Shortcuts

Gevenza Limited

Type: NZ Limited Company (Ltd)
9429037362270
NZBN
1015745
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
16a Hadlow Place
Burnside
Christchurch 8041
New Zealand
Registered & physical & service address used since 26 Nov 2014
Po Box 31103
Ilam
Christchurch 8444
New Zealand
Postal address used since 30 Oct 2019
16a Hadlow Place
Burnside
Christchurch 8041
New Zealand
Office & delivery address used since 30 Oct 2019

Gevenza Limited was launched on 23 Feb 2000 and issued an NZ business identifier of 9429037362270. The registered LTD company has been managed by 3 directors: Lindsay Raymond Upjohn - an active director whose contract began on 23 Feb 2000,
Colin James Maxwell - an inactive director whose contract began on 01 Dec 2011 and was terminated on 01 Jun 2012,
Jane Margaret Upjohn - an inactive director whose contract began on 23 Feb 2000 and was terminated on 11 Jul 2011.
As stated in BizDb's data (last updated on 11 Mar 2024), the company filed 1 address: Po Box 31103, Ilam, Christchurch, 8444 (category: postal, office).
Up until 26 Nov 2014, Gevenza Limited had been using 14 St Clio Street, Ilam, Christchurch as their registered address.
BizDb identified previous aliases used by the company: from 23 Feb 2000 to 11 Jul 2011 they were named Brown Bear Publications Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Upjohn, Lindsay Raymond (an individual) located at Burnside, Christchurch postcode 8041. Gevenza Limited was classified as "Business consultant service" (business classification M696205).

Addresses

Principal place of activity

14 St Clio Street, Ilam, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 14 St Clio Street, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 06 Jul 2010 to 26 Nov 2014

Address #2: 14 St Clio Street, Ilam, Christchurch 8041 New Zealand

Registered & physical address used from 29 Jun 2006 to 06 Jul 2010

Address #3: 14 St Clio Street, Ilam, Christchurch 8004

Registered address used from 12 Apr 2000 to 29 Jun 2006

Address #4: 14 St Clio Street, Ilam, Christchurch 8004

Registered address used from 23 Feb 2000 to 12 Apr 2000

Address #5: 14 St Clio Street, Ilam, Christchurch 8004

Physical address used from 23 Feb 2000 to 29 Jun 2006

Contact info
64 3 3580935
Phone
64 3 3662220
27 Oct 2020 Office
64 21 842485
30 Oct 2019 Mobile
gevenza@gmail.com
27 Oct 2020 Email
agsilver.nz@gmail.com
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Upjohn, Lindsay Raymond Burnside
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Upjohn, Jane Margaret Ilam
Christchurch 8004
Individual Maxwell, Colin James Beckenham
Christchurch
8023
New Zealand
Directors

Lindsay Raymond Upjohn - Director

Appointment date: 23 Feb 2000

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 18 Nov 2014


Colin James Maxwell - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 01 Jun 2012

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 01 Dec 2011


Jane Margaret Upjohn - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 11 Jul 2011

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 22 Jun 2006

Nearby companies
Similar companies

Butterfly Business Consulting Limited
8a Rosedale Place

Grayco Limited
121 Waimairi Road

Newrar Holdings Limited
15 Gothic Place

Poseidon Consultants Limited
9 Moorpark Place

Private Lane Limited
58a Hounslow Street

Zmazh Limited
42 Solway Avenue