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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sutton, Barry Victor |
Ngongotaha Rotorua 3010 New Zealand |
16 Dec 2005 - |
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
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