Shortcuts

Mudzi Developments Limited

Type: NZ Limited Company (Ltd)
9429030796706
NZBN
3722676
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered address used since 14 Feb 2020

Mudzi Developments Limited, a registered company, was registered on 29 Feb 2012. 9429030796706 is the number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been classified. This company has been managed by 4 directors: Jason James Evans - an active director whose contract began on 30 Oct 2018,
Kerry William Evans - an active director whose contract began on 30 Oct 2018,
Godfrey Trevor Evans - an active director whose contract began on 30 Oct 2018,
Graeme Richard Evans - an inactive director whose contract began on 29 Feb 2012 and was terminated on 07 Nov 2018.
Updated on 17 May 2022, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Mudzi Developments Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address up until 14 Feb 2020.
All shares (60 shares exactly) are owned by a single group consisting of 3 entities, namely:
Jason Evans (an individual) located at Rd 1, Cust postcode 7471,
Godfrey Evans (an individual) located at Kiwi Avenue, Waikuku Beach postcode 7402,
Kerry Evans (an individual) located at Belmont Av, Rangiora postcode 7400.

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 14 Feb 2020

Address: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Feb 2012 to 21 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 06 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Individual Jason James Evans Rd 1
Cust
7471
New Zealand
Individual Godfrey Trevor Evans Kiwi Avenue
Waikuku Beach
7402
New Zealand
Individual Kerry William Evans Belmont Av
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jayson James Evans Rd 1
Rangiora
7471
New Zealand
Individual Graeme Richard Evans Rangiora
Rangiora
7400
New Zealand
Directors

Jason James Evans - Director

Appointment date: 30 Oct 2018

Address: Rd 1, Cust, 7471 New Zealand

Address used since 30 Oct 2018


Kerry William Evans - Director

Appointment date: 30 Oct 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 30 Oct 2018


Godfrey Trevor Evans - Director

Appointment date: 30 Oct 2018

Address: Manganui, 0494 New Zealand

Address used since 30 Oct 2018


Graeme Richard Evans - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 07 Nov 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 29 Feb 2012

Nearby companies
Similar companies

Chrise Holdings Limited
52a Bryndwr Road

Heslop Developments Limited
2 Ladbrokes Place

Hq Group Limited
142 Leinster Road

Pure Deals Limited
23 Proctor Street

The Primrose Property Group Limited
47c Harris Crescent

Tokowhitu Limited
4 Merton Place