Shortcuts

Eva Properties Limited

Type: NZ Limited Company (Ltd)
9429039058089
NZBN
523163
Company Number
Registered
Company Status
57011602
GST Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
12 Pounamu Place
Cockle Bay Howick
Auckland
Other address (Address for Records) used since 08 May 2004
12 Pounamu Place
Shelly Park, Howick
Auckland 2014
New Zealand
Delivery address used since 09 Mar 2020
12 Pounamu Place
Cockle Bay Howick
Auckland 2014
New Zealand
Office address used since 09 Mar 2020

Eva Properties Limited was started on 17 Sep 1991 and issued an NZ business number of 9429039058089. This registered LTD company has been supervised by 5 directors: Karyn Robin Faulconbridge - an active director whose contract began on 18 May 2023,
Robert John Donnelly - an inactive director whose contract began on 14 May 1992 and was terminated on 22 May 2023,
Paresh Chhagan Ganda - an inactive director whose contract began on 17 Oct 1991 and was terminated on 14 May 1992,
Carolyn Ward Melville - an inactive director whose contract began on 05 Sep 1991 and was terminated on 17 Oct 1991,
Garth Osmond Melville - an inactive director whose contract began on 05 Sep 1991 and was terminated on 17 Oct 1991.
According to our database (updated on 08 Apr 2024), the company uses 7 addresess: 179 Jack Lachlan Drive, Beachlands, Auckland, 2018 (service address),
179 Jack Lachlan Drive, Beachlands, Auckland, 2018 (registered address),
Flat 2 / 3 Cromdale Avenue, Highland Park Howick, Auckland, 2010 (registered address),
Flat 2 / 3 Cromdale Avenue, Highland Park Howick, Auckland, 2010 (physical address) among others.
Up until 10 Mar 2022, Eva Properties Limited had been using 12 Pounamu Place, Shelly Park, Howick, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Faulconbridge, Karyn Robin (a director) located at Beachlands, Auckland postcode 2018. Eva Properties Limited is categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Other active addresses

Address #4: P O Box 260-100, Howick East, Auckland, 2146 New Zealand

Postal address used from 09 Mar 2020

Address #5: Flat 2 / 3 Cromdale Avenue, Highland Park Howick, Auckland, 2010 New Zealand

Records & other (Address for Records) address used from 02 Mar 2022

Address #6: Flat 2 / 3 Cromdale Avenue, Highland Park Howick, Auckland, 2010 New Zealand

Registered & physical & service address used from 10 Mar 2022

Address #7: 179 Jack Lachlan Drive, Beachlands, Auckland, 2018 New Zealand

Service & registered address used from 26 Jul 2023

Principal place of activity

12 Pounamu Place, Cockle Bay Howick, Auckland, 2014 New Zealand


Previous addresses

Address #1: 12 Pounamu Place, Shelly Park, Howick, Auckland New Zealand

Physical & registered address used from 08 May 2003 to 10 Mar 2022

Address #2: 12 Pounamu Place, Cockle Bay, Auckland

Registered address used from 14 Mar 2001 to 08 May 2003

Address #3: 12 Pounamu Place, Cockle Bay, Auckland

Physical address used from 08 Mar 2001 to 08 Mar 2001

Address #4: 13l Saleyards Rd, Otahuhu, Auckland

Physical address used from 08 Mar 2001 to 08 May 2003

Address #5: 49 Litten Road, Howick, Auckland

Registered address used from 29 Apr 1994 to 14 Mar 2001

Address #6: Level 10, 290 Queen Street,, Auckland

Registered address used from 15 Oct 1992 to 29 Apr 1994

Address #7: 49 Litten Road, Howick, Auckland

Registered address used from 16 Jul 1992 to 15 Oct 1992

Address #8: J'mall Office Block, Borderick Road, Johnsonville

Registered address used from 25 May 1992 to 16 Jul 1992

Contact info
64 14727 67
09 Mar 2020 mobile
64 9 5356004
09 Mar 2020 Business
Bobdonnelly@xtra.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
bobdonnelly@xtra.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Faulconbridge, Karyn Robin Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donnelly, Robert John Highland Park
Auckland
2010
New Zealand
Directors

Karyn Robin Faulconbridge - Director

Appointment date: 18 May 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 18 May 2023


Robert John Donnelly - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 22 May 2023

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 01 Mar 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 04 Mar 2016


Paresh Chhagan Ganda - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 14 May 1992

Address: Green Bay, Auckland,

Address used since 17 Oct 1991


Carolyn Ward Melville - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 17 Oct 1991

Address: Johnsonville, Wellington,

Address used since 05 Sep 1991


Garth Osmond Melville - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 17 Oct 1991

Address: Johnsonville, Wellington,

Address used since 05 Sep 1991

Nearby companies

Donn's Trading Limited
12 Pounamu Place

Armco Electrical Limited
11 Addis Place

Foxhat Game Fishing Lures Limited
19 Pounamu Place

Zeesh Enterprises Limited
6 Pounamu Place

Rp Trading Limited
9 Pounamu Place

Apac Electrical Limited
7 Addis Place

Similar companies

Carma Properties Limited
226 Sandspit Road

Land One Limited
23 View Road

Manaaki Whanau Property Limited
46 Pah Road

Mazda Commercial Limited
149 Pah Road

Rtp Investments Limited
53 Advene Road

Solano Limited
Flat 2, 16 Montgomery Crescent