Evilroy Limited was registered on 22 May 1990 and issued an NZBN of 9429039229854. The registered LTD company has been supervised by 6 directors: Andrew Ross Walker - an active director whose contract started on 10 Dec 1990,
Margaret Kay Walker - an inactive director whose contract started on 03 May 2010 and was terminated on 18 Dec 2013,
Richard John Hopkinson - an inactive director whose contract started on 10 Dec 1990 and was terminated on 03 May 2010,
Colin Ashton Campbell - an inactive director whose contract started on 30 Mar 1994 and was terminated on 26 Mar 2002,
Judith Leslie Hopkinson - an inactive director whose contract started on 20 Jul 1993 and was terminated on 24 Mar 2000.
According to BizDb's information (last updated on 29 Feb 2024), this company registered 1 address: 117 Brookvale Road, Havelock North, Havelock North, 4130 (type: physical, registered).
Up until 11 Apr 2016, Evilroy Limited had been using Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings as their registered address.
BizDb identified more names for this company: from 03 Mar 2014 to 09 Aug 2022 they were called Tracta Limited, from 04 Mar 1991 to 03 Mar 2014 they were called Ad Plus ('91) Limited and from 22 May 1990 to 04 Mar 1991 they were called Tennyson Street (Shelf No. 6) Limited.
A total of 160000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 110000 shares are held by 3 entities, namely:
Macgillivray, Campbell Lachlan (an individual) located at Havelock North postcode 4294,
Hanna, Wayne Henry (an individual) located at Havelock North, Havelock North postcode 4130,
Walker, Andrew Ross (an individual) located at Westshore, Napier postcode 4110.
Another group consists of 1 shareholder, holds 31.25% shares (exactly 50000 shares) and includes
Walker, Andrew Ross - located at Westshore, Napier.
Previous addresses
Address #1: Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings New Zealand
Registered address used from 29 Jun 2001 to 11 Apr 2016
Address #2: The Offices Of Hanna Lessels, 200 Queen Street West, Hastings
Registered & physical address used from 29 Jun 2001 to 29 Jun 2001
Address #3: Hanna Lessels, Cnr Nelson & Eastbourne Stret, Hastings New Zealand
Physical address used from 29 Jun 2001 to 11 Apr 2016
Address #4: Coffey Davidson Limited, Chartered Accountants, 303 Karamu Road, Hastings
Registered address used from 07 Apr 2000 to 29 Jun 2001
Address #5: Same As Registered Office
Physical address used from 07 Apr 2000 to 29 Jun 2001
Address #6: Coffey Davidson & Partners, Chartered Accountants, 303 Karamu Road North, Hastings
Registered address used from 10 Aug 1998 to 07 Apr 2000
Address #7: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings
Registered address used from 15 Jul 1996 to 10 Aug 1998
Address #8: Rural Bank House, 1st Floor, Vautier Street, Napier
Registered address used from 21 Feb 1992 to 15 Jul 1996
Address #9: -
Physical address used from 21 Feb 1992 to 07 Apr 2000
Address #10: C/- Ad Plus (91) Limited, Cnr Tennyson Street & Cathedral Lane, Napier
Registered address used from 05 Jul 1991 to 05 Jul 1991
Address #11: Rural Bank House Limited, 1st Floor, Vautier Street, Napier
Registered address used from 05 Jul 1991 to 21 Feb 1992
Basic Financial info
Total number of Shares: 160000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110000 | |||
Individual | Macgillivray, Campbell Lachlan |
Havelock North 4294 New Zealand |
07 Dec 2021 - |
Individual | Hanna, Wayne Henry |
Havelock North Havelock North 4130 New Zealand |
04 Jun 2014 - |
Individual | Walker, Andrew Ross |
Westshore Napier 4110 New Zealand |
22 May 1990 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Walker, Andrew Ross |
Westshore Napier 4110 New Zealand |
22 May 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopkinson, Richard John |
Napier |
22 May 1990 - 25 Jul 2005 |
Individual | Macgillivray, Lachlan Campbell |
Havelock North |
22 May 1990 - 07 Dec 2021 |
Individual | Hopkinson, Richard John |
Napier |
22 May 1990 - 25 Jul 2005 |
Individual | Walker, Margaret Kay |
Hastings New Zealand |
22 May 1990 - 22 Jan 2014 |
Individual | Applegate, Blair Thomas |
Greenmeadows Napier |
22 May 1990 - 25 Jul 2005 |
Individual | Hopkinson, Judith Leslie |
Napier |
22 May 1990 - 27 Jun 2010 |
Andrew Ross Walker - Director
Appointment date: 10 Dec 1990
Address: Westshore, Napier, 4110 New Zealand
Address used since 03 Nov 2021
Address: Napier South, Napier, 4110 New Zealand
Address used since 20 Jan 2014
Margaret Kay Walker - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 18 Dec 2013
Address: Hastings,
Address used since 03 May 2010
Richard John Hopkinson - Director (Inactive)
Appointment date: 10 Dec 1990
Termination date: 03 May 2010
Address: Napier, 4110 New Zealand
Address used since 10 Dec 1990
Colin Ashton Campbell - Director (Inactive)
Appointment date: 30 Mar 1994
Termination date: 26 Mar 2002
Address: R D 6, Napier,
Address used since 30 Mar 1994
Judith Leslie Hopkinson - Director (Inactive)
Appointment date: 20 Jul 1993
Termination date: 24 Mar 2000
Address: Napier,
Address used since 20 Jul 1993
Margaret Kay Walker - Director (Inactive)
Appointment date: 21 Jul 1993
Termination date: 24 Mar 2000
Address: Hastings,
Address used since 21 Jul 1993
Groovy Thinking Limited
117 Brookvale Road
Flavouroom Limited
117 Brookvale Road
Rockin On Limited
117 Brookvale Road
Kinburn Limited
117 Brookvale Road
Lynvale Orchard Limited
117 Brookvale Road
County Down Orchard Limited
117 Brookvale Road