Evans Engineering Co Limited, a registered company, was incorporated on 15 Aug 1995. 9429038434723 is the business number it was issued. This company has been run by 10 directors: Deva Gopinath Subramaniam - an active director whose contract started on 15 Aug 1995,
Robin Ronald Ratcliffe - an active director whose contract started on 01 Mar 2022,
Michael Colin Ratcliffe - an active director whose contract started on 01 Mar 2022,
Zane Robin Ratcliffe - an active director whose contract started on 01 Mar 2022,
Subramaniam Deva Gopinath - an inactive director whose contract started on 15 Aug 1995 and was terminated on 21 Mar 2022.
Updated on 03 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: 70 Foreman Road, Avalon, Hamilton, 3200 (registered address),
70 Foreman Road, Avalon, Hamilton, 3200 (physical address),
70 Foreman Road, Avalon, Hamilton, 3200 (service address),
70 Foreman Road, Avalon, Hamilton, 3200 (other address) among others.
Evans Engineering Co Limited had been using 35 Mannering St, Tokoroa as their registered address up to 14 Jun 2022.
Former names used by the company, as we managed to find at BizDb, included: from 15 Aug 1995 to 31 Aug 1995 they were named Trailco Industries Limited.
A total of 100000 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 33222 shares (33.22 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33222 shares (33.22 per cent). Finally there is the third share allotment (33223 shares 33.22 per cent) made up of 1 entity.
Previous addresses
Address #1: 35 Mannering St, Tokoroa New Zealand
Registered address used from 06 Mar 2003 to 14 Jun 2022
Address #2: 1st Floor, 35 Mannering Street, Tokoroa New Zealand
Physical address used from 01 Mar 2001 to 14 Jun 2022
Address #3: 35 Mannering Street, Tokoroa
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address #4: 35 Mannering Street, Tokoroad
Physical address used from 23 Feb 2001 to 23 Feb 2001
Address #5: 16 Amadeus Place, Strawberry Downs, Howick, Auckland
Physical address used from 23 Feb 2001 to 01 Mar 2001
Address #6: 16 Amadeus Place, Strawberry Downs, Howick, Auckland
Registered address used from 15 Aug 1995 to 06 Mar 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33222 | |||
Other (Other) | J W Trustees Limited, Michael Colin Ratcliffe |
Beerescourt Hamilton 3200 New Zealand |
01 Mar 2022 - |
Shares Allocation #2 Number of Shares: 33222 | |||
Other (Other) | J W Trustees Limited, Zane Robin Ratcliffe |
Rd 1 Ngaruawahia 3281 New Zealand |
01 Mar 2022 - |
Shares Allocation #3 Number of Shares: 33223 | |||
Other (Other) | J W Trustees Limited, Colleen Lenare Ratcliffe And Robin Ronald Ratcliffe |
Beerescourt Hamilton 3200 New Zealand |
01 Mar 2022 - |
Shares Allocation #4 Number of Shares: 111 | |||
Director | Ratcliffe, Michael Colin |
Beerescourt Hamilton 3200 New Zealand |
01 Mar 2022 - |
Shares Allocation #5 Number of Shares: 111 | |||
Director | Ratcliffe, Zane Robin |
Rd 1 Ngaruawahia 3281 New Zealand |
01 Mar 2022 - |
Shares Allocation #6 Number of Shares: 111 | |||
Individual | Ratcliffe, Robin Ronald |
Beerescourt Hamilton 3200 New Zealand |
01 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Subramaniam, Deva Gopinath |
Half Moon Bay Manukau 2012 New Zealand |
22 Aug 2016 - 01 Mar 2022 |
Individual | Gopinath, Subramaniam Deva |
Half Moon Bay Bucklands Beach, Auckland |
15 Aug 1995 - 22 Aug 2016 |
Individual | Benjamin, Shylaja |
Epsom Auckland |
15 Aug 1995 - 26 Jul 2004 |
Other | Extendo Group Ab | 26 Jul 2004 - 01 Mar 2022 | |
Individual | Healy, Kelvin Brent |
Half Moon Bay Bucklands Beach, Auckland |
15 Aug 1995 - 26 Jul 2004 |
Individual | Patel, Radhika Mahesh |
Strawberry Downs Howick, Auckland |
15 Aug 1995 - 26 Jul 2004 |
Deva Gopinath Subramaniam - Director
Appointment date: 15 Aug 1995
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 12 May 2010
Robin Ronald Ratcliffe - Director
Appointment date: 01 Mar 2022
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 01 Mar 2022
Michael Colin Ratcliffe - Director
Appointment date: 01 Mar 2022
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 01 Mar 2022
Zane Robin Ratcliffe - Director
Appointment date: 01 Mar 2022
Address: Rd 1, Ngaruawahia, 3281 New Zealand
Address used since 01 Mar 2022
Subramaniam Deva Gopinath - Director (Inactive)
Appointment date: 15 Aug 1995
Termination date: 21 Mar 2022
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 12 May 2010
Kjell J. - Director (Inactive)
Appointment date: 20 Feb 2004
Termination date: 21 Mar 2022
Balendra Balaprasanthan - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 06 Apr 2009
Address: Howick, Auckland,
Address used since 21 Jul 2008
Kelvin Brent Healy - Director (Inactive)
Appointment date: 16 Jun 1996
Termination date: 31 May 2007
Address: Halfmoon Bay, Bucklands Beach, Auckland,
Address used since 16 Jun 1996
Radhika Mahesh Patel - Director (Inactive)
Appointment date: 15 Aug 1995
Termination date: 20 Feb 2004
Address: Strawberry Downs, Howick, Auckland,
Address used since 15 Aug 1995
Shylaja Benjamin - Director (Inactive)
Appointment date: 15 Aug 1995
Termination date: 20 Feb 2004
Address: Epsom, Auckland,
Address used since 15 Aug 1995
Tokoroa Funeral Services Limited
30 Commerce Street
V.s. & S.j. Pilott Limited
7 Mannering Street
Geoff Burridge Alternative Education Trust
13 Commerce Street
Lucks A Fortune Limited
18 Logan Street
Paul Fisher Trustee Co. 2006 Limited
18 Logan Street
Bates Cfob Trustee Limited
18 Logan Street