Everest Corporation Limited, a registered company, was registered on 15 Oct 1991. 9429039051691 is the business number it was issued. The company has been supervised by 2 directors: Yasmin Akram Khan - an active director whose contract began on 15 Oct 1991,
Mohammad Akram Khan - an active director whose contract began on 15 Oct 1991.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 105 Cryers Road, East Tamaki, Auckland, 2013 (types include: physical, service).
Everest Corporation Limited had been using Level 4, 4 Graham Street, Auckland as their registered address until 16 Mar 2020.
Other names used by the company, as we found at BizDb, included: from 15 Oct 1991 to 25 Oct 1991 they were named Mahia Enterprises Limited.
A total of 200000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 95000 shares (47.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (2.5 per cent). Lastly there is the third share allocation (5000 shares 2.5 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Mar 2017 to 16 Mar 2020
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 Apr 2014 to 03 Mar 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 01 May 2012 to 23 Apr 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 29 Apr 2010 to 23 Apr 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 29 Apr 2010 to 01 May 2012
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 10 Apr 2003 to 29 Apr 2010
Address: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 03 May 2001 to 10 Apr 2003
Address: 14b Huia Road, Otahuhu, Auckland
Registered address used from 03 May 2001 to 10 Apr 2003
Address: Same As Registered Office
Physical address used from 03 May 2001 to 03 May 2001
Address: 320 Remuera Road, Remuera, Auckland
Physical & registered address used from 22 May 1998 to 03 May 2001
Address: C/- Mr R D Ganda, Keans Building, 35 High Street, Auckland1
Registered address used from 02 Oct 1992 to 22 May 1998
Address: C/- Mr R D Ganda, Solicitor, Keans Bldg, 35 High Str Auckland.1.
Registered address used from 31 Oct 1991 to 02 Oct 1992
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95000 | |||
Individual | Khan, Mohammad Akram |
Pakuranga Heights Auckland 2010 New Zealand |
29 Mar 2006 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Khan, Mohammad Akram |
Pakuranga Heights Auckland 2010 New Zealand |
02 Apr 2004 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Khan, Yasmin Akram |
Pakuranga Heights Auckland 2010 New Zealand |
02 Apr 2004 - |
Shares Allocation #4 Number of Shares: 95000 | |||
Individual | Khan, Yasmin Akram |
Pakuranga Heights Auckland 2010 New Zealand |
29 Mar 2006 - |
Yasmin Akram Khan - Director
Appointment date: 15 Oct 1991
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 10 Mar 2004
Mohammad Akram Khan - Director
Appointment date: 15 Oct 1991
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 10 Mar 2004
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4