Shortcuts

Eve Warby Limited

Type: NZ Limited Company (Ltd)
9429035574040
NZBN
1476800
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425910
Industry classification code
Handbag Retailing
Industry classification description
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
Shop 7 The Landing, 5 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Physical & registered & service address used since 28 Oct 2020
Shop 7 The Landing, 5 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Postal & office & delivery address used since 12 Sep 2022
17 Riverbank Road
Rd 3
Whanganui 4573
New Zealand
Registered & service address used since 01 May 2024

Eve Warby Limited was registered on 11 Feb 2004 and issued a business number of 9429035574040. This registered LTD company has been run by 3 directors: Genevieve Rose Warburton - an active director whose contract began on 12 Sep 2015,
Benjamin David Silcock - an inactive director whose contract began on 11 Feb 2004 and was terminated on 19 Sep 2022,
Jonathan Francis Bourke - an inactive director whose contract began on 11 Feb 2004 and was terminated on 06 Jun 2005.
According to BizDb's information (updated on 24 May 2025), the company registered 1 address: 17 Riverbank Road, Rd 3, Whanganui, 4573 (category: registered, service).
Up to 28 Oct 2020, Eve Warby Limited had been using 21 Margaret Place, Frankton, Queenstown as their registered address.
BizDb found more names for the company: from 11 Feb 2004 to 26 Nov 2015 they were named Refresh Online Media Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Warburton, Genevieve Rose (a director) located at Rd 3, Whanganui postcode 4573. Eve Warby Limited was classified as "Handbag retailing" (ANZSIC G425910).

Addresses

Principal place of activity

Shop 7 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 New Zealand


Previous addresses

Address #1: 21 Margaret Place, Frankton, Queenstown, 9300 New Zealand

Registered address used from 01 Jul 2015 to 28 Oct 2020

Address #2: 21 Margaret Place, Frankton, Queenstown, 9300 New Zealand

Physical address used from 24 Jun 2015 to 28 Oct 2020

Address #3: 6 Mount St John Avenue, Epsom, Auckland, 1051 New Zealand

Registered address used from 31 Oct 2012 to 01 Jul 2015

Address #4: 6 Mount St John Avenue, Epsom, Auckland, 1051 New Zealand

Physical address used from 31 Oct 2012 to 24 Jun 2015

Address #5: 71 Norton Park Ave, Lower Hutt New Zealand

Registered & physical address used from 11 Feb 2004 to 31 Oct 2012

Contact info
64 3 4287825
24 Oct 2018 Phone
eve@evebeauty.co.nz
Email
genevieve@evemakeupartistry.co.nz
12 Sep 2022 nzbn-reserved-invoice-email-address-purpose
www.evebeauty.co.nz
24 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 29 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Warburton, Genevieve Rose Rd 3
Whanganui
4573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warburton, David John Rd 3
Whanganui
4573
New Zealand
Individual Silcock, Benjamin David Lower Hutt
Individual Bourke, Jonathan Francis Cabarita
2137 Nsw, Australia
Other Warby Family Trust
Directors

Genevieve Rose Warburton - Director

Appointment date: 12 Sep 2015

Address: Rd 3, Whanganui, 4573 New Zealand

Address used since 30 Apr 2024

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Mar 2021

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 12 Sep 2015


Benjamin David Silcock - Director (Inactive)

Appointment date: 11 Feb 2004

Termination date: 19 Sep 2022

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 12 Sep 2015


Jonathan Francis Bourke - Director (Inactive)

Appointment date: 11 Feb 2004

Termination date: 06 Jun 2005

Address: 40 Cuba St, Te Aro, Wellington,

Address used since 11 Feb 2004

Nearby companies

Film Trucks Queenstown Limited
28 Margaret Place

D.i.c. Marketing Limited
Unit 3, 11 Margaret Place

Queenstown Film Inc Limited
28 Margaret Place

Queenstown Camera Company Limited
28 Margaret Place

Complex Holding Co Limited
28 Margaret Place

Triple Star Management Limited
25 Glenda Drive

Similar companies

A&f Trading Limited
11 Glenross Street

Anoa Design Limited
40 Stott Drive

Global Action Limited
117a Wynyard Crescent

Madaraff Limited
65 Gladstone Road

The Pilgrimage Boutique Limited
21 Brownston Street

Zaku Limited
30 Macpherson Street