Shortcuts

Eva Estates Limited

Type: NZ Limited Company (Ltd)
9429034376850
NZBN
1749838
Company Number
Removed
Company Status
Current address
33 Landscape Drive
Ngongotaha
Rotorua 3010
New Zealand
Registered & physical & service address used since 14 Apr 2022


Eva Estates Limited, a removed company, was launched on 16 Dec 2005. 9429034376850 is the NZ business identifier it was issued. This company has been managed by 3 directors: Barry Victor Sutton - an active director whose contract began on 16 Dec 2005,
Kenrick John Patterson - an inactive director whose contract began on 26 Jan 2006 and was terminated on 19 Oct 2007,
John Noel Murray - an inactive director whose contract began on 26 Jan 2006 and was terminated on 21 May 2007.
Updated on 09 Jun 2023, the BizDb database contains detailed information about 2 addresses the company uses, namely: 201 Tudor Avenue, Mayfair, Hastings, 4122 (office address),
33 Landscape Drive, Ngongotaha, Rotorua, 3010 (registered address),
33 Landscape Drive, Ngongotaha, Rotorua, 3010 (physical address),
33 Landscape Drive, Ngongotaha, Rotorua, 3010 (service address) among others.
Eva Estates Limited had been using 201 Tudor Avenue, Mayfair, Hastings as their physical address up until 14 Apr 2022.
Former names for the company, as we managed to find at BizDb, included: from 20 Dec 2005 to 24 Sep 2012 they were named Awatere Vineyard Estates Limited, from 16 Dec 2005 to 20 Dec 2005 they were named Saviblanc Limited.
One entity owns all company shares (exactly 1000 shares) - Sutton, Barry Victor - located at 4122, Ngongotaha, Rotorua.

Addresses

Principal place of activity

201 Tudor Avenue, Mayfair, Hastings, 4122 New Zealand


Previous addresses

Address #1: 201 Tudor Avenue, Mayfair, Hastings, 4122 New Zealand

Physical & registered address used from 31 Jul 2013 to 14 Apr 2022

Address #2: Mc Grath Nicol + Partners (n Z) Limited, Level 17, 34 Shortland Street, Auckland New Zealand

Registered & physical address used from 10 Jun 2010 to 31 Jul 2013

Address #3: C/-davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland

Physical & registered address used from 15 Feb 2009 to 10 Jun 2010

Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Physical & registered address used from 18 Sep 2008 to 15 Feb 2009

Address #5: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson

Registered & physical address used from 16 Dec 2005 to 18 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 16 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Sutton, Barry Victor Ngongotaha
Rotorua
3010
New Zealand
Directors

Barry Victor Sutton - Director

Appointment date: 16 Dec 2005

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 01 Apr 2022

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 19 May 2014


Kenrick John Patterson - Director (Inactive)

Appointment date: 26 Jan 2006

Termination date: 19 Oct 2007

Address: Matua, Tautanga,

Address used since 25 Sep 2007


John Noel Murray - Director (Inactive)

Appointment date: 26 Jan 2006

Termination date: 21 May 2007

Address: Atawhai, Nelson,

Address used since 26 Jan 2006

Nearby companies

Trioz Properties Limited
114 Frederick Street

Ranger Estates Limited
120 Frederick Street

Trei Music Limited
216 Mayfair Avenue

Panghal Coffee Experts Limited
1011 Caroline Road

Total Taxi's Hb Limited
1302 Briggs Place

Steve Webb Limited
301 Frederick Street