Evans Turf Limited, a registered company, was launched on 10 Jun 1996. 9429038296253 is the NZ business identifier it was issued. The company has been run by 3 directors: Anthony Philip Evans - an active director whose contract began on 10 Jun 1996,
John Patrick Newton - an inactive director whose contract began on 04 Oct 1999 and was terminated on 20 Sep 2005,
Joanne Cheri Evans - an inactive director whose contract began on 29 Sep 1996 and was terminated on 04 Oct 1999.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 38 Gilbransen Road, Kumeu, Kumeu, 0810 (type: registered, service).
Evans Turf Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their physical address up to 27 Sep 2022.
Previous aliases used by the company, as we established at BizDb, included: from 10 Jun 1996 to 16 Aug 2021 they were named Evans Turf Supplies Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 20 Aug 2014 to 27 Sep 2022
Address #2: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Registered & physical address used from 26 Sep 2005 to 20 Aug 2014
Address #3: 248 Mt Wellington Highway, Mt Wellington, Auckland
Physical & registered address used from 02 Sep 2003 to 26 Sep 2005
Address #4: 303 Motutara Road, Muriwai
Registered address used from 11 Apr 2000 to 02 Sep 2003
Address #5: C & A's Chartered Accountants, 108 Swanson Road, Henderson, Auckland
Physical address used from 16 Jan 1997 to 02 Sep 2003
Address #6: 8 Montel Ave, Henderson, Auckland
Physical address used from 16 Jan 1997 to 16 Jan 1997
Address #7: 8 Montel Ave, Henderson, Auckland
Registered address used from 16 Jan 1997 to 11 Apr 2000
Address #8: 303 Motutara Road, Muriwai
Registered & physical address used from 15 Nov 1996 to 16 Jan 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Kemp Trustee Co. Limited Shareholder NZBN: 9429036539932 |
Huapai, Kumeu Auckland 0810 New Zealand |
19 Sep 2005 - |
Individual | Evans, Maree Jay |
Kumeu Kumeu 0810 New Zealand |
12 Sep 2019 - |
Individual | Evans, Anthony Philip |
Kumeu Kumeu 0810 New Zealand |
19 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Evans, Anthony Philip |
Kumeu Kumeu 0810 New Zealand |
10 Jun 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Evans, Maree Jay |
Kumeu Kumeu 0810 New Zealand |
12 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jensen, Maree Jay |
Muriwai 0881 New Zealand |
19 Sep 2005 - 12 Sep 2019 |
Individual | Newton, Marion Joyce |
Mangere Bridge |
10 Jun 1996 - 27 Jun 2010 |
Individual | Jensen, Maree Jay |
Muriwai 0881 New Zealand |
19 Sep 2005 - 12 Sep 2019 |
Individual | Newton, John Patrick |
Mangere Bridge |
10 Jun 1996 - 27 Jun 2010 |
Individual | Jensen, Maree Jay |
Muriwai 0881 New Zealand |
19 Sep 2005 - 12 Sep 2019 |
Individual | Newton, John Patrick |
Mangere Bridge |
10 Jun 1996 - 27 Jun 2010 |
Individual | Wadsworth, George |
Mangere Bridge |
10 Jun 1996 - 27 Jun 2010 |
Individual | Newton, Marion Joyce |
Mangere Bridge |
10 Jun 1996 - 27 Jun 2010 |
Anthony Philip Evans - Director
Appointment date: 10 Jun 1996
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 19 May 2023
Address: Rd 3, Albany, 0793 New Zealand
Address used since 20 Aug 2015
Address: Muriwai, 0881 New Zealand
Address used since 09 Aug 2018
John Patrick Newton - Director (Inactive)
Appointment date: 04 Oct 1999
Termination date: 20 Sep 2005
Address: Mangere Bridge, Auckland,
Address used since 04 Oct 1999
Joanne Cheri Evans - Director (Inactive)
Appointment date: 29 Sep 1996
Termination date: 04 Oct 1999
Address: Muriwai,
Address used since 29 Sep 1996
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue