Evansdale Cheese Limited, a registered company, was registered on 21 Dec 2006. 9429033687377 is the NZBN it was issued. The company has been managed by 5 directors: Colleen Georgina Dennison - an active director whose contract began on 21 Dec 2006,
Paul Leslie Ewan Dennison - an active director whose contract began on 31 Aug 2017,
Lesley Robin Dennison - an active director whose contract began on 01 Sep 2017,
Douglas James Harvie - an inactive director whose contract began on 21 Dec 2006 and was terminated on 15 Aug 2007,
Ian Hedley Scott - an inactive director whose contract began on 21 Dec 2006 and was terminated on 15 Aug 2007.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Evansdale Cheese Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address up until 25 Jun 2019.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group consists of 2600 shares (26 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3400 shares (34 per cent). Lastly there is the third share allotment (4000 shares 40 per cent) made up of 1 entity.
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 23 Jun 2015 to 25 Jun 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 03 Jul 2014 to 25 Jun 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 21 Jun 2012 to 03 Jul 2014
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 21 Jun 2012 to 23 Jun 2015
Address: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 16 Jun 2010 to 21 Jun 2012
Address: Whk Taylors, 44 York Place, Dunedin 9016
Physical & registered address used from 27 May 2009 to 16 Jun 2010
Address: 44 York Place, Dunedin
Registered & physical address used from 21 Sep 2007 to 27 May 2009
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Physical & registered address used from 22 Jan 2007 to 21 Sep 2007
Address: Harvie Green Wyatt, Cnr Moray Place & Filleul Street, Dunedin
Physical & registered address used from 21 Dec 2006 to 22 Jan 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2600 | |||
Director | Dennison, Lesley Robin |
Dunedin Central Dunedin 9016 New Zealand |
25 Sep 2017 - |
Shares Allocation #2 Number of Shares: 3400 | |||
Director | Dennison, Paul Leslie Ewan |
Waikouaiti 9471 New Zealand |
25 Sep 2017 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Director | Dennison, Colleen Georgina |
Dunedin Central Dunedin 9016 New Zealand |
21 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dennison, Colin George |
Evansdale |
14 Sep 2007 - 21 Jul 2016 |
Entity | Dennison Holdings 2006 Limited Shareholder NZBN: 9429033685069 Company Number: 1896524 |
21 Dec 2006 - 27 Jun 2010 | |
Entity | Corner Bush Limited Shareholder NZBN: 9429033685267 Company Number: 1896526 |
21 Dec 2006 - 27 Jun 2010 | |
Entity | Dennison Holdings 2006 Limited Shareholder NZBN: 9429033685069 Company Number: 1896524 |
21 Dec 2006 - 27 Jun 2010 | |
Entity | Corner Bush Limited Shareholder NZBN: 9429033685267 Company Number: 1896526 |
21 Dec 2006 - 27 Jun 2010 |
Colleen Georgina Dennison - Director
Appointment date: 21 Dec 2006
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 25 Sep 2017
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 20 Jul 2016
Paul Leslie Ewan Dennison - Director
Appointment date: 31 Aug 2017
Address: Waikouaiti, 9471 New Zealand
Address used since 31 Aug 2017
Lesley Robin Dennison - Director
Appointment date: 01 Sep 2017
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Sep 2017
Douglas James Harvie - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 15 Aug 2007
Address: Dunedin,
Address used since 21 Dec 2006
Ian Hedley Scott - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 15 Aug 2007
Address: R D 1, Waikouaiti,
Address used since 21 Dec 2006
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place