Epsl Limited (issued an NZBN of 9429039155405) was registered on 23 Feb 1984. 7 addresess are in use by the company: Level 6, 5 Short Street, Newmarket, Auckland, 1049 (type: registered, service). 24 Mccoll Street, Newmarket, Auckland had been their registered address, up until 19 May 2021. 1000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 898 shares (89.8 per cent of shares), namely:
3684 South Limited (an entity) located at Newmarket, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Kearns, Aaron Michael (an individual) - located at Bayswater, Auckland. Next there is the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Barnard, Juliet Sonia, located at Devonport, Auckland (an individual). "Swimming pool operation" (business classification R911360) is the classification the Australian Bureau of Statistics issued Epsl Limited. Businesscheck's database was updated on 13 Oct 2023.
Current address | Type | Used since |
---|---|---|
24 Mccoll Street, Newmarket, Auckland, 1023 | Delivery & office | 14 May 2020 |
Po Box 9918, Newmarket, Auckland, 1149 | Postal | 14 May 2020 |
Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Registered & physical & service | 19 May 2021 |
Level 6, 5 Short Street, Newmarket, Auckland, 1049 | Registered & service | 26 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Paul William Barnard
Devonport, Auckland, 0624
Address used since 14 May 2020
Bayswater, Auckland, 0622
Address used since 12 Feb 2020
Devonport, Auckland, 0624
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
John Neville Honore
Pakuranga, Manukau, 2010
Address used since 02 Feb 2010 |
Director | 23 Feb 1984 - 01 Apr 2015 |
Anthony Thomas Honore
Pakuranga, Auckland, 2010
Address used since 20 Feb 2014 |
Director | 10 Aug 2001 - 28 Feb 2015 |
Michael John Honore
Pakuranga,
Address used since 01 Feb 1992 |
Director | 01 Feb 1992 - 01 Mar 2001 |
Delwyn Alys Honore
Pakuranga,
Address used since 23 Feb 1984 |
Director | 23 Feb 1984 - 01 Feb 1992 |
Type | Used since | |
---|---|---|
Level 6, 5 Short Street, Newmarket, Auckland, 1049 | Registered & service | 26 Sep 2023 |
24 Mccoll Street , Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
24 Mccoll Street, Newmarket, Auckland, 1023 | Registered & physical | 22 May 2020 - 19 May 2021 |
Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 20 Feb 2020 - 22 May 2020 |
9 Beaconsfield Street, Devonport, Auckland, 0624 | Registered & physical | 16 Apr 2015 - 20 Feb 2020 |
118 Pakuranga Road, Pakuranga, Auckland | Registered | 13 Apr 2000 - 16 Apr 2015 |
118 Pakuranga Road, Pakuranga, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
118 Pakuranga Road, Pakuranga, Auckland | Physical | 01 Jul 1997 - 16 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
3684 South Limited Shareholder NZBN: 9429030556393 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
08 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Kearns, Aaron Michael Individual |
Bayswater Auckland 0622 |
14 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnard, Juliet Sonia Individual |
Devonport Auckland 0624 |
20 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnard, Paul William Director |
Devonport Auckland 0624 |
20 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mellor, Bruce Fox Individual |
Pakuranga Auckland |
23 Feb 1984 - 08 Apr 2015 |
Honore, John Neville Individual |
Pakuranga Auckland |
23 Feb 1984 - 08 Apr 2015 |
Effective Date | 14 Apr 2020 |
Name | 3684 South Limited |
Type | Ltd |
Ultimate Holding Company Number | 3949300 |
Country of origin | NZ |
Address |
Level 6, 135 Broadway Newmarket Auckland 1023 |
Optum Financial Services Limited 1 Beaconsfield Street |
|
Tapeka Investment Holdings Limited 1 Beaconsfield Street |
|
Tapeka Point Limited 1 Beaconsfield Street |
|
Waitemata Parents Centre Incorporated 1 Beaconsfield Street |
|
British New Zealand Business Association Incorporated 4 Tui Street |
|
Belmont Limited 19 Beaconsfield Street |
Ecosprings Limited 7 Milford Road |
Barton Mcgill Limited 116 Wairau Road |
Enviroswim NZ Limited 200 St Andrews Road |
Use Your Noodle Limited 132 Bramley Drive |
Doosh Doosh Limited 48 Alverston Street |
Pool And Spa Systems Limited 41 Morrin Rd |