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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Evans, Danielle Elizabeth |
Rd 1 Whitford 2571 New Zealand |
10 Feb 2021 - |
Individual | Carroll, Matthew Joseph |
Grey Lynn Auckland 1021 New Zealand |
29 Nov 2017 - |
Individual | Evans, Robert James Wilson |
Northpark Auckland 2013 New Zealand |
10 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Evans, Danielle Elizabeth |
Rd 1 Whitford 2571 New Zealand |
10 Feb 2021 - |
Individual | Evans, Robert James Wilson |
Northpark Auckland 2013 New Zealand |
10 Feb 2021 - |
Individual | Carroll, Matthew Joseph |
Grey Lynn Auckland 1021 New Zealand |
29 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Margaret Emma Ann |
Rd 1 Howick 2571 New Zealand |
02 Oct 1997 - 10 Feb 2021 |
Individual | Evans, Margaret Emma Ann |
Rd 1 Howick 2571 New Zealand |
02 Oct 1997 - 10 Feb 2021 |
Individual | Evans, Michael James |
Rd 1 Howick 2571 New Zealand |
02 Oct 1997 - 29 Nov 2017 |
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
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