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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Faulconbridge, Karyn Robin |
Beachlands Auckland 2018 New Zealand |
22 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donnelly, Robert John |
Highland Park Auckland 2010 New Zealand |
17 Sep 1991 - 22 May 2023 |
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
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
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