Shortcuts

Evans Turf Limited

Type: NZ Limited Company (Ltd)
9429038296253
NZBN
813558
Company Number
Registered
Company Status
Current address
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Sep 2022
38 Gilbransen Road
Kumeu
Kumeu 0810
New Zealand
Registered & service address used since 29 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Kemp Trustee Co. Limited
Shareholder NZBN: 9429036539932
Huapai, Kumeu
Auckland
0810
New Zealand
Individual Evans, Maree Jay Kumeu
Kumeu
0810
New Zealand
Individual Evans, Anthony Philip Kumeu
Kumeu
0810
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Evans, Anthony Philip Kumeu
Kumeu
0810
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Evans, Maree Jay Kumeu
Kumeu
0810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jensen, Maree Jay Muriwai
0881
New Zealand
Individual Newton, Marion Joyce Mangere Bridge
Individual Jensen, Maree Jay Muriwai
0881
New Zealand
Individual Newton, John Patrick Mangere Bridge
Individual Jensen, Maree Jay Muriwai
0881
New Zealand
Individual Newton, John Patrick Mangere Bridge
Individual Wadsworth, George Mangere Bridge
Individual Newton, Marion Joyce Mangere Bridge
Directors

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

Nearby companies

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