Shortcuts

Evandale Plant Productions Limited

Type: NZ Limited Company (Ltd)
9429035185864
NZBN
1555777
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Other address (Address For Share Register) used since 11 Sep 2013
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 05 Mar 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Nichols Garden Group Limited
Shareholder NZBN: 9429038984020
229 Moray Place
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brass, Peter Raymond Tisbury
Invercargill
9812
New Zealand
Individual Mackersy, Allan Ronald Dunedin
Individual Brass, Sharon Thelma Tisbury
Invercargill
9812
New Zealand
Directors

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

Nearby companies

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