Efp Nz Limited (NZBN 9429031629409) was launched on 11 Mar 2010. 2 addresses are in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, registered). Level 13 Otago House, 481 Moray Place, Dunedin had been their registered address, up until 20 Mar 2019. Efp Nz Limited used other aliases, namely: Ellis Fibre Nz Limited from 11 Jan 2011 to 06 Mar 2018, Ellis Fibre Global Limited (11 Mar 2010 to 11 Jan 2011). 25110 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 4430 shares (17.64% of shares), namely:
Nt Holdings Llc (an other) located at Shreveport, Louisianna postcode 71106. As far as the second group is concerned, a total of 1 shareholder holds 60.76% of all shares (exactly 15257 shares); it includes
Ef Global Limited (an entity) - located at 481 Moray Place, Dunedin. Moving on to the next group of shareholders, share allocation (4419 shares, 17.6%) belongs to 1 entity, namely:
Filter Holdings Llc, located at Shreveport, Louisianna (an other). The Businesscheck data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Physical & registered & service | 20 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Kathryn Rudd Salpietra
Shreveport, Louisianna, 71106,
Address used since 11 Mar 2010 |
Director | 11 Mar 2010 - current |
Glenn David Alexander
Saint Clair, Dunedin, 9012
Address used since 28 Apr 2017 |
Director | 11 Mar 2010 - current |
Joseph Salpietra Jr
Shreveport, Louisianna, 71106
Address used since 03 May 2011 |
Director | 03 May 2011 - current |
Murray Neil Frost
Wanaka, Wanaka, 9305
Address used since 27 Feb 2014 |
Director | 03 May 2011 - current |
Sean Martin Mcmahon
Kelvin Heights, Queenstown, 9300
Address used since 02 Mar 2023
Roslyn, Dunedin, 9010
Address used since 03 May 2011 |
Director | 03 May 2011 - current |
Michael Craig Horne
Saint Clair, Dunedin, 9012
Address used since 17 Jan 2012 |
Director | 17 Jan 2012 - 12 Sep 2018 |
Howard Douglas Fraser
Vauxhall, Dunedin, 9013
Address used since 16 May 2014 |
Director | 16 May 2014 - 07 Oct 2014 |
Previous address | Type | Period |
---|---|---|
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Registered & physical | 30 Sep 2010 - 20 Mar 2019 |
C/-deloitte, 8th Floor Otago House, 481 Moray Place, Dunedin | Registered & physical | 11 Mar 2010 - 30 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Nt Holdings Llc Other (Other) |
Shreveport Louisianna 71106 |
07 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ef Global Limited Shareholder NZBN: 9429031255141 Entity (NZ Limited Company) |
481 Moray Place Dunedin 9016 |
12 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Filter Holdings Llc Other (Other) |
Shreveport Louisianna 71105 |
07 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jk Interests Llc Other (Other) |
Jacksonville Florida 32246 |
07 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Krs Interests Llc Other |
16 Sep 2011 - 07 May 2015 | |
Alexander, Glenn David Individual |
Andersons Bay Dunedin |
11 Mar 2010 - 12 May 2011 |
Null - Krs Interests Llc Other |
16 Sep 2011 - 07 May 2015 | |
Salpietra, Kathryn Rudd Individual |
Shreveport Louisianna, 71106 |
11 Mar 2010 - 16 Sep 2011 |
Whitestone Cheese Limited Level 13, Otago House |
|
Chemvulc New Zealand Limited Level 13, Otago House |
|
C P Developments Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |