Shortcuts

Evilroy Limited

Type: NZ Limited Company (Ltd)
9429039229854
NZBN
466357
Company Number
Registered
Company Status
Current address
Same As Registered Office
Other (Address for Records) & records address (Address for Records) used since 21 Feb 1992
117 Brookvale Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 11 Apr 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 110000
Individual Macgillivray, Campbell Lachlan Havelock North
4294
New Zealand
Individual Hanna, Wayne Henry Havelock North
Havelock North
4130
New Zealand
Individual Walker, Andrew Ross Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Walker, Andrew Ross Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hopkinson, Richard John Napier
Individual Macgillivray, Lachlan Campbell Havelock North
Individual Hopkinson, Richard John Napier
Individual Walker, Margaret Kay Hastings

New Zealand
Individual Applegate, Blair Thomas Greenmeadows
Napier
Individual Hopkinson, Judith Leslie Napier
Directors

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

Nearby companies

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