Ev and Efi Limited, a registered company, was registered on 24 Feb 2005. 9429034945353 is the business number it was issued. "Auto-electrical services" (ANZSIC S941110) is how the company was categorised. The company has been managed by 6 directors: Jerome Walter Larason Iii - an active director whose contract started on 24 Feb 2005,
Catherine Elizabeth Stribling - an active director whose contract started on 02 Oct 2023,
David William Parkinson - an inactive director whose contract started on 18 Aug 2015 and was terminated on 09 Oct 2023,
Phillip Craig Taylor - an inactive director whose contract started on 24 Feb 2005 and was terminated on 14 Jan 2022,
Nicholas Lindsay Allan Thorn - an inactive director whose contract started on 24 Feb 2005 and was terminated on 01 Aug 2015.
Updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: 14 Mowbray Street, Sydenham, Christchurch, 8023 (type: registered, physical).
Ev and Efi Limited had been using 14 Mowbray Street, Sydenham, Christchurch as their registered address up until 21 Sep 2018.
Past names used by this company, as we found at BizDb, included: from 24 Feb 2005 to 22 Nov 2018 they were named Nzefi Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 70 shares (70 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (5 per cent). Lastly there is the next share allotment (23 shares 23 per cent) made up of 1 entity.
Principal place of activity
14 Mowbray Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: 14 Mowbray Street, Sydenham, Christchurch New Zealand
Registered address used from 07 Nov 2007 to 21 Sep 2018
Address: 14 Mowbary Street, Sydneham, Christchurch New Zealand
Physical address used from 07 Nov 2007 to 21 Sep 2018
Address: 37b Carlyle St, Christchurch
Physical & registered address used from 24 Feb 2005 to 07 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Stribling, Catherine Elizabeth |
Waltham Christchurch 8023 New Zealand |
16 Oct 2023 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Larason Iii, Jerome Walter |
Waltham Christchurch 8023 New Zealand |
24 Feb 2005 - |
Shares Allocation #3 Number of Shares: 23 | |||
Individual | Thorn, Nicholas Lindsay Allan |
Northcote Christchurch 8052 New Zealand |
24 Feb 2005 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Thorn, Sandra Anne |
Northcote Christchurch 8052 New Zealand |
06 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Larason, Catherine Elizabeth |
St Albans Christchurch 8014 New Zealand |
19 Mar 2017 - 16 Oct 2023 |
Individual | Taylor, Phillip Craig |
Northwood Christchurch 8051 New Zealand |
24 Feb 2005 - 17 Mar 2022 |
Individual | Cotter, Elton Troy |
Christchurch |
24 Feb 2005 - 31 Oct 2007 |
Jerome Walter Larason Iii - Director
Appointment date: 24 Feb 2005
Address: West Melton, Selwyn, Christchurch, 7671 New Zealand
Address used since 01 Aug 2015
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 13 Sep 2018
Catherine Elizabeth Stribling - Director
Appointment date: 02 Oct 2023
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 02 Oct 2023
David William Parkinson - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 09 Oct 2023
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 18 Aug 2015
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 13 Sep 2018
Phillip Craig Taylor - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 14 Jan 2022
Address: Sydneham, Christchurch, 8023 New Zealand
Address used since 15 Jun 2015
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 13 Sep 2018
Nicholas Lindsay Allan Thorn - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 01 Aug 2015
Address: Christchurch, 8052 New Zealand
Address used since 24 Feb 2005
Elton Troy Cotter - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 31 Jul 2007
Address: Christchurch,
Address used since 24 Feb 2005
J W Motors Limited
217 Waltham Road
Nz Coating Supplies Limited
228 Waltham Road
Dqs Limited
Unit 3
Epic Koatings Limited
Flat 1, 228 Waltham Road
High Performance Coatings Limited
Flat 1, 228 Waltham Road
Christchurch Samoan Sevens Trust
205a Wordsworth Street
About Sound Limited
11 Elgin Street
Auto Recovery (si) Limited
Flat 3
Auto Scanning Solutions Limited
35 Disraeli Street
Hi-tech Auto Electrical Limited
Unit 6, 5 Cass Street
P B Davy Auto Electrical Limited
Same As Registered Office Address
Vantage Auto Diagnostics Limited
7 Clarkson Avenue