Evandale Plant Productions Limited, a registered company, was registered on 08 Sep 2004. 9429035185864 is the number it was issued. The company has been run by 5 directors: Allan Stuart Dippie - an active director whose contract began on 01 Apr 2005,
Peter Raymond Brass - an inactive director whose contract began on 01 Apr 2005 and was terminated on 20 May 2013,
Rhys Guy Morgan - an inactive director whose contract began on 01 Apr 2005 and was terminated on 01 Apr 2012,
Sharon Thelma Brass - an inactive director whose contract began on 01 Apr 2005 and was terminated on 01 Apr 2012,
Allan Ronald Mackersy - an inactive director whose contract began on 08 Sep 2004 and was terminated on 26 Apr 2005.
Last updated on 12 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (physical address),
Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (registered address),
Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (service address),
173 Spey Street, Invercargill, Invercargill, 9810 (other address) among others.
Evandale Plant Productions Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address up until 05 Mar 2018.
Past names for this company, as we found at BizDb, included: from 08 Sep 2004 to 13 Apr 2005 they were called Arm Fourteen Limited.
One entity owns all company shares (exactly 500000 shares) - Nichols Garden Group Limited - located at 9016, 229 Moray Place, Dunedin.
Previous addresses
Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 19 Sep 2013 to 05 Mar 2018
Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 19 Sep 2013
Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 22 Sep 2010 to 25 Mar 2011
Address #4: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 23 Sep 2009 to 22 Sep 2010
Address #5: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 28 Aug 2007 to 23 Sep 2009
Address #6: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Physical & registered address used from 29 Sep 2005 to 28 Aug 2007
Address #7: Clarke Craw Limited, 2 Clarke Street, Dunedin
Registered & physical address used from 08 Sep 2004 to 29 Sep 2005
Basic Financial info
Total number of Shares: 500000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Nichols Garden Group Limited Shareholder NZBN: 9429038984020 |
229 Moray Place Dunedin 9016 New Zealand |
22 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brass, Peter Raymond |
Tisbury Invercargill 9812 New Zealand |
22 Sep 2005 - 27 May 2013 |
Individual | Mackersy, Allan Ronald |
Dunedin |
08 Sep 2004 - 27 Jun 2010 |
Individual | Brass, Sharon Thelma |
Tisbury Invercargill 9812 New Zealand |
22 Sep 2005 - 27 May 2013 |
Allan Stuart Dippie - Director
Appointment date: 01 Apr 2005
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 Sep 2015
Peter Raymond Brass - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 20 May 2013
Address: Tisbury, Invercargill 9840,
Address used since 16 Sep 2009
Rhys Guy Morgan - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 01 Apr 2012
Address: Anderson Bay, Dunedin 9013,
Address used since 16 Sep 2009
Sharon Thelma Brass - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 01 Apr 2012
Address: Tisbury, Invercargill 9840,
Address used since 16 Sep 2009
Allan Ronald Mackersy - Director (Inactive)
Appointment date: 08 Sep 2004
Termination date: 26 Apr 2005
Address: Dunedin,
Address used since 08 Sep 2004
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon