Shortcuts

Ev And Efi Limited

Type: NZ Limited Company (Ltd)
9429034945353
NZBN
1601848
Company Number
Registered
Company Status
090283553
GST Number
No Abn Number
Australian Business Number
S941110
Industry classification code
Auto-electrical Services
Industry classification description
Current address
14 Mowbray Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 21 Sep 2018

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.

Addresses

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

Contact info
64 3 3775447
Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 70
Individual Stribling, Catherine Elizabeth Waltham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Larason Iii, Jerome Walter Waltham
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 23
Individual Thorn, Nicholas Lindsay Allan Northcote
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Thorn, Sandra Anne Northcote
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Larason, Catherine Elizabeth St Albans
Christchurch
8014
New Zealand
Individual Taylor, Phillip Craig Northwood
Christchurch
8051
New Zealand
Individual Cotter, Elton Troy Christchurch
Directors

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

Nearby companies

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

Similar companies

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