General information

Epbowerman Limited

Type: NZ Limited Company (Ltd)
9429046184061
New Zealand Business Number
6308423
Company Number
Registered
Company Status
R911110 - Fitness Centre
Industry classification codes with description

Epbowerman Limited (issued a business number of 9429046184061) was registered on 14 Jun 2017. 5 addresess are currently in use by the company: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical). 23, Flinders Road, Christchurch had been their physical address, up to 22 Mar 2021. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 99 shares (99 per cent of shares), namely:
Stowell, Christopher Arthur (an individual) located at Rd 1, Kaiapoi postcode 7691,
Faass, Caroline Mary (an individual) located at Strowan, Christchurch postcode 8052,
Faass, Glenn Warren (an individual) located at Strowan, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Faass, Caroline Mary (an individual) - located at Strowan, Christchurch. "Fitness centre" (ANZSIC R911110) is the classification the Australian Bureau of Statistics issued Epbowerman Limited. The Businesscheck information was last updated on 30 Mar 2024.

Current address Type Used since
23 Flinders Road, Heathcote Valley, Christchurch, 8022 Postal & office & delivery 06 Aug 2019
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical & service 22 Mar 2021
Contact info
64 27 6722312
Phone (Phone)
paige@powermanperformance.co.nz
Email
9round.co.nz
Website
Directors
Name and Address Role Period
Paige Jessie-ann Price
Flinders Road, Christchurch, 8022
Address used since 11 Nov 2019
Wigram, Christchurch, 8042
Address used since 14 Jun 2017
Director 14 Jun 2017 - current
Caroline Mary Faass
Strowan, Christchurch, 8052
Address used since 15 Feb 2021
Director 15 Feb 2021 - current
Paige Jessie-ann Powerman
Christchurch Central, Christchurch, 8013
Address used since 03 Mar 2021
Director 14 Jun 2017 - 14 Jun 2022
Jonathan Ellis Wood
St Albans, Christchurch, 8023
Address used since 25 Jun 2019
Director 25 Jun 2019 - 15 Feb 2021
Ellis Bowerman
Wigram, Christchurch, 8042
Address used since 14 Jun 2017
Director 14 Jun 2017 - 02 Sep 2019
Addresses
Principal place of activity
23 Flinders Road , Heathcote Valley , Christchurch , 8022
Previous address Type Period
23, Flinders Road, Christchurch, 8022 Physical & registered 19 Nov 2019 - 22 Mar 2021
5 Iversen Terrace, Waltham, Christchurch, 8011 Physical & registered 31 May 2019 - 19 Nov 2019
2/21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 11 Jul 2017 - 31 May 2019
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 14 Jun 2017 - 11 Jul 2017
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Stowell, Christopher Arthur
Individual
Rd 1
Kaiapoi
7691
12 Mar 2021 - current
Faass, Caroline Mary
Individual
Strowan
Christchurch
8052
12 Mar 2021 - current
Faass, Glenn Warren
Individual
Strowan
Christchurch
8052
12 Mar 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Faass, Caroline Mary
Individual
Strowan
Christchurch
8052
12 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Wood, Jonathan Ellis
Individual
Christchurch Central
Christchurch
8011
16 Jul 2019 - 12 Mar 2021
Powerman, Paige Jessie-ann
Individual
Christchurch Central
Christchurch
8013
03 Mar 2021 - 13 Jul 2022
Powerman, Ellis
Individual
Christchurch Central
Christchurch
8013
03 Mar 2021 - 13 Jun 2022
Bowerman, Ellis
Individual
Christchurch Central
Christchurch
8013
14 Jun 2017 - 03 Mar 2021
Price, Shaye Amy
Individual
Shirley
Christchurch
8061
03 Jul 2017 - 16 Jul 2019
Price, Paige Jessie-ann
Individual
Christchurch Central
Christchurch
8013
14 Jun 2017 - 03 Mar 2021
Paige Jessie-ann Price
Director
Christchurch Central
Christchurch
8013
14 Jun 2017 - 03 Mar 2021
Price, Lesley Isabell
Individual
Redwood
Christchurch
8051
03 Jul 2017 - 16 Jul 2019
Wood, Olivia Jane
Individual
Christchurch Central
Christchurch
8011
16 Jul 2019 - 12 Mar 2021
Ellis Jane Trust
Other
Christchurch Central
Christchurch
8011
16 Jul 2019 - 12 Mar 2021
Paige Jessie-ann Price
Director
Christchurch Central
Christchurch
8013
14 Jun 2017 - 03 Mar 2021
Gibson, Michael
Individual
Shirley
Christchurch
8061
14 Jun 2017 - 16 Jul 2019
Price, Grant Philip
Individual
Redwood
Christchurch
8051
03 Jul 2017 - 16 Jul 2019
Ellis Bowerman
Director
Wigram
Christchurch
8042
14 Jun 2017 - 03 Jul 2017
Location
Companies nearby
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
Similar companies
Boxfit Brothers Limited
73 Elizabeth Street, Wharenui Sports Centre
Atlas Gymnasium Limited
23 Disraeli Street
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive
Apollo Fitness Limited
16 Dellow Place
Wellington Cbd Boxing Limited
184 Papanui Road
Fitness Canterbury New Beginnings Limited
Level 1, 136 Ilam Road