Eves Ventures Limited, a registered company, was incorporated on 21 Sep 2005. 9429034527313 is the NZ business identifier it was issued. "Motel operation" (ANZSIC H440045) is how the company has been categorised. This company has been managed by 2 directors: Nigel Dallas Eves - an active director whose contract started on 21 Sep 2005,
Delphine Joy Eves - an active director whose contract started on 21 Sep 2005.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 38 Tirimoana Place, Otamatea, Whanganui, 4501 (type: registered, service).
Eves Ventures Limited had been using 8 Dingwall Place, Papatoetoe, Auckland as their registered address up until 28 Aug 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 44 Fitzherbert Ave, Springvale, Whanganui, 4501 New Zealand
Service & registered address used from 24 Jan 2023
Address #5: 38 Tirimoana Place, Otamatea, Whanganui, 4501 New Zealand
Postal & office & delivery address used from 06 Mar 2024
Address #6: 38 Tirimoana Place, Otamatea, Whanganui, 4501 New Zealand
Registered & service address used from 14 Mar 2024
Principal place of activity
30 Stafford Street, Springvale, Wanganui, 4501 New Zealand
Previous addresses
Address #1: 8 Dingwall Place, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 28 Nov 2016 to 28 Aug 2020
Address #2: 8 Dingwall Place, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 22 Nov 2016 to 28 Aug 2020
Address #3: 44 Fitzherbert Avenue, Tawhero, Wanganui, 4501 New Zealand
Registered address used from 05 Feb 2015 to 28 Nov 2016
Address #4: 44 Fitzherbert Avenue, Tawhero, Wanganui, 4501 New Zealand
Physical address used from 29 Jan 2015 to 22 Nov 2016
Address #5: 512 Kerikeri Road, Rd 3, Kerikeri, 0293 New Zealand
Registered address used from 07 Dec 2012 to 05 Feb 2015
Address #6: Suite 1, Kerikeri House, 88 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered address used from 08 Aug 2012 to 07 Dec 2012
Address #7: 512 Kerikeri Rd, Kerikeri New Zealand
Physical address used from 12 Apr 2006 to 29 Jan 2015
Address #8: 512 Kerikeri Rd, Kerikeri New Zealand
Registered address used from 12 Apr 2006 to 08 Aug 2012
Address #9: 10 Hipango Terrace, Wanganui
Physical & registered address used from 21 Sep 2005 to 12 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Eves, Delphine Joy |
Tawhero Wanganui 4501 New Zealand |
21 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Eves, Nigel Dallas |
Tawhero Whanganui 4501 New Zealand |
21 Sep 2005 - |
Nigel Dallas Eves - Director
Appointment date: 21 Sep 2005
Address: Otamatea, Whanganui, 4501 New Zealand
Address used since 06 Mar 2024
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 16 Jan 2023
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 03 Oct 2020
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Mar 2017
Delphine Joy Eves - Director
Appointment date: 21 Sep 2005
Address: Otamatea, Whanganui, 4501 New Zealand
Address used since 06 Mar 2024
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 16 Jan 2023
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 03 Oct 2020
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Mar 2017
Saj Infotech Limited
11 Dingwall Place
63 Investment Limited
36a Kautami Avenue
Latimer Enterprises Limited
7 Dingwall Place
Angel Investments 2014 Limited
40a Kautami Avenue
Wintere Properties 2015 Limited
30 Kautami Avenue
Mjt Plumbing And Gasfitting Limited
118 Motatau Road
136 St George Limited
136 St George Street
Dnz Limited
795 Great South Road
Grange Nz Limited
795 Great South Road
Kiwiana Trading Company Limited
525 Great South Road
Mmotel Limited
133 Mangere Road
Pacific Rendezvous Limited
7th Floor, Southern Cross Building