Epiq Australia Pty Ltd, a registered company, was started on 05 May 2016. 9429042334309 is the NZBN it was issued. "Legal service" (ANZSIC M693130) is how the company was categorised. This company has been supervised by 12 directors: Charlotte Lucy Pache - an active director whose contract started on 05 May 2016,
Charlotte Lucy Pache - an active director whose contract started on 05 May 2016,
Keith C. - an active director whose contract started on 05 May 2016,
Robert H. - an active director whose contract started on 05 May 2016,
John D. - an active director whose contract started on 05 May 2016.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 1 Brisbane Street, Sydenham, Christchurch, 8023 (office address),
387 Brougham Street, Sydenham, Christchurch, 8023 (service address),
387 Brougham Street, Sydenham, Christchurch, 8023 (registered address).
Previous names used by the company, as we identified at BizDb, included: from 04 May 2016 to 24 Jan 2018 they were named Dti Corporation Australia Pty Ltd.
Principal place of activity
1 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand
Basic Financial info
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 04 Jul 2023
Country of origin: AU
Charlotte Lucy Pache - Director
Appointment date: 05 May 2016
Address: Coburg, Vic, 3058 Australia
Address used since 05 May 2016
Charlotte Lucy Pache - Director
Appointment date: 05 May 2016
Address: Coburg Vic 3058, Australia
Address used since 05 May 2016
Keith C. - Director
Appointment date: 05 May 2016
Address: Georgia, 30097, United States, United States
Address used since 05 May 2016
Robert H. - Director
Appointment date: 05 May 2016
Address: Virginia, 20176, United States, United States
Address used since 05 May 2016
John D. - Director
Appointment date: 05 May 2016
Address: Georgia, 30346, United States, United States
Address used since 05 May 2016
Don Bopearatchy - Person Authorised For Service
Appointment date: 05 May 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 05 May 2016
Don Bopearatchy - Person Authorised for Service
Appointment date: 05 May 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 05 May 2016
Zachary Alan Kernebone - Person Authorised For Service
Appointment date: 02 Jul 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 02 Jul 2019
Zachary Alan Kernebone - Person Authorised for Service
Appointment date: 02 Jul 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 02 Jul 2019
Keith C. - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 27 May 2020
John D. - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 27 May 2020
Robert H. - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 27 May 2020
Major Motors Limited
379 Brougham Street
Wks Karting Supplies Limited
359 Brougham Street
Moa Global Limited
94 Coleridge Street
Hartnett Skin And Spa Retreat Limited
Flat 1, 171 Waltham Road
Beauty Progress Limited
Unit 1 171 Waltham Rd
Plastic Fabrications Limited
82 Coleridge Street
Godfreys Trustees 2010 Limited
Unit 6d, Washington Way
Godfreys Trustees 2011 Limited
Unit 6d, Washington Way
Godfreys Trustees 2012 Limited
6d Washington Way
Godfreys Trustees 2013 Limited
6d Washington Way
Godfreys Trustees Limited
6d Washington Way