Epic Tech Industries Limited (issued an NZ business identifier of 9429046757487) was started on 02 May 2018. 5 addresess are currently in use by the company: Unit G01, 1 Buscomb Avenue, Henderson, Auckland, 0610 (type: registered, physical). 447 Great North Road, Henderson, Auckland had been their registered address, up to 21 Nov 2022. Epic Tech Industries Limited used other names, namely: Blocktech Industries Limited from 04 May 2018 to 01 Aug 2019, Dubox New Zealand Limited (02 May 2018 to 04 May 2018). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Leehan Management Inc (an other) located at Suite 400, Irvine postcode CA 92618. "Parking lot construction - except buildings" (business classification E310150) is the classification the ABS issued Epic Tech Industries Limited. Our data was last updated on 04 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Flay Crescent, Burnside, Christchurch, 8053 | Postal & office & delivery | 13 May 2020 |
Unit G01, 1 Buscomb Avenue, Henderson, Auckland, 0610 | Registered & physical & service | 21 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Junho Lee
Henderson, Auckland, 0610
Address used since 26 Nov 2022
Henderson, Auckland, 0610
Address used since 12 Nov 2022 |
Director | 01 Apr 2022 - current |
Sunhee Lee
Henderson, Auckland, 0610
Address used since 26 Nov 2022 |
Director | 26 Nov 2022 - 26 Nov 2022 |
Sun Hee Lee
Pinehill, Auckland, 0632
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 26 Oct 2022 |
Soyoung Jung
Hobsonville, Auckland, 0618
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 17 Feb 2022 |
Sun Hee Lee
Pinehill, Auckland, 0632
Address used since 22 Jan 2020 |
Director | 22 Jan 2020 - 31 Mar 2021 |
Lana Jung
Pinehill, Auckland, 0632
Address used since 09 Apr 2019 |
Director | 09 Apr 2019 - 24 Jan 2020 |
Jun Lee
Greenhithe, Auckland, 0630
Address used since 02 May 2018 |
Director | 02 May 2018 - 01 Apr 2019 |
21 Flay Crescent , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
447 Great North Road, Henderson, Auckland, 0610 | Registered & physical | 09 Apr 2021 - 21 Nov 2022 |
21 Flay Crescent, Burnside, Christchurch, 8053 | Registered & physical | 02 May 2018 - 09 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
Leehan Management Inc Other (Other) |
Suite 400 Irvine CA 92618 |
12 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Leehan Enterprises Limited Shareholder NZBN: 9429047703742 Company Number: 7745977 Entity |
05 Jun 2020 - 22 Jan 2022 | |
Leehan Enterprises Limited Shareholder NZBN: 9429047703742 Company Number: 7745977 Entity |
16 Feb 2022 - 12 Nov 2022 | |
Leehan Enterprises Limited Shareholder NZBN: 9429047703742 Company Number: 7745977 Entity |
Henderson Auckland 0610 |
16 Feb 2022 - 12 Nov 2022 |
Lee, Sun Hee Individual |
Pinehill Auckland 0632 |
16 Feb 2022 - 16 Feb 2022 |
Sun Hee Lee Director |
Pinehill Auckland 0632 |
16 Feb 2022 - 16 Feb 2022 |
Jung, So Young Individual |
Hobsonville Auckland 0618 |
22 Jan 2022 - 16 Feb 2022 |
Leehan Enterprises Limited Shareholder NZBN: 9429047703742 Company Number: 7745977 Entity |
Pinehill Auckland 0632 |
05 Jun 2020 - 22 Jan 2022 |
Lee, Sun Hee Individual |
Rosedale Northshore City 0632 |
22 Jan 2020 - 05 Jun 2020 |
Jung, Lana Individual |
Pinehill Auckland 0632 |
09 Apr 2019 - 22 Jan 2020 |
Lee, Jun Individual |
Greenhithe Auckland 0630 |
02 May 2018 - 09 Apr 2019 |
Ibas Limited 21 Flay Crescent |
|
Ys Northland Limited 21 Flay Crescent |
|
402 Tekapo Limited 21 Flay Crescent |
|
Nzlife Korea Limited 21 Flay Crescent |
|
Kiwi Healthfood NZ Limited 21 Flay Crescent |
|
J Golf Trading Limited 21 Flay Crescent |
Canterbury Roadworks Limited 44 Springbank Street |
Hes Earthmoving Limited 248 Station Road |
Pat O'brien Linemarking Limited 1032 Great North Road |
Pdx Limited 54 Gill Street |
Taggart Earthmoving Limited 3a / 335 Lincoln Road |
Global Parking Solutions International Limited 12 Greenpark Road |