Shortcuts

Evanwil Holdings Limited

Type: NZ Limited Company (Ltd)
9429030534414
NZBN
3980559
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Jul 2020
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 10 Nov 2023

Evanwil Holdings Limited, a registered company, was launched on 28 Aug 2012. 9429030534414 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been supervised by 3 directors: Martin Edward Evans - an active director whose contract started on 28 Aug 2012,
Hamish Peter Wilson - an active director whose contract started on 10 Apr 2018,
Ann Grace Evans - an inactive director whose contract started on 28 Aug 2012 and was terminated on 10 Apr 2018.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, service).
Evanwil Holdings Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their physical address until 16 Jul 2020.
A total of 100 shares are allotted to 5 shareholders (2 groups). The first group includes 50 shares (50%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Oct 2019 to 16 Jul 2020

Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 13 Jul 2018 to 04 Oct 2019

Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 31 Jul 2017 to 13 Jul 2018

Address #4: Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8031 New Zealand

Registered & physical address used from 28 Aug 2012 to 31 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Evans, Martin Edward Ilam
Christchurch
8041
New Zealand
Individual Evans, Ann Grace Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wilson, Hamish Peter Ilam
Christchurch
8041
New Zealand
Individual Bennett, Hamish Patrick Papanui
Christchurch
8052
New Zealand
Individual Wilson, Claire Joanne Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckee, Stephen Thomas Ilam
Christchurch
8041
New Zealand
Directors

Martin Edward Evans - Director

Appointment date: 28 Aug 2012

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 21 Oct 2016


Hamish Peter Wilson - Director

Appointment date: 10 Apr 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 10 Apr 2018


Ann Grace Evans - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 10 Apr 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 21 Oct 2016

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

Similar companies