Evesham Projects Limited, a registered company, was started on 20 Feb 2002. 9429036618323 is the NZBN it was issued. This company has been run by 1 director, named Nigel Wentworth Varcoe - an active director whose contract began on 20 Feb 2002.
Last updated on 25 May 2025, BizDb's database contains detailed information about 1 address: 86 Ridge Road, Mahurangi East, Warkworth, 0982 (type: registered, service).
Evesham Projects Limited had been using 7 O'neills Avenue, Takapuna, Auckland as their registered address up to 27 Jan 2025.
Other names for the company, as we identified at BizDb, included: from 04 Dec 2009 to 29 Aug 2017 they were called Evesham Consulting Limited, from 20 Feb 2002 to 04 Dec 2009 they were called Evesham Quest Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally there is the third share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: 7 O'neills Avenue, Takapuna, Auckland, 0622 New Zealand
Registered address used from 12 Aug 2024 to 27 Jan 2025
Address #2: 4 Alison Ave, Takapuna, Auckland, 0622 New Zealand
Service address used from 06 Sep 2023 to 27 Jan 2025
Address #3: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Physical & registered address used from 24 Jul 2013 to 06 Sep 2017
Address #4: 10 Maheke Street, St Heliers, Auckland New Zealand
Physical & registered address used from 28 Jul 2009 to 24 Jul 2013
Address #5: 16 Evesham Avenue,, Glendowie, Auckland
Physical & registered address used from 20 Feb 2002 to 28 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Peters, Janine Wendy |
Warkworth 0982 New Zealand |
20 Feb 2002 - |
| Individual | Varcoe, Nigel Wentworth |
Warkworth 0982 New Zealand |
20 Feb 2002 - |
| Individual | Driscoll, Anthony Gerard |
Remuera Auckland 1050 New Zealand |
10 Nov 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Varcoe, Nigel Wentworth |
Warkworth 0982 New Zealand |
20 Feb 2002 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Peters, Janine Wendy |
Warkworth 0982 New Zealand |
20 Feb 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Snedden, David Warwick |
Mt Albert Auckland |
20 Feb 2002 - 27 Jun 2010 |
Nigel Wentworth Varcoe - Director
Appointment date: 20 Feb 2002
Address: Mahurangi East, Warkworth, 0982 New Zealand
Address used since 17 Jan 2025
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Aug 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Aug 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Oct 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Feb 2002
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street