Shortcuts

Evs Enhanced Limited

Type: NZ Limited Company (Ltd)
9429034931073
NZBN
1604269
Company Number
Registered
Company Status
090580549
GST Number
No Abn Number
Australian Business Number
S941110
Industry classification code
Auto-electrical Services
Industry classification description
Current address
14 Mowbray Street
Waltham
Christchurch 8023
New Zealand
Physical & service & registered address used since 21 Sep 2018
14 Mowbray Street
Waltham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 06 Aug 2020

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).

Addresses

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

Contact info
64 03 2818572
06 Aug 2020 Phone
enquries@evsenhanced.com
08 Sep 2021 nzbn-reserved-invoice-email-address-purpose
enquries@evsenhanced.com
13 Sep 2018 Email
evsenhanced.com
13 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Larason, Catherine Elizabeth Waltham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Larason Iii, Jerome Walter Waltham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thorn, Sandra Anne Northcote,
Christchurch
8052
New Zealand
Individual Thorn, Nicholas Lindsay Allan Papanui
Christchurch
Directors

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

Nearby companies

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

Similar companies

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