 1999 to 06 Jul 2002

Address: 58 Webster Avenue, Mount Roskill, Auckland

Physical address used from 21 Aug 1998 to 07 Apr 1999

Address: 58 Webster Avenue, Mount Roskill, Auckland

Registered address used from 15 Aug 1996 to 06 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Low, Seng Tuck East Tamaki
Auckland
2016
New Zealand
Directors

Seng Tuck Low - Director

Appointment date: 18 Sep 1995

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 04 Jul 2017

Address: Botany Downs, Auckland, 2016 New Zealand

Address used since 01 Jul 2015


Yook Siew Fong - Director

Appointment date: 18 Sep 2018

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 18 Sep 2018


Amy Yook Siew Fong - Director

Appointment date: 18 Sep 2018

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 18 Sep 2018


Kuan Cheong Yap - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 30 Jun 1998

Address: Mount Roskill, Auckland,

Address used since 18 Sep 1995

Nearby companies

Natural Field Enterprises Limited
12 Nandina Avenue

Coalition For Action On Public Safety (caps)
12 Nandina Avenue

Luxee Limited
147 Harris Road

Green Valley Limited
Unit 715, 147 Harris Road

Showers Of Blessings Samoan Christian Church
17b Nandina Avenue

Euro Taste Limited
19f Nandina Ave