Ev City Limited, a registered company, was incorporated on 10 Sep 2007. 9429033144887 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is categorised. This company has been supervised by 4 directors: David Boot - an active director whose contract began on 10 Sep 2007,
Renata Angelica Beer - an active director whose contract began on 24 Jan 2011,
Renata Angelica Boot - an inactive director whose contract began on 24 Jan 2011 and was terminated on 09 Jan 2018,
Elizabeth Margaret Phillips - an inactive director whose contract began on 10 Sep 2007 and was terminated on 11 Jun 2009.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 158 Wordsworth Street, Sydenham, Christchurch, 8023 (types include: postal, office).
Ev City Limited had been using 319 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 06 Sep 2018.
Other names for this company, as we managed to find at BizDb, included: from 10 Sep 2007 to 25 Nov 2017 they were called Ten Baretta Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 80 shares (66.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (33.33%).
Principal place of activity
275 Ashgrove Terrace, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 319 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Dec 2017 to 06 Sep 2018
Address #2: 275 Ashgrove Terrace, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Oct 2014 to 21 Dec 2017
Address #3: 10 Baretta Street, Somerfield, Christchurch New Zealand
Registered address used from 26 Sep 2008 to 21 Oct 2014
Address #4: 10 Baretta Street, Somerfield, Christchurch New Zealand
Physical address used from 02 Sep 2008 to 21 Oct 2014
Address #5: 275 Ashgrove Terrace, Christchurch
Registered address used from 10 Sep 2007 to 26 Sep 2008
Address #6: 275 Ashgrove Terrace, Christchurch
Physical address used from 10 Sep 2007 to 02 Sep 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Boot, David |
Somerfield Christchurch 8024 New Zealand |
10 Sep 2007 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Boot, Ranald |
Mount Pleasant Christchurch 8081 New Zealand |
11 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Satterthwaite, Ann |
Huntsbury Christchurch 8022 New Zealand |
11 Dec 2017 - 27 May 2018 |
Individual | Phillips, Elizabeth Margaret |
Christchurch |
10 Sep 2007 - 10 Sep 2007 |
Individual | Beer, Renata |
St Albans Christchurch 8052 New Zealand |
30 Sep 2010 - 05 Jan 2021 |
Individual | Beer, Renata |
St Albans Christchurch 8052 New Zealand |
30 Sep 2010 - 05 Jan 2021 |
Individual | Beer, Renata |
St Albans Christchurch 8052 New Zealand |
30 Sep 2010 - 05 Jan 2021 |
David Boot - Director
Appointment date: 10 Sep 2007
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Jan 2022
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Jul 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 04 Jul 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 11 Dec 2017
Address: Christchurch, Christchurch, 8024 New Zealand
Address used since 09 Sep 2011
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Oct 2018
Renata Angelica Beer - Director
Appointment date: 24 Jan 2011
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 24 Jan 2011
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 04 Jul 2017
Renata Angelica Boot - Director (Inactive)
Appointment date: 24 Jan 2011
Termination date: 09 Jan 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 11 Dec 2017
Elizabeth Margaret Phillips - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 11 Jun 2009
Address: Christchurch,
Address used since 10 Sep 2007
Rata Business Trust Limited
42 Thorrington Road
Bisby Holdings Limited
28 Cashmere Road
Plongeur Limited
16 Darley Street
The Corboy House Trust
19 Thorrington Road
Confignet Limited
16 Wherstead Road
Go Energy Limited
5 Kantara Lane
Austin Motor Company Limited
275 Colombo Street
Christchurch Car Sales Limited
275 Colombo Street
Dean Corlet Limited
231 Colombo Street
Motorcitynz.com Limited
152c Huxley Street
Stavefield Holdings No.16 Limited
170 Brougham Street
Transworld Motors Christchurch Limited
122 Dyers Pass Rd,