Shortcuts

Evans Breeding Limited

Type: NZ Limited Company (Ltd)
9429037991951
NZBN
877342
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe
Auckland 2120
New Zealand
Service & physical address used since 06 Mar 2013
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered address used since 24 Mar 2014

Evans Breeding Limited was registered on 02 Oct 1997 and issued a business number of 9429037991951. This registered LTD company has been supervised by 4 directors: Danielle Elizabeth Evans - an active director whose contract began on 01 Aug 2020,
Matthew Joseph Carroll - an active director whose contract began on 01 Aug 2020,
Margaret Emma Ann Evans - an inactive director whose contract began on 02 Oct 1997 and was terminated on 01 Aug 2020,
Michael James Evans - an inactive director whose contract began on 02 Oct 1997 and was terminated on 23 Mar 2017.
According to BizDb's information (updated on 10 Apr 2024), this company uses 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (category: registered, physical).
Up until 24 Mar 2014, Evans Breeding Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address.
BizDb found past names for this company: from 02 Oct 1997 to 17 Apr 2001 they were named Evans Racing Limited.
A total of 100 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 25 shares are held by 3 entities, namely:
Evans, Danielle Elizabeth (a director) located at Rd 1, Whitford postcode 2571,
Carroll, Matthew Joseph (an individual) located at Grey Lynn, Auckland postcode 1021,
Evans, Robert James Wilson (an individual) located at Northpark, Auckland postcode 2013.
Then there is a group that consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Evans, Danielle Elizabeth - located at Rd 1, Whitford,
Evans, Robert James Wilson - located at Northpark, Auckland,
Carroll, Matthew Joseph - located at Grey Lynn, Auckland.

Addresses

Previous addresses

Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered address used from 06 Mar 2013 to 24 Mar 2014

Address #2: C/- Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 28 Feb 2011 to 06 Mar 2013

Address #3: C/- Campbell Tyson, 17 Hall Street, Pukekohe New Zealand

Registered address used from 12 Apr 2000 to 28 Feb 2011

Address #4: C/- Campbell Tyson, 17 Hall Street, Pukekohe

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #5: C/- Campbell Tyson, 17 Hall Street, Pukekohe New Zealand

Physical address used from 03 Oct 1997 to 28 Feb 2011

Address #6: =c/- Campbell Tyson, 17 Hall Street, Pukekohe

Physical address used from 03 Oct 1997 to 03 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Evans, Danielle Elizabeth Rd 1
Whitford
2571
New Zealand
Individual Carroll, Matthew Joseph Grey Lynn
Auckland
1021
New Zealand
Individual Evans, Robert James Wilson Northpark
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Evans, Danielle Elizabeth Rd 1
Whitford
2571
New Zealand
Individual Evans, Robert James Wilson Northpark
Auckland
2013
New Zealand
Individual Carroll, Matthew Joseph Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Margaret Emma Ann Rd 1
Howick
2571
New Zealand
Individual Evans, Margaret Emma Ann Rd 1
Howick
2571
New Zealand
Individual Evans, Michael James Rd 1
Howick
2571
New Zealand
Directors

Danielle Elizabeth Evans - Director

Appointment date: 01 Aug 2020

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 01 Aug 2020


Matthew Joseph Carroll - Director

Appointment date: 01 Aug 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Aug 2020


Margaret Emma Ann Evans - Director (Inactive)

Appointment date: 02 Oct 1997

Termination date: 01 Aug 2020

Address: Rd 1, Howick, 2571 New Zealand

Address used since 11 Nov 2015


Michael James Evans - Director (Inactive)

Appointment date: 02 Oct 1997

Termination date: 23 Mar 2017

Address: Rd 1, Howick, 2571 New Zealand

Address used since 11 Nov 2015

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street