Eves Group Holdings Limited was registered on 15 May 1998 and issued a business number of 9429037853228. This registered LTD company has been run by 2 directors: Patricia Jane Eves - an active director whose contract started on 15 May 1998,
Rowan Densil Eves - an active director whose contract started on 15 May 1998.
According to BizDb's information (updated on 11 Apr 2024), this company filed 1 address: Po Box 178, Ohakune, 4625 (type: postal, office).
Until 31 Jul 2014, Eves Group Holdings Limited had been using 820 Raetihi Road, Ohakune as their registered address.
BizDb identified previous names for this company: from 25 Sep 2015 to 28 Sep 2015 they were named Eves & Eves Limited, from 15 May 1998 to 25 Sep 2015 they were named Eves Construction Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Eves, Patricia Jane (an individual) located at Ohakune, Ohakune postcode 4625.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Eves, Rowan Densil - located at Ohakune, Ohakune.
The next share allocation (998 shares, 99.8%) belongs to 2 entities, namely:
Eves, Rowan Densil, located at Ohakune, Ohakune (an individual),
Eves, Patricia Jane, located at Ohakune, Ohakune (an individual). Eves Group Holdings Limited is classified as "Beef cattle farming" (ANZSIC A014220).
Other active addresses
Address #4: 10 Tyne Street, Ohakune, Ohakune, 4625 New Zealand
Office & delivery address used from 03 Jul 2019
Principal place of activity
10 Tyne Street, Ohakune, Ohakune, 4625 New Zealand
Previous addresses
Address #1: 820 Raetihi Road, Ohakune New Zealand
Registered address used from 08 Jun 2004 to 31 Jul 2014
Address #2: C/-harns Harvey & Nash, Clyde Street, Ohakune
Physical address used from 08 Jun 2004 to 30 May 2006
Address #3: Raetihi Road, Ohakune
Registered address used from 12 Apr 2000 to 08 Jun 2004
Address #4: C/-harris Harvey Nash, Raetihi Road, Ohakune
Physical address used from 18 May 1998 to 08 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Eves, Patricia Jane |
Ohakune Ohakune 4625 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Eves, Rowan Densil |
Ohakune Ohakune 4625 New Zealand |
31 May 2004 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Eves, Rowan Densil |
Ohakune Ohakune 4625 New Zealand |
31 May 2004 - |
Individual | Eves, Patricia Jane |
Ohakune Ohakune 4625 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Rd & Pj Eves Family Trust | 31 May 2004 - 31 May 2004 | |
Other | Rd & Pj Eves Family Trust | 31 May 2004 - 31 May 2004 |
Patricia Jane Eves - Director
Appointment date: 15 May 1998
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 01 Apr 2014
Rowan Densil Eves - Director
Appointment date: 15 May 1998
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 01 Apr 2014
Nz G&w Limited
Unit2, 61 Clyde Street
Kama Holdings Limited
53 Clyde Street
Nash Jordan Law Limited
56 Clyde Street
Ohakune Events Charitable Trust
Harris Harvey Nash
Deadman Holdings Limited
5 Goldfinch Street
The Cyprus Tree Ohakune Limited
77 Clyde Street
Bwl Consultants Limited
6 Goldsbury Place
Fair-weather Landco Limited
249 Wicksteed Street
Hogan Farms Limited
308 Mangapipi East Road
Pio Limited
272 Matatara Road
Ruakiwi Polled Herefords Limited
181 Somme Prd
Vetcare Grazing Limited
Carey Smith & Co Limited