Business Epic Limited (issued an NZ business number of 9429030703940) was incorporated on 16 Apr 2012. 7 addresess are currently in use by the company: 68 Old Mill Road, Westmere, Auckland, 1022 (type: registered, service). 6 Hills View Lane, Mangawhai, Mangawhai had been their service address, up to 08 Oct 2024. Business Epic Limited used other aliases, namely: Business Exit Limited from 16 Apr 2012 to 06 May 2015. 300 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (33.33% of shares), namely:
Halstead, David Anthony Bruce (a director) located at Westmere, Auckland postcode 1022. "Business consultant service" (ANZSIC M696205) is the category the Australian Bureau of Statistics issued to Business Epic Limited. Our database was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Office & delivery | 24 Sep 2021 |
| Po Box 47391, Ponsonby, Auckland, 1144 | Postal | 24 Sep 2021 |
| 6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Physical | 01 Nov 2022 |
| 68 Old Mill Road, Westmere, Auckland, 1022 | Office & delivery | 30 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
David Anthony Bruce Halstead
Westmere, Auckland, 1022
Address used since 30 Sep 2024
Mangawhai, Mangawhai, 0505
Address used since 01 Sep 2020
Sandringham, Auckland, 1041
Address used since 21 Feb 2013
Mangawhai, Mangawhai, 0505
Address used since 01 May 2017 |
Director | 16 Apr 2012 - current |
|
Stephen Charles Barnett
Mount Eden, Auckland, 1024
Address used since 19 Apr 2012 |
Director | 19 Apr 2012 - 28 Feb 2017 |
|
Maxwell Eric Purdy
Remuera, Auckland, 1050
Address used since 19 Apr 2012 |
Director | 19 Apr 2012 - 28 Feb 2017 |
| Type | Used since | |
|---|---|---|
| 68 Old Mill Road, Westmere, Auckland, 1022 | Office & delivery | 30 Sep 2024 |
| 68 Old Mill Road, Westmere, Auckland, 1022 | Registered & service | 08 Oct 2024 |
| 6 Hills View Lane , Mangawhai , Mangawhai , 0505 |
| Previous address | Type | Period |
|---|---|---|
| 6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Service | 01 Nov 2022 - 08 Oct 2024 |
| 6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Registered | 08 Oct 2020 - 08 Oct 2024 |
| 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 | Physical | 24 Oct 2017 - 01 Nov 2022 |
| 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 | Registered | 24 Oct 2017 - 08 Oct 2020 |
| Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 | Physical & registered | 06 Oct 2016 - 24 Oct 2017 |
| Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 | Physical & registered | 08 Oct 2013 - 06 Oct 2016 |
| Unit 4g, 41 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 16 Apr 2012 - 08 Oct 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Halstead, David Anthony Bruce Director |
Westmere Auckland 1022 |
14 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barnett, Stephen Charles Individual |
Mount Eden Auckland 1024 |
30 Sep 2013 - 13 Mar 2017 |
|
Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 Entity |
16 Apr 2012 - 14 Oct 2015 | |
|
Purdy, Maxwell Eric Individual |
Remuera Auckland 1050 |
30 Sep 2013 - 13 Mar 2017 |
|
Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 Entity |
16 Apr 2012 - 14 Oct 2015 | |
|
Stephen Charles Barnett Director |
Mount Eden Auckland 1024 |
30 Sep 2013 - 13 Mar 2017 |
|
Maxwell Eric Purdy Director |
Remuera Auckland 1050 |
30 Sep 2013 - 13 Mar 2017 |
![]() |
Mangawhai Museum And Historical Society Incorporated 83 Molesworth Drive |
![]() |
Jolly Good Films Limited 73 Molesworth Drive |
![]() |
Hosking Forestry Limited 78 Molesworth Drive |
![]() |
Mangawhai Artists Incorporated 69 Molesworth Drive |
![]() |
The African Touch Limited 98 Old Waipu Road |
![]() |
Nick Ford Builders Limited 110 Old Waipu Road |
|
Business Accelerators Limited Office 1, 52 Moir Street |
|
C&c Resources Limited 1 Awatea Street |
|
Peak Strategies Limited 12 Albert Street |
|
About Direction Limited 35 Wintle Street |
|
Niche Consulting Limited 173 Cames Road |
|
Millennium Consulting Limited 139 Millennium Way |