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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Faass, Caroline Mary Individual |
Strowan Christchurch 8052 |
12 Mar 2021 - current |
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 |
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 |
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 |