Everest Group Limited, a registered company, was registered on 11 May 2006. 9429034150498 is the number it was issued. The company has been run by 4 directors: Senga Rebecca Allen - an active director whose contract began on 11 May 2006,
Diane Teresa Hallifax - an active director whose contract began on 14 Dec 2009,
Pamela Suzanna Roa - an inactive director whose contract began on 11 May 2006 and was terminated on 14 Dec 2009,
Jennifer Rose Kerr - an inactive director whose contract began on 11 May 2006 and was terminated on 22 Feb 2007.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (category: registered, physical).
Everest Group Limited had been using Flat 10, 85 Alexandra Street, Hamilton Central, Hamilton as their physical address up to 02 May 2013.
A total of 300 shares are issued to 7 shareholders (4 groups). The first group includes 149 shares (49.67 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.33 per cent). Lastly we have the next share allotment (149 shares 49.67 per cent) made up of 2 entities.
Previous addresses
Address: Flat 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 08 May 2012 to 02 May 2013
Address: 38 Clements Crescent, Hamilton New Zealand
Physical & registered address used from 11 Jul 2006 to 08 May 2012
Address: 38 Clements Cresent, Hamilton
Physical & registered address used from 11 May 2006 to 11 Jul 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 14 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149 | |||
Other (Other) | Jason Paul Hallifax |
Hamilton |
26 Apr 2010 - |
Other (Other) | Diane Teresa Hallifax |
Hamilton |
26 Apr 2010 - |
Other (Other) | Grayson Law Trustees Limited |
Ruakura Road Hamilton |
26 Apr 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hallifax, Diane Teresa |
Hamilton |
14 Dec 2009 - |
Shares Allocation #3 Number of Shares: 149 | |||
Individual | Allen, Senga Rebecca |
Huntington Hamilton 3210 New Zealand |
04 Jul 2006 - |
Individual | Gould, Lorraine Nola |
Hamilton New Zealand |
04 Jul 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Allen, Senga Rebecca |
Huntington Hamilton 3210 New Zealand |
11 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lond, Catherine Margaret |
Hamilton |
29 Aug 2006 - 29 Aug 2006 |
Individual | Kerr, Jennifer Rose |
Hamilton |
11 May 2006 - 14 May 2007 |
Individual | Lond, Maurice Ransom |
Hamilton |
14 May 2007 - 14 May 2007 |
Entity | Mccaw Lewis Chapman Trustees (no. 2) Limited Shareholder NZBN: 9429034907207 Company Number: 1608397 |
29 Aug 2006 - 14 May 2007 | |
Individual | Hawkings, Douglas Benjamin |
Hamilton New Zealand |
04 Jul 2006 - 30 Apr 2012 |
Entity | Jp & Dt Hallifax Limited Shareholder NZBN: 9429035742852 Company Number: 1410124 |
14 Dec 2009 - 27 Jun 2010 | |
Individual | Kerr, Lance Richard |
Hamilton |
29 Aug 2006 - 14 May 2007 |
Individual | Roa, Leslie James |
Hamilton |
11 May 2006 - 12 Oct 2009 |
Individual | Roa, Pamela Suzanna |
Hamilton |
11 May 2006 - 12 Oct 2009 |
Entity | Jp & Dt Hallifax Limited Shareholder NZBN: 9429035742852 Company Number: 1410124 |
14 Dec 2009 - 27 Jun 2010 | |
Entity | Mccaw Lewis Chapman Trustees (no. 2) Limited Shareholder NZBN: 9429034907207 Company Number: 1608397 |
29 Aug 2006 - 14 May 2007 | |
Individual | Bryant, David Gordon |
Rd2 Te Awamutu |
11 May 2006 - 12 Oct 2009 |
Senga Rebecca Allen - Director
Appointment date: 11 May 2006
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 07 Apr 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 16 Apr 2019
Address: Rd 4, Te Miro, Cambridge, 3496 New Zealand
Address used since 12 Apr 2018
Address: Te Miro, Cambridge, 3496 New Zealand
Address used since 18 Apr 2016
Diane Teresa Hallifax - Director
Appointment date: 14 Dec 2009
Address: Hamilton, 3200 New Zealand
Address used since 18 Apr 2016
Pamela Suzanna Roa - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 14 Dec 2009
Address: Hamilton,
Address used since 11 May 2006
Jennifer Rose Kerr - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 22 Feb 2007
Address: Hamilton,
Address used since 11 May 2006
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre