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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Upjohn, Lindsay Raymond |
Burnside Christchurch 8041 New Zealand |
23 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Upjohn, Jane Margaret |
Ilam Christchurch 8004 |
23 Feb 2000 - 02 Dec 2011 |
Individual | Maxwell, Colin James |
Beckenham Christchurch 8023 New Zealand |
02 Dec 2011 - 01 Jun 2012 |
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
Executive Property Management Limited
15 St Clio Street
Gullick Property & Projects Limited
6 Camelot Street
Critical Delivery Services Limited
6 Camelot St
Benjaroung Limited
1 Glenavon Place
Christchurch Vending Limited
24 St Clio Street
M45 Automotive Limited
24 St Clio Street
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