General information

Efp NZ Limited

Type: NZ Limited Company (Ltd)
9429031629409
New Zealand Business Number
2432628
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
25110
Total number of Shares
March
Annual return filing month
March
Financial report filing month
14 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4430
Shareholder Name Address Period
Nt Holdings Llc
Other (Other)
Shreveport
Louisianna
71106
07 May 2015 - current
Shares Allocation #2 Number of Shares: 15257
Shareholder Name Address Period
Ef Global Limited
Shareholder NZBN: 9429031255141
Entity (NZ Limited Company)
481 Moray Place
Dunedin
9016
12 May 2011 - current
Shares Allocation #3 Number of Shares: 4419
Shareholder Name Address Period
Filter Holdings Llc
Other (Other)
Shreveport
Louisianna
71105
07 May 2015 - current
Shares Allocation #4 Number of Shares: 1004
Shareholder Name Address Period
Jk Interests Llc
Other (Other)
Jacksonville
Florida
32246
07 May 2015 - current

Historic shareholders

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
Location
Companies nearby
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