Epic Alpha 1 Limited was registered on 20 May 2014 and issued an NZ business identifier of 9429041243121. This registered LTD company has been supervised by 2 directors: Carlyle David Van Rensburg - an active director whose contract began on 20 May 2014,
Gareth William Heeps - an inactive director whose contract began on 20 May 2014 and was terminated on 08 Apr 2015.
As stated in BizDb's data (updated on 30 Mar 2024), this company registered 1 address: Suite 1, 4 Arrenway Drive, Rosedale, Auckland, 0632 (types include: physical, service).
Up until 10 May 2022, Epic Alpha 1 Limited had been using Suite 1, 4 Arrenway Drive, Rosedale, Auckland as their registered address.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Van Rensburg, Carlyle David (an individual) located at Rosedale, Auckland postcode 0632. Epic Alpha 1 Limited has been classified as "Fitness centre" (ANZSIC R911110).
Principal place of activity
Suite 1, 4 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Suite 1, 4 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 22 Apr 2021 to 10 May 2022
Address #2: Suite 1, 4 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 22 Mar 2017 to 22 Apr 2021
Address #3: 121j Rosedale Road, Pinehill, Auckland, 0632 New Zealand
Physical & registered address used from 13 Apr 2016 to 22 Mar 2017
Address #4: 3/78 Seaview Rd, Castor Bay, North Shore, 0620 New Zealand
Physical & registered address used from 20 May 2014 to 13 Apr 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Van Rensburg, Carlyle David |
Rosedale Auckland 0632 New Zealand |
20 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kumar, Raymond |
Kingsland Auckland 1021 New Zealand |
29 Mar 2018 - 06 Apr 2023 |
Individual | Van Rensburg, Lauren Jane |
Red Beach Red Beach 0932 New Zealand |
29 Mar 2018 - 06 Apr 2023 |
Individual | Heeps, Gareth William |
Whenuapai Auckland 0618 New Zealand |
20 May 2014 - 08 Apr 2015 |
Director | Gareth William Heeps |
Whenuapai Auckland 0618 New Zealand |
20 May 2014 - 08 Apr 2015 |
Carlyle David Van Rensburg - Director
Appointment date: 20 May 2014
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 06 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 May 2022
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Mar 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Oct 2015
Gareth William Heeps - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 08 Apr 2015
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2014
Nz Greenvita Limited
Suite 1, 4 Arrenway Drive
Namkoung Limited
Suite 5, 4 Arrenway Drive
Shore Bins Limited
5 Triton Drive
Ozone Limited
5 Triton Drive
Democracy Aotearoa
5 Triton Drive
Managers' Apartments Limited
Centurion House
Bays Fitness Centre Limited
539 East Coast Rd
Marisha Holdings Limited
Unit 4 Building D
Parkpal Limited
199 Browns Bay Road
Shore Side Fitness Limited
Unit 12,65 Paul Matthews Drive
Tactical Fitness Limited
52 Parkway Drive
Uplift Fitness Boutique Limited
14a Malin Place