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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lee, William James |
Rd 2 Kaiwaka 0573 New Zealand |
22 Mar 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Sharon Olive |
Wellsford New Zealand |
22 Mar 1990 - 05 Oct 2010 |
Individual | Lee, Michael |
Glen Innes Auckland |
22 Mar 1990 - 31 Aug 2011 |
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
Ojt Limited
15 Vista Lane
Water Mechanix Limited
283 Settlement Road
Pipe Bursting Services Limited
283 Settlement Road
Ewa - Tec Limited
114 Vista Lane