Evs Enhanced Limited, a registered company, was launched on 24 Feb 2005. 9429034931073 is the business number it was issued. "Auto-electrical services" (business classification S941110) is how the company was categorised. The company has been managed by 2 directors: Jerome Walter Larason Iii - an active director whose contract began on 24 Feb 2005,
Nicholas Lindsay Allan Thorn - an inactive director whose contract began on 24 Feb 2005 and was terminated on 06 Oct 2015.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 14 Mowbray Street, Waltham, Christchurch, 8023 (category: postal, office).
Evs Enhanced Limited had been using 6/459 Madras St, St Albans, Christchurch as their registered address up until 21 Sep 2018.
Previous aliases for this company, as we established at BizDb, included: from 24 Feb 2005 to 18 Jul 2018 they were named Larsonic Developments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
14 Mowbray Street, Waltham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 6/459 Madras St, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 31 Aug 2016 to 21 Sep 2018
Address #2: 14 Mowbray Street, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 15 Jan 2008 to 31 Aug 2016
Address #3: 51a Bells Rd, West Melton, Christchurch
Physical & registered address used from 24 Feb 2005 to 15 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Larason, Catherine Elizabeth |
Waltham Christchurch 8023 New Zealand |
06 Oct 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Larason Iii, Jerome Walter |
Waltham Christchurch 8023 New Zealand |
24 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorn, Sandra Anne |
Northcote, Christchurch 8052 New Zealand |
06 Apr 2007 - 06 Oct 2015 |
Individual | Thorn, Nicholas Lindsay Allan |
Papanui Christchurch |
24 Feb 2005 - 06 Oct 2015 |
Jerome Walter Larason Iii - Director
Appointment date: 24 Feb 2005
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 17 Jan 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2016
Nicholas Lindsay Allan Thorn - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 06 Oct 2015
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 01 Aug 2015
Madras 466 Limited
4-466 Madras Street
Aratoro Holdings Limited
4-466 Madras Street
Project Agencies Limited
4-466 Madras Streer
Silver Fox International Limited
Unit 3, 66 Bishop Street
Aquatic Ecology Limited
Unit 1, 454 Madras Street
Standeg Limited
450b Madras Street
About Sound Limited
2nd Floor, 137 Victoria Street
Barrow Automotives Limited
149 Victoria Street
Dilligence 1950 Limited
115 Sherborne Street
Mini Sport (n Z) Limited
832 Colombo Street
Retro Auto-electrics Limited
131 Bishop Street
Sparks Auto Electric (2015) Limited
115 Sherborne Street