General information

Efl Limited

Type: NZ Limited Company (Ltd)
9429035432869
New Zealand Business Number
1505925
Company Number
Registered
Company Status

Efl Limited (issued a business number of 9429035432869) was launched on 30 Apr 2004. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 2Nd Floor, 137 Victoria Street, Christchurch had been their physical address, up to 16 Jun 2017. Efl Limited used other names, namely: Euro Foods Limited from 30 Apr 2004 to 06 Sep 2016. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1% of shares), namely:
Malcolm, Phillip Leslie (an individual) located at Sumner, Christchurch postcode 8081. In the second group, a total of 2 shareholders hold 49.9% of all shares (499 shares); it includes
Waimairi Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Malcolm, Phillip Leslie (an individual) - located at Sumner, Christchurch. Next there is the next group of shareholders, share allocation (499 shares, 49.9%) belongs to 2 entities, namely:
Latimer Trustees 2004 Limited, located at Moorhouse Avenue, Christchurch (an entity),
Meo, Michael, located at Halswell, Christchurch 8025 (an individual). Businesscheck's information was last updated on 17 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 16 Jun 2017
Directors
Name and Address Role Period
Phillip Malcolm
Sumner, Christchurch, 8081
Address used since 27 Apr 2018
Sumner, Christchurch, 8081
Address used since 22 Nov 2010
Sumner, Christchurch, 8081
Address used since 08 Jun 2017
Sumner, Christchurch, 8081
Address used since 30 Nov 2017
Director 30 Apr 2004 - current
Michael Meo
Halswell, Christchurch, 8025
Address used since 07 Aug 2009
Director 30 Apr 2004 - current
Rory Liam Hallissey
Westmorland, Christchurch,
Address used since 30 Apr 2004
Director 30 Apr 2004 - 06 Jul 2004
Paul Charles Norton Tisdall
Harewood, Christchurch,
Address used since 29 May 2004
Director 30 Apr 2004 - 06 Jul 2004
Addresses
Previous address Type Period
2nd Floor, 137 Victoria Street, Christchurch, 8013 Physical & registered 10 May 2016 - 16 Jun 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Physical & registered 31 May 2011 - 10 May 2016
2nd Floor, 137 Victoria Street, Christchurch Registered & physical 30 Apr 2004 - 31 May 2011
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Malcolm, Phillip Leslie
Individual
Sumner
Christchurch
8081
30 Apr 2004 - current
Shares Allocation #2 Number of Shares: 499
Shareholder Name Address Period
Waimairi Trustees Limited
Shareholder NZBN: 9429035619222
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
15 May 2006 - current
Malcolm, Phillip Leslie
Individual
Sumner
Christchurch
8081
30 Apr 2004 - current
Shares Allocation #3 Number of Shares: 499
Shareholder Name Address Period
Latimer Trustees 2004 Limited
Shareholder NZBN: 9429035120216
Entity (NZ Limited Company)
Moorhouse Avenue
Christchurch
8141
11 Jul 2005 - current
Meo, Michael
Individual
Halswell
Christchurch 8025
11 Jul 2005 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Meo, Michael
Individual
Halswell
Christchurch 8025
11 Jul 2005 - current

Historic shareholders

Shareholder Name Address Period
Allcock, Douglas John
Individual
137 Victoria Street
Christchurch
30 Apr 2004 - 25 May 2007
Hallissey, Rory Liam
Individual
Westmorland
Christchurch 8025
30 Apr 2004 - 25 May 2007
Bergin, Siobhan Marie
Individual
Westmorland
Christchurch 8025
30 Apr 2004 - 25 May 2007
Meo, Michael
Individual
Westlake
Christchurch
30 Apr 2004 - 11 Jul 2005
Tisdall, Paul Charles Norton
Individual
Casebrook
Christchurch 8051
30 Apr 2004 - 25 May 2007
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street