Shortcuts

Jeff Evans Limited

Type: NZ Limited Company (Ltd)
9429039173478
NZBN
485708
Company Number
Registered
Company Status
Current address
Level 2, Como House
51 Tancred Street
Hokitika 7810
New Zealand
Registered & physical & service address used since 27 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 980
Entity (NZ Limited Company) Jamm Evans Trustee Limited
Shareholder NZBN: 9429051167585
Hokitika
Hokitika
7810
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Evans, Moreen Mary Rd 2
Hokitika
7882
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Evans, Jeffrey Charles Rd 2
Hokitika
7882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Moreen Mary Rd 2
Hokitika
7882
New Zealand
Individual Paget, Mark Clifford Halswell
Christchurch
8025
New Zealand
Individual Evans, Jeffrey Charles Rd 2
Hokitika
7882
New Zealand
Directors

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

Nearby companies

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