Shortcuts

Evella Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039240842
NZBN
462558
Company Number
Registered
Company Status
Current address
Flat 11 Endeavour Apartments, 125 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 02 Aug 2017
Flat 7 Summit Apartments, 184 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Aug 2018
Suite 38, 14 Edgewater Drive
Pakuranga
Auckland 2010
New Zealand
Postal & office & invoice address used since 12 Aug 2019

Evella Enterprises Limited, a registered company, was registered on 22 Mar 1990. 9429039240842 is the number it was issued. This company has been supervised by 3 directors: William James Lee - an active director whose contract started on 24 Feb 1992,
Sharon Olive Lee - an inactive director whose contract started on 24 Feb 1992 and was terminated on 05 Oct 2010,
Michael Lee - an inactive director whose contract started on 03 Sep 2001 and was terminated on 22 Jul 2005.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: Suite 38, 14 Edgewater Drive, Pakuranga, Auckland, 2010 (physical address),
Suite 38, 14 Edgewater Drive, Pakuranga, Auckland, 2010 (registered address),
Suite 38, 14 Edgewater Drive, Pakuranga, Auckland, 2010 (service address),
Suite 38, 14 Edgewater Drive, Pakuranga, Auckland, 2010 (postal address) among others.
Evella Enterprises Limited had been using 18 Vista Lane, Rd 2, Kaiwaka as their registered address until 20 Aug 2019.
One entity controls all company shares (exactly 1000 shares) - Lee, William James - located at 2010, Rd 2, Kaiwaka.

Addresses

Other active addresses

Address #4: Suite 38, 14 Edgewater Drive, Pakuranga, Auckland, 2010 New Zealand

Physical & registered & service address used from 20 Aug 2019

Principal place of activity

Suite 38, 14 Edgewater Drive, Pakuranga, Auckland, 2010 New Zealand


Previous addresses

Address #1: 18 Vista Lane, Rd 2, Kaiwaka, 0573 New Zealand

Registered & physical address used from 14 Oct 2010 to 20 Aug 2019

Address #2: 18 Vista Lane, Rd 2, Kaiwaka, 0573 New Zealand

Physical & registered address used from 13 Oct 2010 to 14 Oct 2010

Address #3: 211 Kawiaka Mangawhai Rd, R.d 5, Wellsford, 0975 New Zealand

Registered address used from 02 Oct 2009 to 13 Oct 2010

Address #4: 211 Kaiwaka Mangawhai Rd, R.d 5, Wellsford, 0975 New Zealand

Physical address used from 02 Oct 2009 to 13 Oct 2010

Address #5: 17 Savina Court, Flat Bush, Auckland 2016

Registered & physical address used from 04 Aug 2008 to 02 Oct 2009

Address #6: 136 John Brooke Crescent, East Tamaki, Auckland

Registered & physical address used from 06 Sep 2004 to 04 Aug 2008

Address #7: Bs & Lm Consulting Limited, 28 Ardagh Place, Howick, Auckland

Registered address used from 29 Aug 2002 to 29 Aug 2002

Address #8: B.s & L.m. Consulting Ltd, 28 Ardagh Place, Howick, Auckland

Physical address used from 16 Dec 1997 to 16 Dec 1997

Address #9: 28 Ardagh Place, Howick, Auckland, Aaaah8aakaaawrhaad

Physical address used from 16 Dec 1997 to 16 Dec 1997

Address #10: 113 Alexandra St, Hamilton

Physical address used from 16 Dec 1997 to 16 Dec 1997

Address #11: Mobile Accounting Service, 1st Floor, 6 Princess Street, Hamilton

Physical address used from 16 Dec 1997 to 16 Dec 1997

Address #12: Bs & Lm Consulting Ltd, 28 Ardagh Place, Howick, Auckland

Physical address used from 16 Dec 1997 to 06 Sep 2004

Address #13: Vickery House, 113 Alexandra Street, Hamilton

Registered address used from 16 Dec 1997 to 29 Aug 2002

Address #14: 326 Main Road, Orewa

Registered address used from 08 May 1995 to 16 Dec 1997

Address #15: Suite 202, Koru Towers, Pakuranga Plaza, Pakuranga, Auckland

Registered address used from 23 Apr 1993 to 08 May 1995

Address #16: 887 Manukau Road, Royal Oak

Registered address used from 25 Jul 1991 to 23 Apr 1993

Contact info
64 2041 760458
12 Aug 2019 Phone
waimakolodge@gmail.com
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 16 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Lee, William James Rd 2
Kaiwaka
0573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Sharon Olive Wellsford

New Zealand
Individual Lee, Michael Glen Innes
Auckland
Directors

William James Lee - Director

Appointment date: 24 Feb 1992

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 31 Aug 2011

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Nov 2018


Sharon Olive Lee - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 05 Oct 2010

Address: R.d. 5, Wellsford,

Address used since 25 Sep 2009


Michael Lee - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 22 Jul 2005

Address: Glenn Innes, Auckland,

Address used since 03 Sep 2001

Nearby companies

Ojt Limited
15 Vista Lane

Water Mechanix Limited
283 Settlement Road

Pipe Bursting Services Limited
283 Settlement Road

Ewa - Tec Limited
114 Vista Lane