Jeff Evans Limited, a registered company, was launched on 18 Oct 1990. 9429039173478 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Jeffrey Charles Evans - an active director whose contract began on 04 Dec 1990,
Moreen Mary Evans - an active director whose contract began on 04 Dec 1990,
Dereck Raymond Moir - an inactive director whose contract began on 04 Dec 1990 and was terminated on 20 Jul 1994.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Como House, 51 Tancred Street, Hokitika, 7810 (category: registered, physical).
Jeff Evans Limited had been using Level 1, Unit 7, 295 Blenheim Road, Christchurch as their registered address until 27 Feb 2019.
More names used by the company, as we established at BizDb, included: from 14 Feb 1991 to 01 Apr 2014 they were named Jeff Evans Plumbers Limited, from 18 Oct 1990 to 14 Feb 1991 they were named Preform Company 415 Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 980 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (1%). Lastly the third share allotment (10 shares 1%) made up of 1 entity.
Previous addresses
Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 New Zealand
Registered address used from 15 Apr 2013 to 27 Feb 2019
Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 New Zealand
Physical address used from 04 Apr 2013 to 27 Feb 2019
Address: C/- Paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch New Zealand
Registered address used from 19 Sep 2003 to 15 Apr 2013
Address: C/- Paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch New Zealand
Physical address used from 19 Sep 2003 to 04 Apr 2013
Address: C/- Cuff Booth Ross, 1st Floor, 5 Weld Street, Hokitika
Registered address used from 15 Sep 1999 to 19 Sep 2003
Address: C/o Paget & Associates, 1st Floor 68 Durham Street, Christchurch
Physical address used from 15 Sep 1999 to 19 Sep 2003
Address: C/- Cuff Booth Ross, 1st Floor, 5 Weld Street, Hokitika
Physical address used from 15 Sep 1999 to 15 Sep 1999
Address: 68 Russell Street, Westport
Registered address used from 21 Feb 1994 to 15 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Entity (NZ Limited Company) | Jamm Evans Trustee Limited Shareholder NZBN: 9429051167585 |
Hokitika Hokitika 7810 New Zealand |
18 Sep 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Evans, Moreen Mary |
Rd 2 Hokitika 7882 New Zealand |
18 Oct 1990 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Evans, Jeffrey Charles |
Rd 2 Hokitika 7882 New Zealand |
18 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Moreen Mary |
Rd 2 Hokitika 7882 New Zealand |
22 Mar 2006 - 18 Sep 2023 |
Individual | Paget, Mark Clifford |
Halswell Christchurch 8025 New Zealand |
22 Mar 2006 - 18 Sep 2023 |
Individual | Evans, Jeffrey Charles |
Rd 2 Hokitika 7882 New Zealand |
22 Mar 2006 - 18 Sep 2023 |
Jeffrey Charles Evans - Director
Appointment date: 04 Dec 1990
Address: Rd 2, Hokitika, 7882 New Zealand
Address used since 28 Feb 2011
Moreen Mary Evans - Director
Appointment date: 04 Dec 1990
Address: Rd 2, Hokitika, 7882 New Zealand
Address used since 28 Feb 2011
Dereck Raymond Moir - Director (Inactive)
Appointment date: 04 Dec 1990
Termination date: 20 Jul 1994
Address: Rd2, Hokitika,
Address used since 04 Dec 1990
Ian Russell Motors Limited
Level 1, Unit 7
Lichfield Group Limited
Unit 7, 295 Blenheim Road
Star Homeware Limited
Suite 9, 301a Blenheim Road
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road