Shortcuts

Efs Trust (rp) Limited

Type: NZ Limited Company (Ltd)
9429041189764
NZBN
5134861
Company Number
Registered
Company Status
Current address
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 01 Apr 2021
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 19 Oct 2023

Efs Trust (Rp) Limited, a registered company, was started on 15 Apr 2014. 9429041189764 is the number it was issued. The company has been managed by 5 directors: Christopher George Sole - an active director whose contract began on 15 Apr 2014,
Paul James Duynhoven - an active director whose contract began on 21 Jan 2021,
Sally Elaine Furssedonn - an inactive director whose contract began on 15 Apr 2014 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,
Robert John Pitcairn - an inactive director whose contract began on 15 Apr 2014 and was terminated on 04 Aug 2016.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 56 Leach Street, New Plymouth, New Plymouth, 4310 (type: registered, service).
Efs Trust (Rp) Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their physical address up until 01 Apr 2021.
A total of 120 shares are allotted to 3 shareholders (2 groups). The first group consists of 60 shares (50%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 60 shares (50%).

Addresses

Previous address

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

Physical & registered address used from 15 Apr 2014 to 01 Apr 2021

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Furssedonn, Sally Elaine Vogeltown
New Plymouth
4310
New Zealand
Director Furssedonn, Sally Elaine Lower Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Sole, Christopher George Moturoa
New Plymouth
4310
New Zealand
Directors

Christopher George Sole - Director

Appointment date: 15 Apr 2014

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 15 Apr 2014


Paul James Duynhoven - Director

Appointment date: 21 Jan 2021

Address: New Plymouth, 4310 New Zealand

Address used since 11 Mar 2023

Address: Rd 6, Egmont Village, 4386 New Zealand

Address used since 21 Jan 2021


Sally Elaine Furssedonn - Director (Inactive)

Appointment date: 15 Apr 2014

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 15 Apr 2014


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


Robert John Pitcairn - Director (Inactive)

Appointment date: 15 Apr 2014

Termination date: 04 Aug 2016

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 15 Apr 2014

Nearby companies