Shortcuts

Evermore Holdings 2007 Limited

Type: NZ Limited Company (Ltd)
9429033094335
NZBN
2006299
Company Number
Registered
Company Status
Current address
26b Waimea Road
Nelson South
Nelson 7010
New Zealand
Office & delivery address used since 01 May 2020
26b Waimea Road
Nelson South
Nelson 7010
New Zealand
Physical & service address used since 05 May 2020
26b Waimea Road
Nelson South
Nelson 7010
New Zealand
Registered address used since 13 May 2020

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.

Addresses

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

Contact info
64 03 5476143
01 May 2020 Phone
tpfnelson@outlook.com
01 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Silcock, Susan Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Silcock, Gerard Luke Springlands
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Mcnabb, Peter John Nelson South
Nelson
7011
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Mcnabb, Kirsten Marie Nelson South
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Silcock, Mark Stanley Christchurch
Individual Silcock, Plesha Anne Waikuku Beach
Waikuku Beach
7402
New Zealand
Individual Silcock, Karan Ilam
Christchurch
8444
New Zealand
Individual Silcock, Drew Jonathan Shirley
Christchurch
8061
New Zealand
Individual Silcock, Simon Bonnet Redwoodtown
Blenheim
7201
New Zealand
Individual Silcock, Luke Susan Springlands
Blenheim
7201
New Zealand
Individual Silcock, Simon Bonnet Janice Yvonne Redwoodtown
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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