Shortcuts

Evans Engineering Co Limited

Type: NZ Limited Company (Ltd)
9429038434723
NZBN
691637
Company Number
Registered
Company Status
Current address
35-41 Mannering Street
Tokoroa
Other address (Address for Records) used since 20 Jul 1999
70 Foreman Road
Avalon
Hamilton 3200
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Jun 2022
70 Foreman Road
Avalon
Hamilton 3200
New Zealand
Registered & physical & service address used since 14 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33222
Other (Other) J W Trustees Limited, Michael Colin Ratcliffe Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 33222
Other (Other) J W Trustees Limited, Zane Robin Ratcliffe Rd 1
Ngaruawahia
3281
New Zealand
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
Shares Allocation #4 Number of Shares: 111
Director Ratcliffe, Michael Colin Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #5 Number of Shares: 111
Director Ratcliffe, Zane Robin Rd 1
Ngaruawahia
3281
New Zealand
Shares Allocation #6 Number of Shares: 111
Individual Ratcliffe, Robin Ronald Beerescourt
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Subramaniam, Deva Gopinath Half Moon Bay
Manukau
2012
New Zealand
Individual Gopinath, Subramaniam Deva Half Moon Bay
Bucklands Beach, Auckland
Individual Benjamin, Shylaja Epsom
Auckland
Other Extendo Group Ab
Individual Healy, Kelvin Brent Half Moon Bay
Bucklands Beach, Auckland
Individual Patel, Radhika Mahesh Strawberry Downs
Howick, Auckland
Directors

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

Nearby companies