Evermore Holdings 2007 Limited, a registered company, was launched on 26 Oct 2007. 9429033094335 is the NZBN it was issued. This company has been managed by 3 directors: Kirsten Marie Mcnabb - an active director whose contract started on 26 Oct 2007,
Gerard Luke Silcock - an active director whose contract started on 26 Oct 2007,
Simon Bonnet Silcock - an inactive director whose contract started on 26 Oct 2007 and was terminated on 01 Apr 2015.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 7049, Nelson Mail Centre, Nelson, 7010 (category: postal, registered).
Evermore Holdings 2007 Limited had been using 26B Waimea Road, Nelson South, Nelson as their registered address up until 13 May 2020.
A total of 12000 shares are issued to 4 shareholders (4 groups). The first group includes 3000 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3000 shares (25%). Lastly there is the 3rd share allotment (3000 shares 25%) made up of 1 entity.
Other active addresses
Address #4: Po Box 7049, Nelson Mail Centre, Nelson, 7010 New Zealand
Postal address used from 27 Apr 2022
Principal place of activity
26b Waimea Road, Nelson South, Nelson, 7010 New Zealand
Previous addresses
Address #1: 26b Waimea Road, Nelson South, Nelson, 7010 New Zealand
Registered address used from 30 Apr 2020 to 13 May 2020
Address #2: 26b Waimea Road, Nelson South, Nelson, 7010 New Zealand
Physical address used from 29 Apr 2020 to 05 May 2020
Address #3: Nayland Rd, Stoke, Nelson, 7011 New Zealand
Physical address used from 17 Apr 2015 to 29 Apr 2020
Address #4: Nayland Rd, Stoke, Nelson, 7011 New Zealand
Registered address used from 17 Apr 2015 to 30 Apr 2020
Address #5: 52 Allin Dr, Waikuku New Zealand
Physical & registered address used from 26 Oct 2007 to 17 Apr 2015
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Silcock, Susan |
Springlands Blenheim 7201 New Zealand |
26 Nov 2017 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Silcock, Gerard Luke |
Springlands Blenheim 7201 New Zealand |
26 Oct 2007 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Mcnabb, Peter John |
Nelson South Nelson 7011 New Zealand |
23 Apr 2013 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Mcnabb, Kirsten Marie |
Nelson South Nelson 7011 New Zealand |
26 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Silcock, Mark Stanley |
Christchurch |
26 Oct 2007 - 05 Sep 2008 |
Individual | Silcock, Plesha Anne |
Waikuku Beach Waikuku Beach 7402 New Zealand |
26 Oct 2007 - 08 Jan 2013 |
Individual | Silcock, Karan |
Ilam Christchurch 8444 New Zealand |
20 Apr 2009 - 26 Nov 2017 |
Individual | Silcock, Drew Jonathan |
Shirley Christchurch 8061 New Zealand |
26 Oct 2007 - 08 Jan 2013 |
Individual | Silcock, Simon Bonnet |
Redwoodtown Blenheim 7201 New Zealand |
26 Oct 2007 - 09 Apr 2015 |
Individual | Silcock, Luke Susan |
Springlands Blenheim 7201 New Zealand |
20 Apr 2009 - 26 Nov 2017 |
Individual | Silcock, Simon Bonnet Janice Yvonne |
Redwoodtown Blenheim 7201 New Zealand |
20 Apr 2009 - 09 Apr 2015 |
Kirsten Marie Mcnabb - Director
Appointment date: 26 Oct 2007
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 04 Apr 2019
Address: Nelson, Nelson, 7011 New Zealand
Address used since 01 Jul 2009
Gerard Luke Silcock - Director
Appointment date: 26 Oct 2007
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Apr 2016
Simon Bonnet Silcock - Director (Inactive)
Appointment date: 26 Oct 2007
Termination date: 01 Apr 2015
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 01 Apr 2013
Nelson International Church Trust
C/-8 Lincoln Street
Real World Business Solutions Limited
5a Aldinga Avenue
Susan Cooper Accounting Limited
314a Nayland Road
Saharaz Holdings Limited
314a Nayland Road
Muscle Car Parts Limited
314a Nayland Road
Repooc's 2 Limited
314a Nayland Road